UKBizDB.co.uk

THE SOCIAL WORK COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Social Work Company Limited. The company was founded 20 years ago and was given the registration number 05006102. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, King's Lynn, Norfolk, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE SOCIAL WORK COMPANY LIMITED
Company Number:05006102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26 King Street, King's Lynn, England, PE30 1HJ

Secretary31 May 2006Active
22-26 King Street, King's Lynn, England, PE30 1HJ

Director05 January 2004Active
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

Director05 July 2022Active
22-26 King Street, King's Lynn, England, PE30 1HJ

Director01 June 2006Active
4 Railway Cottages, Fakenham Road, Hillington, Kings Lynn, PE31 6DJ

Secretary05 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 2004Active
29, Hale Road, Necton, Swaffham, United Kingdom, PE37 8EY

Director04 August 2008Active
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

Director12 May 2019Active
The Old Methodist Chapel, 87 High Street, Heacham, King's Lynn, PE31 7DW

Director05 January 2004Active

People with Significant Control

Mr James Elliot Newport
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Megan Frances Newport
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Change of name

Certificate change of name company.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person secretary company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.