About

Registered Number: 03796677
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14, 30-38 Dock Street, Leeds, LS10 1JF,

 

Based in Leeds, Homeworkers Worldwide was founded on 28 June 1999, it has a status of "Active". We do not know the number of employees at this company. The organisation has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTHWAITE, Alison Elisabeth, Councillor 29 June 1999 - 1
HOLDEN, Nesta Frances 02 October 2018 - 1
JARMAN, Julie Caroline 10 June 2013 - 1
PURDY, Catriona 02 April 2019 - 1
WILLIAMS, Peter Kemble 01 November 2009 - 1
BRILL, Lucy Michaela 16 February 2002 31 May 2017 1
DELETTREZ, Anne Marie 28 November 1999 18 April 2018 1
LEONG, Pow-Shien 03 August 1999 07 April 2001 1
MCCONNEL, Hugh William 28 June 1999 03 May 2006 1
MOON, Jayne 01 January 2006 26 February 2010 1
PEARSON, Ruth Eleanor, Dr 08 October 2000 25 January 2016 1
SAMEJA, Shaheen 03 August 1999 25 October 2001 1
TATE, Jane 28 June 1999 16 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BRILL, Lucy Michaela 10 May 2019 - 1
DEVEREUX, Linda 15 April 2005 18 July 2011 1
TATE, Jane 18 July 2011 25 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 07 July 2020
RESOLUTIONS - N/A 19 August 2019
MA - Memorandum and Articles 19 August 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 02 July 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 26 April 2019
AP01 - Appointment of director 03 April 2019
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 18 September 2017
PSC08 - N/A 19 July 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 September 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 July 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
363a - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 June 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
225 - Change of Accounting Reference Date 12 August 1999
MEM/ARTS - N/A 01 August 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.