About

Registered Number: 03738243
Date of Incorporation: 23/03/1999 (26 years ago)
Company Status: Active
Registered Address: 8 Filwood Broadway, Knowle, Bristol, BS4 1JN

 

Re:work Ltd was founded on 23 March 1999 and are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Sluglett, Judith, Atcliffe, Jocelyn Frances, Harvey, Jacqueline Debra, Raddon-greenaway, Alexander John, Wherret, David John, Baughan, Tom, El Hachmi, Jo-ann Susan, Gillett, Darren, James, Jennifer, Kelly, Maeve, Parry, Mark, Redshaw, David George, Steeds, Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATCLIFFE, Jocelyn Frances 23 March 2017 - 1
HARVEY, Jacqueline Debra 22 October 2015 - 1
RADDON-GREENAWAY, Alexander John 24 November 2011 - 1
WHERRET, David John 27 September 2018 - 1
BAUGHAN, Tom 22 November 2012 25 January 2018 1
EL HACHMI, Jo-Ann Susan 01 April 2012 22 October 2015 1
GILLETT, Darren 13 December 2001 16 November 2006 1
JAMES, Jennifer 15 December 2003 15 December 2005 1
KELLY, Maeve 26 February 2007 21 April 2011 1
PARRY, Mark 06 May 2005 18 May 2007 1
REDSHAW, David George 25 June 2007 20 July 2012 1
STEEDS, Douglas 13 December 2001 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SLUGLETT, Judith 18 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 16 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
AAMD - Amended Accounts 05 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 30 January 2007
MEM/ARTS - N/A 06 December 2006
CERTNM - Change of name certificate 24 November 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 20 December 2001
MEM/ARTS - N/A 16 November 2001
RESOLUTIONS - N/A 15 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 30 March 2000
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 August 2010 Outstanding

N/A

Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.