About

Registered Number: 04414764
Date of Incorporation: 11/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Phoenix House, Phoenix Way, Cirencester, Gloucestershire, GL7 1QG

 

The Working Manager Ltd was registered on 11 April 2002 with its registered office in Cirencester in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Ann Elizabeth, Dr 26 April 2002 14 May 2003 1
HARRIS, Mark 07 January 2004 23 March 2004 1
NORRIS, Duncan Andrew 03 November 2004 17 August 2010 1
WEST, David John 07 January 2004 15 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Simon James 01 October 2010 - 1
BUCHAN, Bernadette 07 January 2004 03 November 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 27 April 2017
SH06 - Notice of cancellation of shares 02 December 2016
SH03 - Return of purchase of own shares 15 November 2016
SH06 - Notice of cancellation of shares 24 October 2016
SH03 - Return of purchase of own shares 24 October 2016
SH03 - Return of purchase of own shares 24 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 03 March 2016
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 13 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 03 March 2015
SH06 - Notice of cancellation of shares 18 December 2014
SH03 - Return of purchase of own shares 18 December 2014
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 16 November 2010
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 13 June 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 May 2007
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
CERTNM - Change of name certificate 08 January 2004
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
225 - Change of Accounting Reference Date 09 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.