About

Registered Number: 07992228
Date of Incorporation: 15/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit F, Trident Park, Rosie Road, Normanton, WF6 1ZB,

 

Based in Normanton, Welfare Hire Nationwide Ltd was established in 2012, it's status is listed as "Active". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Chris 20 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 28 March 2018
PSC05 - N/A 21 March 2018
AD01 - Change of registered office address 13 March 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 31 May 2016
MR01 - N/A 22 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 March 2015
RESOLUTIONS - N/A 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
MR01 - N/A 13 August 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 15 July 2013
RESOLUTIONS - N/A 20 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AP01 - Appointment of director 17 May 2013
AD01 - Change of registered office address 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 20 March 2013
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AA01 - Change of accounting reference date 04 July 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
SH01 - Return of Allotment of shares 25 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
RESOLUTIONS - N/A 18 June 2012
MEM/ARTS - N/A 18 June 2012
MEM/ARTS - N/A 18 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
NEWINC - New incorporation documents 15 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

A registered charge 14 March 2016 Fully Satisfied

N/A

A registered charge 02 August 2014 Fully Satisfied

N/A

Assignment 07 August 2012 Fully Satisfied

N/A

Debenture 07 August 2012 Fully Satisfied

N/A

Legal assignment 25 June 2012 Fully Satisfied

N/A

Rent deposit deed 11 June 2012 Outstanding

N/A

Floating charge (all assets) 11 June 2012 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 June 2012 Fully Satisfied

N/A

Debenture 21 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.