About

Registered Number: 05753467
Date of Incorporation: 23/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 103 Heathwood Gardens, London, SE7 8ET,

 

Having been setup in 2006, Worksafe Consulting Ltd has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Kevin John 09 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PASCALL, Nina 09 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 January 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 December 2016
AR01 - Annual Return 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AD01 - Change of registered office address 18 August 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
CERTNM - Change of name certificate 14 November 2006
CERTNM - Change of name certificate 16 October 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.