WORXCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
WORXCARE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WORXCARE LIMITED was incorporated 19 years ago on 18/05/2004 and has the registered number: 05130748. The accounts status is DORMANT and accounts are next due on 30/09/2022.
WORXCARE LIMITED was incorporated 19 years ago on 18/05/2004 and has the registered number: 05130748. The accounts status is DORMANT and accounts are next due on 30/09/2022.
WORXCARE LIMITED - LONDON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
KROLL ADVISORY LTD, THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2022 | 01/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNE ROBERTS | Apr 1969 | British | Director | 2021-10-22 | CURRENT |
MS ELIZABETH MICHELLE BENISON | Mar 1967 | British | Director | 2021-05-21 | CURRENT |
MR PURVIN KUMAR MADHUSUDAN PATEL | Sep 1973 | British | Director | 2020-06-16 UNTIL 2020-12-23 | RESIGNED |
MR MATTHEW BRABIN | Secretary | 2015-01-20 UNTIL 2015-11-13 | RESIGNED | ||
ELAINE RUTH COOK | Sep 1963 | British | Secretary | 2006-02-09 UNTIL 2006-08-31 | RESIGNED |
SHIRLEY LORD | Apr 1966 | Secretary | 2004-05-18 UNTIL 2006-02-09 | RESIGNED | |
MR DAVID THOMAS SIMONS | May 1952 | British | Secretary | 2006-09-01 UNTIL 2009-01-07 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2004-05-18 UNTIL 2004-05-18 | RESIGNED | |
MARK ANTHONY LORD | Nov 1962 | British | Director | 2004-05-18 UNTIL 2010-08-11 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2004-05-18 UNTIL 2004-05-18 | RESIGNED |
BRUCE ANDREW VAN DER WAAG | Feb 1966 | Dutch | Director | 2019-05-13 UNTIL 2021-10-22 | RESIGNED |
MS BARBARA PLUCNAR JENSEN | Jul 1971 | Danish | Director | 2016-10-03 UNTIL 2019-02-28 | RESIGNED |
MR DAVID THOMAS SIMONS | May 1952 | British | Director | 2007-07-23 UNTIL 2009-01-07 | RESIGNED |
MR RICHARD IAN SYKES | Dec 1970 | British | Director | 2015-01-20 UNTIL 2016-08-01 | RESIGNED |
MR JAMIE REYNOLDS | Sep 1975 | British | Director | 2009-01-07 UNTIL 2009-10-16 | RESIGNED |
MR JORN VESTERGAARD | Apr 1968 | Danish | Director | 2015-06-01 UNTIL 2016-10-03 | RESIGNED |
MR CHRISTOPHER IAN MCLAIN | Dec 1964 | British | Director | 2009-01-07 UNTIL 2009-07-31 | RESIGNED |
MR PHILIP JOHN LEIGH | Sep 1967 | British | Director | 2019-02-28 UNTIL 2021-02-28 | RESIGNED |
MR GARY JOHN KIDD | Feb 1964 | British | Director | 2015-01-20 UNTIL 2016-09-01 | RESIGNED |
MS STEPHANIE LOUISE HAMILTON | Oct 1971 | British | Director | 2021-02-22 UNTIL 2021-07-31 | RESIGNED |
MR IAN DAVIDSON | Apr 1963 | British | Director | 2009-10-05 UNTIL 2015-01-20 | RESIGNED |
MR EDWARD CHARLES CHANDLER | May 1978 | British | Director | 2008-10-14 UNTIL 2009-11-13 | RESIGNED |
MR EDWARD CHARLES CHANDLER | Secretary | 2009-01-07 UNTIL 2009-11-13 | RESIGNED | ||
MR MATTHEW BRABIN | Jul 1965 | British | Director | 2015-01-20 UNTIL 2015-11-13 | RESIGNED |
MR MATTHEW BRABIN | Jul 1965 | British | Director | 2016-08-01 UNTIL 2020-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iss Brightspark Limited | 2022-09-01 | Weybridge | Ownership of shares 75 to 100 percent | |
Iss Technical Services Building Fabric Limited | 2016-04-06 - 2022-09-01 | Weybridge | Ownership of shares 75 to 100 percent |