The Worklife Company Limited SWINDON


Founded in 1997, The Worklife Company, classified under reg no. 03486932 is an active company. Currently registered at Swatton Barn SN4 0EU, Swindon the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 4th Jun 2014 The Worklife Company Limited is no longer carrying the name Creative Training & Communication.

The firm has 2 directors, namely Kevin C., Lynne C.. Of them, Lynne C. has been with the company the longest, being appointed on 14 October 1998 and Kevin C. has been with the company for the least time - from 1 April 2016. Currenlty, the firm lists one former director, whose name is Kevin C. and who left the the firm on 1 April 2015. In addition, there is one former secretary - Kevin C. who worked with the the firm until 1 April 2015.

The Worklife Company Limited Address / Contact

Office Address Swatton Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486932
Date of Incorporation Tue, 30th Dec 1997
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Kevin C.

Position: Director

Appointed: 01 April 2016

Lynne C.

Position: Director

Appointed: 14 October 1998

Kevin C.

Position: Director

Appointed: 14 October 1998

Resigned: 01 April 2015

Kevin C.

Position: Secretary

Appointed: 14 October 1998

Resigned: 01 April 2015

Abc Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 14 October 1998

Professional Formations Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 14 October 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Lynne C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Kevin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynne C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin C.

Notified on 11 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Creative Training & Communication June 4, 2014
Design Plus Systems October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth105 60087 663       
Balance Sheet
Cash Bank In Hand132 772115 329       
Cash Bank On Hand 115 32981 036117 32977 182118 614141 304131 34450 932
Current Assets173 941171 149101 366126 913100 437135 451153 507138 13663 224
Debtors39 18954 32019 3307 30421 97514 56710 0934 79210 292
Net Assets Liabilities 87 66314 71829 71019 70425 54853 51041 9898 488
Net Assets Liabilities Including Pension Asset Liability105 60087 663       
Other Debtors 1 9202 8482 28810 9351 8471 7831 8522 312
Property Plant Equipment 2 4581 9383 4012 4751 6922 7493 636 
Stocks Inventory1 9801 500       
Tangible Fixed Assets2 8062 458       
Total Inventories 1 5001 0002 2801 2802 2702 1102 0002 000
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve105 40087 463       
Shareholder Funds105 60087 663       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 7856 3055 3756 3017 2282 4024 1435 544
Average Number Employees During Period  2222222
Creditors 85 45288 21799 95882 73850 000102 22499 09256 547
Creditors Due Within One Year70 58685 452       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 631  6 432  
Disposals Property Plant Equipment   3 173  6 746  
Dividends Paid  131 131103 407105 520    
Increase From Depreciation Charge For Year Property Plant Equipment  5207019269271 6061 7411 401
Net Current Assets Liabilities103 35585 69713 14926 95517 69974 17851 28339 0446 677
Number Shares Allotted 50       
Number Shares Issued Fully Paid  35      
Other Creditors 35 39664 13966 97951 68728 00551 17062 20237 240
Other Taxation Social Security Payable 50 05624 07832 97931 05133 26851 05436 89019 307
Par Value Share 11      
Profit Loss  58 186118 39995 514    
Property Plant Equipment Gross Cost 8 2438 2438 7768 7768 9205 1517 779 
Provisions For Liabilities Balance Sheet Subtotal 492369646470322522691424
Provisions For Liabilities Charges561492       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 566       
Tangible Fixed Assets Cost Or Valuation7 6778 243       
Tangible Fixed Assets Depreciation4 8715 785       
Tangible Fixed Assets Depreciation Charged In Period 914       
Total Additions Including From Business Combinations Property Plant Equipment   3 706 1442 9772 628 
Total Assets Less Current Liabilities106 16188 15515 08730 35620 17475 87054 03242 6808 912
Trade Debtors Trade Receivables 52 40016 4825 01611 04012 7208 3102 9407 980
Bank Borrowings Overdrafts     50 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements