The Workshop Partnership Limited CAMBRIDGE


Founded in 1999, The Workshop Partnership, classified under reg no. 03737286 is an active company. Currently registered at 24 Bridgeacre CB4 1JU, Cambridge the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Anna C., appointed on 5 October 2022. In addition, a secretary was appointed - Robin K., appointed on 5 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Workshop Partnership Limited Address / Contact

Office Address 24 Bridgeacre
Town Cambridge
Post code CB4 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737286
Date of Incorporation Mon, 22nd Mar 1999
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Robin K.

Position: Secretary

Appointed: 05 October 2022

Anna C.

Position: Director

Appointed: 05 October 2022

Emily K.

Position: Director

Appointed: 17 July 2009

Resigned: 05 October 2022

Robin K.

Position: Director

Appointed: 17 July 2009

Resigned: 05 October 2022

Emily K.

Position: Secretary

Appointed: 17 July 2009

Resigned: 05 October 2022

Christine D.

Position: Director

Appointed: 06 April 2006

Resigned: 17 July 2009

Elice D.

Position: Secretary

Appointed: 22 March 1999

Resigned: 17 July 2009

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 March 1999

Resigned: 22 March 1999

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 22 March 1999

Elice D.

Position: Director

Appointed: 22 March 1999

Resigned: 17 July 2009

Richard D.

Position: Director

Appointed: 22 March 1999

Resigned: 17 July 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Anna C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robin K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Emily K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna C.

Notified on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Robin K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emily K.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 90919 706       
Balance Sheet
Cash Bank In Hand62 69452 154       
Cash Bank On Hand 52 15430 25422 41228 50414 99339 58113 7339 293
Current Assets164 990123 74276 08660 20376 89933 43652 93927 94121 422
Debtors97 19271 58845 83237 79148 39518 44313 35814 20812 129
Net Assets Liabilities 19 70617 6357 4976 6848 431-10 638-26 415-29 390
Net Assets Liabilities Including Pension Asset Liability29 90919 706       
Other Debtors  9 25310 68210 98811 25513 3588 9553 131
Property Plant Equipment 16 01213 56711 64311 00610 2798 5058 0306 945
Stocks Inventory5 104        
Tangible Fixed Assets5 69716 012       
Reserves/Capital
Called Up Share Capital5252       
Profit Loss Account Reserve29 85719 654       
Shareholder Funds29 90919 706       
Other
Amount Specific Advance Or Credit Directors     1 0873 878  
Amount Specific Advance Or Credit Made In Period Directors     7 9068 099  
Amount Specific Advance Or Credit Repaid In Period Directors     6 8195 3083 878 
Accumulated Depreciation Impairment Property Plant Equipment 17 80320 82323 37625 61027 60829 38230 61331 987
Average Number Employees During Period  464248453315
Creditors 116 95969 43862 14979 12133 38446 66749 00845 181
Creditors Due Within One Year139 777116 959       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 15022 21112 26512 265 
Increase From Depreciation Charge For Year Property Plant Equipment  3 0202 5532 2341 9981 7741 5891 374
Net Current Assets Liabilities25 2136 7836 648-1 946-2 2225229 12414 5638 846
Number Shares Allotted 50       
Other Creditors  20 26615 27219 6656 1792 4304 9414 195
Other Taxation Social Security Payable  30 29634 00733 76924 49018 0527 3103 562
Par Value Share 1       
Property Plant Equipment Gross Cost 33 81534 39035 01936 61637 88737 88738 64338 932
Provisions For Liabilities Balance Sheet Subtotal 3 0892 5802 2002 1001 9001 600  
Provisions For Liabilities Charges1 0013 089       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 13 921       
Tangible Fixed Assets Cost Or Valuation19 89433 815       
Tangible Fixed Assets Depreciation14 19717 803       
Tangible Fixed Assets Depreciation Charged In Period 3 606       
Total Additions Including From Business Combinations Property Plant Equipment  5756291 5971 271 1 331289
Total Assets Less Current Liabilities30 91022 79520 2159 6978 78410 33137 62922 59315 791
Trade Creditors Trade Payables  18 87612 87025 6872 715   
Trade Debtors Trade Receivables  36 57927 10937 4077 188 5 2538 998
Bank Borrowings Overdrafts      46 66749 00845 181
Disposals Decrease In Depreciation Impairment Property Plant Equipment       358 
Disposals Property Plant Equipment       575 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search