Working Actively To Change Hillfields Limited


Founded in 1998, Working Actively To Change Hillfields, classified under reg no. 03548462 is an active company. Currently registered at 12 Victoria Street CV1 5LZ, the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Jennifer P., Kate H. and Suzette F. and others. In addition one secretary - Nadia T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Working Actively To Change Hillfields Limited Address / Contact

Office Address 12 Victoria Street
Office Address2 Coventry
Town
Post code CV1 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548462
Date of Incorporation Fri, 17th Apr 1998
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jennifer P.

Position: Director

Appointed: 14 December 2023

Nadia T.

Position: Secretary

Appointed: 11 April 2023

Kate H.

Position: Director

Appointed: 08 January 2019

Suzette F.

Position: Director

Appointed: 09 October 2014

Isiah W.

Position: Director

Appointed: 09 October 2014

Simon D.

Position: Director

Appointed: 23 July 2014

Roohullah R.

Position: Director

Appointed: 01 August 2013

Mohamed S.

Position: Director

Appointed: 01 April 2006

Mark M.

Position: Director

Appointed: 08 May 2013

Resigned: 28 March 2014

Kyza D.

Position: Director

Appointed: 17 April 2013

Resigned: 13 June 2013

Patricia E.

Position: Secretary

Appointed: 28 January 2013

Resigned: 11 April 2023

Sherril D.

Position: Director

Appointed: 30 August 2012

Resigned: 03 July 2014

Russell M.

Position: Director

Appointed: 28 June 2012

Resigned: 20 June 2013

Carolyn S.

Position: Director

Appointed: 28 June 2012

Resigned: 19 April 2013

James J.

Position: Secretary

Appointed: 28 June 2012

Resigned: 01 January 2013

David W.

Position: Director

Appointed: 07 June 2012

Resigned: 03 April 2013

James E.

Position: Director

Appointed: 01 June 2012

Resigned: 04 July 2013

Patricia E.

Position: Secretary

Appointed: 30 November 2011

Resigned: 28 June 2012

Tina C.

Position: Director

Appointed: 14 November 2008

Resigned: 20 November 2009

Stephen P.

Position: Director

Appointed: 14 November 2008

Resigned: 18 May 2012

Jessica P.

Position: Director

Appointed: 14 November 2008

Resigned: 30 November 2010

Balraj S.

Position: Director

Appointed: 14 November 2008

Resigned: 30 November 2010

Helen W.

Position: Director

Appointed: 25 April 2007

Resigned: 08 March 2012

Christopher B.

Position: Secretary

Appointed: 17 July 2006

Resigned: 28 November 2011

Elizabeth S.

Position: Director

Appointed: 01 April 2006

Resigned: 08 March 2012

Paul T.

Position: Director

Appointed: 01 April 2006

Resigned: 09 November 2011

Andrew M.

Position: Director

Appointed: 14 October 2004

Resigned: 16 November 2007

Peter S.

Position: Director

Appointed: 15 April 2003

Resigned: 16 November 2007

William J.

Position: Director

Appointed: 01 April 2003

Resigned: 08 March 2012

Clive G.

Position: Director

Appointed: 01 April 2003

Resigned: 09 March 2007

James R.

Position: Director

Appointed: 01 April 2003

Resigned: 15 November 2006

Ann C.

Position: Director

Appointed: 01 April 2003

Resigned: 16 November 2006

David D.

Position: Director

Appointed: 01 April 2003

Resigned: 14 October 2004

William H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 05 May 2006

John G.

Position: Secretary

Appointed: 12 April 2000

Resigned: 01 May 2001

Helen G.

Position: Director

Appointed: 29 October 1999

Resigned: 01 July 2000

Martin C.

Position: Director

Appointed: 28 October 1999

Resigned: 28 March 2002

Francis D.

Position: Director

Appointed: 28 October 1999

Resigned: 07 April 2000

Raymond B.

Position: Director

Appointed: 28 October 1999

Resigned: 31 March 2000

Susan D.

Position: Director

Appointed: 28 October 1999

Resigned: 28 March 2008

Shabbir U.

Position: Director

Appointed: 14 October 1998

Resigned: 31 March 2001

Paul S.

Position: Director

Appointed: 14 October 1998

Resigned: 18 February 1999

Andrew G.

Position: Director

Appointed: 14 October 1998

Resigned: 30 September 1999

Helen J.

Position: Director

Appointed: 14 October 1998

Resigned: 06 June 1999

Abdul R.

Position: Director

Appointed: 17 April 1998

Resigned: 30 September 1999

Sheila T.

Position: Director

Appointed: 17 April 1998

Resigned: 31 March 2001

Mohammed S.

Position: Director

Appointed: 17 April 1998

Resigned: 30 September 1999

Farid N.

Position: Director

Appointed: 17 April 1998

Resigned: 08 January 2019

George W.

Position: Director

Appointed: 17 April 1998

Resigned: 28 March 2002

Abdul A.

Position: Director

Appointed: 17 April 1998

Resigned: 14 October 1998

Eileen D.

Position: Director

Appointed: 17 April 1998

Resigned: 11 December 1998

Michael D.

Position: Secretary

Appointed: 17 April 1998

Resigned: 12 April 2000

Adrian B.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 1998

Mohammed S.

Position: Director

Appointed: 17 April 1998

Resigned: 17 October 1999

Patrick W.

Position: Director

Appointed: 17 April 1998

Resigned: 08 March 2012

Dorothy S.

Position: Director

Appointed: 17 April 1998

Resigned: 14 November 2008

Barry F.

Position: Director

Appointed: 17 April 1998

Resigned: 29 April 1998

Beverley H.

Position: Director

Appointed: 17 April 1998

Resigned: 16 November 2007

Esther K.

Position: Director

Appointed: 17 April 1998

Resigned: 14 October 1998

Steven K.

Position: Director

Appointed: 17 April 1998

Resigned: 12 May 1998

Patricia K.

Position: Director

Appointed: 17 April 1998

Resigned: 30 September 1999

Sheila M.

Position: Director

Appointed: 17 April 1998

Resigned: 14 October 2004

Babu G.

Position: Director

Appointed: 17 April 1998

Resigned: 30 November 2010

Elizabeth M.

Position: Director

Appointed: 17 April 1998

Resigned: 28 March 2002

Tertius P.

Position: Director

Appointed: 17 April 1998

Resigned: 12 December 2000

Jean P.

Position: Director

Appointed: 17 April 1998

Resigned: 14 October 1998

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we researched, there is Roohullah R. This PSC has 25-50% voting rights. Another one in the PSC register is Mohammed S. This PSC and has 25-50% voting rights. The third one is Isaiah W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Roohullah R.

Notified on 1 April 2017
Nature of control: 25-50% voting rights

Mohammed S.

Notified on 1 April 2017
Nature of control: 25-50% voting rights

Isaiah W.

Notified on 1 April 2017
Nature of control: 25-50% voting rights

Simon D.

Notified on 1 April 2017
Nature of control: 25-50% voting rights

Suzette F.

Notified on 1 April 2017
Nature of control: 25-50% voting rights

Farid N.

Notified on 1 April 2017
Ceased on 1 April 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 63143 38378 936182 971130 592184 334
Current Assets112 31096 441127 364213 021200 824223 956
Debtors38 67953 05848 42830 05070 23239 622
Net Assets Liabilities329 452293 662321 230399 711411 176416 510
Other Debtors1542 738 2001 5191 597
Property Plant Equipment250 583250 200243 900237 925263 931251 374
Other
Accrued Liabilities Deferred Income2 1002 1002 1002 4002 4002 520
Accumulated Depreciation Impairment Property Plant Equipment209 984216 717223 017228 992236 969250 760
Administrative Expenses2 1002 100 2 7002 4002 520
Average Number Employees During Period1111111101211
Bank Borrowings Overdrafts1 7781 8551 8561 7672 6932 925
Cost Sales233 208269 306275 169287 334393 257411 601
Creditors11 00911 85610 44312 6917 45414 269
Fixed Assets250 583250 200243 900237 925263 931251 374
Gross Profit Loss43 486-12 70427 56881 181-14 3069 725
Increase From Depreciation Charge For Year Property Plant Equipment 6 7336 300 7 97713 791
Interest Payable Similar Charges Finance Costs944986  8291 715
Net Current Assets Liabilities101 30184 585116 921200 330193 370209 687
Operating Profit Loss41 386-14 80427 56878 481-13 5357 205
Other Creditors3 3253 5032 9085 4722 3618 824
Profit Loss On Ordinary Activities After Tax40 442-15 79027 56878 481-17 5355 490
Profit Loss On Ordinary Activities Before Tax40 442-15 79027 56878 481-13 5355 490
Property Plant Equipment Gross Cost460 567466 917466 917466 917500 900502 134
Taxation Social Security Payable3 8064 3983 5793 052  
Total Additions Including From Business Combinations Property Plant Equipment 6 350  8 9831 234
Total Assets Less Current Liabilities351 884334 785360 821438 255457 301461 061
Total Increase Decrease From Revaluations Property Plant Equipment    25 000 
Trade Debtors Trade Receivables38 52553 05848 42829 85068 71338 025
Turnover Revenue276 694253 516302 737368 515382 122421 326

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (14 pages)

Company search

Advertisements