Worktree MILTON KEYNES


Worktree started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02698919. The Worktree company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Milton Keynes at C/o Lynx Networks. Postal code: MK1 1LG. Since Mon, 17th Mar 2014 Worktree is no longer carrying the name Countec.

The firm has 9 directors, namely Precious L., Naomi W. and Ayesha S. and others. Of them, Alan B. has been with the company the longest, being appointed on 7 July 2010 and Precious L. and Naomi W. and Ayesha S. and Rachel B. have been with the company for the least time - from 3 February 2021. At present 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.

Worktree Address / Contact

Office Address C/o Lynx Networks
Office Address2 28-29 Clarke Road, Mount Farm,
Town Milton Keynes
Post code MK1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698919
Date of Incorporation Mon, 16th Mar 1992
Industry Educational support services
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Precious L.

Position: Director

Appointed: 03 February 2021

Naomi W.

Position: Director

Appointed: 03 February 2021

Ayesha S.

Position: Director

Appointed: 03 February 2021

Rachel B.

Position: Director

Appointed: 03 February 2021

John P.

Position: Director

Appointed: 11 March 2020

Eddie B.

Position: Director

Appointed: 11 March 2020

Jason S.

Position: Director

Appointed: 17 October 2017

Paul H.

Position: Director

Appointed: 11 December 2012

Alan B.

Position: Director

Appointed: 07 July 2010

Mondira S.

Position: Director

Appointed: 05 October 2017

Resigned: 04 December 2019

Ian T.

Position: Director

Appointed: 05 October 2017

Resigned: 10 January 2019

Andrew B.

Position: Director

Appointed: 14 February 2017

Resigned: 31 July 2023

Tony N.

Position: Director

Appointed: 22 March 2016

Resigned: 09 November 2016

Garry D.

Position: Director

Appointed: 05 May 2013

Resigned: 21 September 2016

Anna H.

Position: Director

Appointed: 11 February 2013

Resigned: 10 December 2014

Karen M.

Position: Director

Appointed: 11 December 2012

Resigned: 22 March 2016

Roger H.

Position: Secretary

Appointed: 15 May 2012

Resigned: 11 March 2020

Richard M.

Position: Director

Appointed: 07 February 2012

Resigned: 26 September 2012

Roger H.

Position: Director

Appointed: 16 October 2010

Resigned: 11 March 2020

Richard M.

Position: Director

Appointed: 07 July 2010

Resigned: 23 February 2011

Rachel A.

Position: Director

Appointed: 07 July 2010

Resigned: 16 January 2012

Tracey J.

Position: Director

Appointed: 07 July 2010

Resigned: 19 February 2016

Michael A.

Position: Director

Appointed: 20 March 2007

Resigned: 01 April 2009

Fiona E.

Position: Director

Appointed: 20 March 2007

Resigned: 01 September 2009

Frances P.

Position: Director

Appointed: 15 November 2005

Resigned: 12 November 2012

David C.

Position: Director

Appointed: 20 September 2005

Resigned: 29 March 2011

Sean H.

Position: Secretary

Appointed: 16 December 2004

Resigned: 09 October 2013

Sandra C.

Position: Director

Appointed: 06 July 2004

Resigned: 13 July 2010

Sean H.

Position: Director

Appointed: 16 January 2004

Resigned: 09 October 2013

Antony L.

Position: Director

Appointed: 14 January 2004

Resigned: 29 September 2006

Julie M.

Position: Director

Appointed: 01 October 2003

Resigned: 15 March 2011

Kenneth L.

Position: Director

Appointed: 17 July 2003

Resigned: 13 July 2010

Patricia S.

Position: Director

Appointed: 10 September 2002

Resigned: 29 June 2004

Colin R.

Position: Director

Appointed: 02 July 2002

Resigned: 19 January 2006

John S.

Position: Director

Appointed: 03 April 2001

Resigned: 02 July 2002

James B.

Position: Director

Appointed: 03 April 2001

Resigned: 04 November 2003

Colin F.

Position: Director

Appointed: 03 April 2001

Resigned: 25 February 2013

Andrew P.

Position: Director

Appointed: 03 April 2001

Resigned: 16 September 2008

Mina S.

Position: Director

Appointed: 03 April 2001

Resigned: 06 September 2010

Michael R.

Position: Director

Appointed: 05 September 2000

Resigned: 01 July 2012

Janet E.

Position: Director

Appointed: 09 November 1999

Resigned: 04 July 2000

Michael M.

Position: Director

Appointed: 01 April 1998

Resigned: 17 July 2003

Deborah K.

Position: Secretary

Appointed: 03 February 1998

Resigned: 16 December 2004

Hilary S.

Position: Director

Appointed: 07 October 1997

Resigned: 03 April 2001

David M.

Position: Director

Appointed: 01 August 1997

Resigned: 31 January 2001

Hugh S.

Position: Director

Appointed: 06 May 1997

Resigned: 01 March 2000

Neil S.

Position: Director

Appointed: 08 April 1997

Resigned: 03 April 2001

Alison C.

Position: Director

Appointed: 08 October 1996

Resigned: 05 March 1997

Robert G.

Position: Director

Appointed: 08 October 1996

Resigned: 29 July 1998

Anthony E.

Position: Director

Appointed: 08 October 1996

Resigned: 31 March 1997

Julia V.

Position: Director

Appointed: 08 October 1996

Resigned: 01 July 2003

Sally D.

Position: Director

Appointed: 08 October 1996

Resigned: 01 October 2003

Sylvia H.

Position: Director

Appointed: 08 October 1996

Resigned: 07 October 1997

Robert K.

Position: Director

Appointed: 08 October 1996

Resigned: 05 March 1997

Andrew D.

Position: Director

Appointed: 05 March 1996

Resigned: 03 April 2001

David W.

Position: Director

Appointed: 09 January 1996

Resigned: 06 March 2000

Heather P.

Position: Secretary

Appointed: 07 November 1995

Resigned: 06 January 1998

Norman M.

Position: Director

Appointed: 06 June 1995

Resigned: 17 January 2019

Ernest R.

Position: Director

Appointed: 06 June 1995

Resigned: 15 November 2005

John W.

Position: Director

Appointed: 21 April 1994

Resigned: 01 April 1998

Roger D.

Position: Director

Appointed: 21 April 1994

Resigned: 09 July 1996

Philippa E.

Position: Director

Appointed: 21 April 1994

Resigned: 31 March 1997

John S.

Position: Director

Appointed: 21 April 1994

Resigned: 11 February 1997

Peter T.

Position: Director

Appointed: 21 April 1994

Resigned: 03 November 1998

Peter H.

Position: Director

Appointed: 21 April 1994

Resigned: 09 July 1995

Cecilia G.

Position: Director

Appointed: 07 September 1993

Resigned: 03 April 2001

Eric S.

Position: Director

Appointed: 06 July 1993

Resigned: 30 September 1996

Ann L.

Position: Director

Appointed: 22 April 1993

Resigned: 10 July 1996

Gerald H.

Position: Director

Appointed: 17 July 1992

Resigned: 06 June 1995

Martin S.

Position: Director

Appointed: 17 July 1992

Resigned: 31 March 1997

John O.

Position: Director

Appointed: 17 July 1992

Resigned: 05 March 1996

Michael H.

Position: Director

Appointed: 17 July 1992

Resigned: 03 April 2001

Peter W.

Position: Secretary

Appointed: 17 July 1992

Resigned: 06 June 1995

Roger C.

Position: Director

Appointed: 17 July 1992

Resigned: 06 July 1993

Ralph S.

Position: Director

Appointed: 17 July 1992

Resigned: 19 July 1994

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1992

Resigned: 17 July 1992

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 1992

Resigned: 17 July 1992

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 16 March 1992

Resigned: 17 July 1992

Company previous names

Countec March 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312022-07-312023-07-31
Net Worth27 94422 905    
Balance Sheet
Cash Bank On Hand    17 02132 200
Current Assets31 73327 29233 81212 89530 25133 713
Debtors    13 2301 513
Net Assets Liabilities 22 90531 88912 77717 05920 810
Net Assets Liabilities Including Pension Asset Liability27 94422 905    
Reserves/Capital
Shareholder Funds27 94422 905    
Other
Version Production Software     2 023
Creditors 4 3871 92311813 19212 903
Net Current Assets Liabilities27 94422 90531 88912 77717 05920 810
Other Creditors    2 0948 674
Taxation Social Security Payable    1 7874 109
Trade Creditors Trade Payables    9 311120
Trade Debtors Trade Receivables    13 2301 513
Total Assets Less Current Liabilities27 94422 90531 88912 777  
Creditors Due Within One Year3 7894 387    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 25th, March 2024
Free Download (6 pages)

Company search

Advertisements