WORKLIFE SUPPORT LIMITED
LONDON WORK LIFE SUPPORT LIMITED TBF TRADING LIMITED

Hellopages » Greater London » Islington » N5 1EW

Company number 03840751
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 40A DRAYTON PARK, LONDON, N5 1EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of WORKLIFE SUPPORT LIMITED are www.worklifesupport.co.uk, and www.worklife-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worklife Support Limited is a Private Limited Company. The company registration number is 03840751. Worklife Support Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Worklife Support Limited is 40a Drayton Park London N5 1ew. . ORSBORN, Charlotte is a Secretary of the company. LEVER, Malcolm is a Director of the company. RUFFLE, Rodney Gerald is a Director of the company. STANLEY, Julian is a Director of the company. Secretary LYNCH, Carol has been resigned. Secretary PINNUCK, Mark Duncan has been resigned. Secretary SMITH, Catherine Wilma has been resigned. Secretary WHEELER, Sharon Anne has been resigned. Director ALFERT, Stanley Harvey has been resigned. Director BILLS, John Godfrey has been resigned. Director BURKE, John has been resigned. Director CLEARY, Elizabeth Lynne has been resigned. Director HARTLAND, David Martin has been resigned. Director HOSKINSON, Linda Patricia has been resigned. Director KIRKE, Francis Joseph has been resigned. Director LYNCH, Carol has been resigned. Director NASH, John Patrick Russell has been resigned. Director SPENCE, Peter has been resigned. Director TARRANT, Colin Mckenzie has been resigned. Director TONKS, Anthony Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ORSBORN, Charlotte
Appointed Date: 27 February 2015

Director
LEVER, Malcolm
Appointed Date: 13 December 2012
81 years old

Director
RUFFLE, Rodney Gerald
Appointed Date: 09 October 2007
87 years old

Director
STANLEY, Julian
Appointed Date: 04 June 2009
67 years old

Resigned Directors

Secretary
LYNCH, Carol
Resigned: 19 January 2009
Appointed Date: 09 October 2007

Secretary
PINNUCK, Mark Duncan
Resigned: 27 February 2015
Appointed Date: 19 January 2009

Secretary
SMITH, Catherine Wilma
Resigned: 31 December 2004
Appointed Date: 08 September 1999

Secretary
WHEELER, Sharon Anne
Resigned: 09 October 2007
Appointed Date: 01 January 2005

Director
ALFERT, Stanley Harvey
Resigned: 01 February 2001
Appointed Date: 08 September 1999
94 years old

Director
BILLS, John Godfrey
Resigned: 09 October 2007
Appointed Date: 18 June 2004
85 years old

Director
BURKE, John
Resigned: 24 June 2010
Appointed Date: 09 December 2002
76 years old

Director
CLEARY, Elizabeth Lynne
Resigned: 31 May 2000
Appointed Date: 08 September 1999
62 years old

Director
HARTLAND, David Martin
Resigned: 17 March 2014
Appointed Date: 09 October 2007
81 years old

Director
HOSKINSON, Linda Patricia
Resigned: 17 March 2014
Appointed Date: 10 August 2000
78 years old

Director
KIRKE, Francis Joseph
Resigned: 11 December 2013
Appointed Date: 08 September 2010
57 years old

Director
LYNCH, Carol
Resigned: 08 September 2010
Appointed Date: 03 March 2004
59 years old

Director
NASH, John Patrick Russell
Resigned: 11 June 2009
Appointed Date: 08 September 1999
68 years old

Director
SPENCE, Peter
Resigned: 15 November 2002
Appointed Date: 01 June 2000
69 years old

Director
TARRANT, Colin Mckenzie
Resigned: 17 June 2004
Appointed Date: 08 September 1999
83 years old

Director
TONKS, Anthony Henry
Resigned: 21 June 2012
Appointed Date: 18 May 2001
72 years old

Persons With Significant Control

Mr Rodney Gerald Ruffle
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Julian Stanley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Malcolm Lever
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Education Support Partnership
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Tbf Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKLIFE SUPPORT LIMITED Events

16 Sep 2016
Confirmation statement made on 8 September 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
26 Nov 2015
Satisfaction of charge 1 in full
15 Nov 2015
Full accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100.05

...
... and 107 more events
30 Nov 1999
Accounting reference date extended from 30/09/00 to 31/12/00
04 Oct 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/09/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/09/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/99

08 Sep 1999
Incorporation

WORKLIFE SUPPORT LIMITED Charges

20 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…