ALLIANCE WORKFORCE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE WORKFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541219

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon01/06/2023
Registration of charge 045412190007, created on 2023-05-30
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon06/10/2022
Change of details for Lilac House Investments Ltd as a person with significant control on 2022-09-15
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon03/11/2021
Termination of appointment of Gerard Scott Lester as a director on 2021-10-14
dot icon07/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon10/08/2021
Registration of charge 045412190006, created on 2021-08-09
dot icon01/06/2021
Registration of charge 045412190005, created on 2021-05-27
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Appointment of Mr Gerard Scott Lester as a director on 2020-12-01
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon03/10/2017
Cessation of Joanne Goddard as a person with significant control on 2017-05-15
dot icon03/10/2017
Cessation of Simon Goddard as a person with significant control on 2017-05-15
dot icon03/10/2017
Notification of Lilac House Investments Ltd as a person with significant control on 2017-05-15
dot icon29/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/11/2016
Satisfaction of charge 2 in full
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/07/2016
Registered office address changed from Unit 5 Killingbeck Court Leeds West Yorkshire LS14 6FD to Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA on 2016-07-20
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-20
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Appointment of Mrs Joanne Goddard as a director
dot icon13/01/2012
Registered office address changed from 1 Regal Parade Crossgates Leeds West Yorkshire LS15 7PD on 2012-01-13
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2009
Capitals not rolled up
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Return made up to 13/09/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA
dot icon25/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Secretary's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 laurel hill avenue colton leeds west yorkshire LS15 9EQ
dot icon16/11/2006
Registered office changed on 16/11/06 from: sandway business centre shannon street leeds west yorkshire LS9 8SS
dot icon16/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 20/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 20/09/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 20/09/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/02/2004
Return made up to 20/09/03; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon02/11/2002
New secretary appointed
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Secretary resigned
dot icon02/11/2002
New director appointed
dot icon31/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

12
2022
change arrow icon-58.56 % *

* during past year

Cash in Bank

£163,202.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
185.67K
-
0.00
393.81K
-
2022
12
153.12K
-
0.00
163.20K
-
2022
12
153.12K
-
0.00
163.20K
-

Employees

2022

Employees

12 Descended-29 % *

Net Assets(GBP)

153.12K £Descended-17.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.20K £Descended-58.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILSONS (ACCOUNTANTS) LIMITED
Corporate Secretary
20/09/2002 - 20/09/2002
32
Goddard, Joanne
Director
01/01/2012 - Present
17
WILSONS (CORPORATE GOVERNANCE) LIMITED
Corporate Director
20/09/2002 - 20/09/2002
36
Goddard, Joanne
Secretary
20/09/2002 - Present
-
Goddard, Simon
Director
20/09/2002 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLIANCE WORKFORCE LIMITED

ALLIANCE WORKFORCE LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE WORKFORCE LIMITED?

toggle

ALLIANCE WORKFORCE LIMITED is currently Active. It was registered on 20/09/2002 .

Where is ALLIANCE WORKFORCE LIMITED located?

toggle

ALLIANCE WORKFORCE LIMITED is registered at Bank House Marshall Terrace, Crossgates, Leeds, West Yorkshire LS15 8EA.

What does ALLIANCE WORKFORCE LIMITED do?

toggle

ALLIANCE WORKFORCE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ALLIANCE WORKFORCE LIMITED have?

toggle

ALLIANCE WORKFORCE LIMITED had 12 employees in 2022.

What is the latest filing for ALLIANCE WORKFORCE LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with no updates.