COUNCIL FOR WORK & HEALTH

Register to unlock more data on OkredoRegister

COUNCIL FOR WORK & HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08364702

Incorporation date

17/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Chartered Accountants, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2013)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/09/2025
Termination of appointment of Steve Boorman as a director on 2025-09-29
dot icon03/06/2025
Appointment of Nicola Neath as a director on 2025-05-29
dot icon02/06/2025
Appointment of Janet O'neill as a director on 2025-05-29
dot icon31/05/2025
Appointment of Dr Shriti Pattani as a director on 2025-05-29
dot icon30/05/2025
Termination of appointment of Robin Francis Cordell as a director on 2025-05-29
dot icon30/05/2025
Termination of appointment of Joy Claire Reymond as a director on 2025-05-29
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/06/2024
Director's details changed for Dr Steve Boorman on 2024-05-16
dot icon07/06/2024
Termination of appointment of Gail Kinman as a director on 2024-05-30
dot icon07/06/2024
Appointment of Dr Lanre Ogunyemi as a director on 2024-05-30
dot icon21/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/06/2022
Appointment of Helen Kay as a director on 2022-05-18
dot icon13/06/2022
Termination of appointment of Tom Stewart as a director on 2022-05-18
dot icon13/06/2022
Appointment of Professor Kevin Paul Bampton as a director on 2022-05-18
dot icon13/06/2022
Termination of appointment of Beverley May Messinger as a director on 2022-05-18
dot icon20/01/2022
Director's details changed for Mrs Beverley May Messinger on 2022-01-20
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Appointment of Miss Nicola Suckley as a director on 2021-05-11
dot icon01/07/2021
Appointment of Dr Gail Kinman as a director on 2021-05-11
dot icon01/07/2021
Termination of appointment of Karin Bishop as a director on 2021-05-11
dot icon01/07/2021
Termination of appointment of Michael John Goldsmith as a director on 2021-05-11
dot icon24/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/01/2020
Director's details changed for Mr Tom Stewart on 2020-01-27
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Appointment of Bev Messinger as a director on 2019-05-16
dot icon30/05/2019
Termination of appointment of John Pilkington as a director on 2019-05-16
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/08/2018
Appointment of Miss Mandy Murphy as a director on 2018-05-16
dot icon20/08/2018
Appointment of Karin Bishop as a director on 2018-05-16
dot icon10/07/2018
Appointment of Dr Steve Boorman as a director on 2018-05-16
dot icon10/07/2018
Appointment of Dr Michael John Goldsmith as a director on 2018-05-16
dot icon09/07/2018
Termination of appointment of Joanna Wilde as a director on 2018-05-16
dot icon09/07/2018
Termination of appointment of Janefer Elizabeth Vickery as a director on 2018-05-16
dot icon09/07/2018
Termination of appointment of Diana Mary Kloss as a director on 2018-05-16
dot icon09/07/2018
Termination of appointment of Nattasha Freeman as a director on 2018-05-16
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/07/2017
Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to Begbies Chartered Accountants 9 Bonhill Street London EC2A 4DJ on 2017-07-28
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/07/2016
Appointment of Ms Joy Claire Reymond as a director on 2016-05-18
dot icon29/06/2016
Appointment of Dr Robin Francis Cordell as a director on 2016-05-18
dot icon27/06/2016
Appointment of Mr John Pilkington as a director on 2016-05-18
dot icon27/06/2016
Termination of appointment of Christina Jane Butterworth as a director on 2016-05-18
dot icon27/06/2016
Termination of appointment of Olivia Hazel Carlton as a director on 2016-05-18
dot icon08/02/2016
Annual return made up to 2016-01-17 no member list
dot icon08/02/2016
Registered office address changed from C/O Mr Chris Pexton 9 Coulthards Mackenzie 9 Risborough Street London SE1 0HF England to C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 2016-02-08
dot icon02/11/2015
Appointment of Janefer Elizabeth Vickery as a director on 2015-05-20
dot icon26/10/2015
Appointment of Dr Joanna Wilde as a director on 2015-05-20
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Termination of appointment of Hilary Alison Todd as a director on 2015-05-20
dot icon26/10/2015
Termination of appointment of Natalie Beswetherick as a director on 2015-05-20
dot icon14/05/2015
Registered office address changed from 42 the Croft High Barnet Hertfordshire EN5 2TL to C/O Mr Chris Pexton 9 Coulthards Mackenzie 9 Risborough Street London SE1 0HF on 2015-05-14
dot icon21/04/2015
Annual return made up to 2015-01-17 no member list
dot icon21/04/2015
Director's details changed for Nattasha Freeman on 2015-04-09
dot icon21/04/2015
Director's details changed for Mrs Christina Jane Butterworth on 2015-04-09
dot icon09/04/2015
Director's details changed for Natalie Beswetherick on 2015-04-09
dot icon09/04/2015
Director's details changed for Hilary Alison Todd on 2015-04-09
dot icon09/04/2015
Director's details changed for Mr Tom Stewart on 2015-04-09
dot icon09/04/2015
Director's details changed for Dr Olivia Hazel Carlton on 2015-04-09
dot icon09/04/2015
Director's details changed for Professor Diana Mary Kloss on 2015-04-09
dot icon09/04/2015
Director's details changed for Nattasha Freeman on 2015-04-09
dot icon09/04/2015
Director's details changed for Mrs Christina Jane Butterworth on 2015-04-09
dot icon09/04/2015
Registered office address changed from 69-73 Theobald's Road London WC1X 8TA to 42 the Croft High Barnet Hertfordshire EN5 2TL on 2015-04-09
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Annual return made up to 2014-01-17 no member list
dot icon14/07/2013
Appointment of Anna Mcneil as a secretary
dot icon14/07/2013
Appointment of Nattasha Freeman as a director
dot icon09/05/2013
Appointment of Natalie Beswetherick as a director
dot icon09/05/2013
Registered office address changed from C/O Mrs Anna Mcneil (Cfwh Secretariat) Faculty of Occupational Medicine 3Rd Floor New Derwent House 69-73 Theobald Rd London WC1X 8TA on 2013-05-09
dot icon09/05/2013
Appointment of Dr Olivia Hazel Carlton as a director
dot icon09/05/2013
Appointment of Hilary Alison Todd as a director
dot icon09/05/2013
Appointment of Professor Diana Mary Kloss as a director
dot icon09/05/2013
Appointment of Mr Tom Stewart as a director
dot icon09/05/2013
Registered office address changed from Faculty of Occupational Medicine 3Rd Floor New Berwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2013-05-09
dot icon17/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.98 % *

* during past year

Cash in Bank

£26,078.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.13K
-
0.00
29.63K
-
2022
0
14.58K
-
0.00
26.08K
-
2022
0
14.58K
-
0.00
26.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.58K £Descended-19.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.08K £Descended-11.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordell, Robin Francis, Dr
Director
18/05/2016 - 29/05/2025
8
Pilkington, John
Director
18/05/2016 - 16/05/2019
41
Suckley, Nicola
Director
11/05/2021 - Present
5
Reymond, Joy Claire
Director
18/05/2016 - 29/05/2025
5
Bampton, Kevin Paul, Professor
Director
18/05/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNCIL FOR WORK & HEALTH

COUNCIL FOR WORK & HEALTH is an(a) Active company incorporated on 17/01/2013 with the registered office located at Begbies Chartered Accountants, 9 Bonhill Street, London EC2A 4DJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNCIL FOR WORK & HEALTH?

toggle

COUNCIL FOR WORK & HEALTH is currently Active. It was registered on 17/01/2013 .

Where is COUNCIL FOR WORK & HEALTH located?

toggle

COUNCIL FOR WORK & HEALTH is registered at Begbies Chartered Accountants, 9 Bonhill Street, London EC2A 4DJ.

What does COUNCIL FOR WORK & HEALTH do?

toggle

COUNCIL FOR WORK & HEALTH operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COUNCIL FOR WORK & HEALTH?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.