EQUALITY WORKS LIMITED

Register to unlock more data on OkredoRegister

EQUALITY WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03347564

Incorporation date

08/04/1997

Size

Small

Contacts

Registered address

Registered address

Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon03/09/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2025
Establishment of creditors or liquidation committee
dot icon06/06/2025
Result of meeting of creditors
dot icon15/05/2025
Statement of administrator's proposal
dot icon12/05/2025
Statement of affairs with form AM02SOA
dot icon16/04/2025
Registered office address changed from 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP on 2025-04-16
dot icon15/04/2025
Satisfaction of charge 033475640004 in full
dot icon10/04/2025
Appointment of an administrator
dot icon28/05/2024
Accounts for a small company made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon09/04/2024
Satisfaction of charge 033475640005 in full
dot icon04/03/2024
Termination of appointment of Christopher James Quickfall as a director on 2024-03-01
dot icon04/12/2023
Registration of charge 033475640005, created on 2023-12-01
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon01/09/2022
Termination of appointment of Alison Claire Costello as a director on 2022-08-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-04-09 with updates
dot icon28/09/2021
Appointment of Mrs Alison Claire Costello as a director on 2021-09-14
dot icon21/08/2021
Secretaries register information at 2021-08-21 on withdrawal from the public register
dot icon21/08/2021
Withdrawal of the secretaries register information from the public register
dot icon21/08/2021
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2021
Directors' register information at 2021-08-21 on withdrawal from the public register
dot icon21/08/2021
Withdrawal of the directors' register information from the public register
dot icon03/08/2021
Change of share class name or designation
dot icon03/08/2021
Particulars of variation of rights attached to shares
dot icon03/08/2021
Statement of company's objects
dot icon02/08/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon16/07/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES on 2021-07-16
dot icon15/07/2021
Registration of charge 033475640004, created on 2021-07-14
dot icon14/07/2021
Notification of Equality Solutions Group Limited as a person with significant control on 2021-07-14
dot icon14/07/2021
Cessation of Sarah Jane Quinlan as a person with significant control on 2021-07-14
dot icon14/07/2021
Cessation of Jane Elizabeth Farrell as a person with significant control on 2021-07-14
dot icon14/07/2021
Appointment of Mr Neil Stephenson as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Christopher James Quickfall as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Michael Hall as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Andrew Gough as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Sarah Jane Quinlan as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Jane Elizabeth Farrell as a director on 2021-07-14
dot icon08/07/2021
Change of details for Ms Jane Elizabeth Farrell as a person with significant control on 2016-04-06
dot icon03/06/2021
Elect to keep the directors' residential address register information on the public register
dot icon03/06/2021
Elect to keep the secretaries register information on the public register
dot icon03/06/2021
Elect to keep the directors' register information on the public register
dot icon03/06/2021
Notification of Sarah Jane Quinlan as a person with significant control on 2016-04-06
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon21/04/2021
Satisfaction of charge 3 in full
dot icon21/04/2021
Satisfaction of charge 2 in full
dot icon13/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon13/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/09/2019
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 2019-09-19
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-08-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-08-31
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/02/2017
Micro company accounts made up to 2016-08-31
dot icon23/09/2016
Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 2016-09-23
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon06/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Registered office address changed from 23 1 st Saviours Wharf Mill Street London SE1 2BE to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 2015-11-23
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/03/2015
Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ to 23 1 St Saviours Wharf Mill Street London SE1 2BE on 2015-03-20
dot icon22/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon07/06/2012
Registered office address changed from Room 305 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 2012-06-07
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/02/2012
Registered office address changed from Shepherdess Walk Buildings 2 Underwood Row London N1 7LQ on 2012-02-07
dot icon27/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon27/05/2011
Director's details changed for Sarah Jane Quinlan on 2011-04-08
dot icon27/05/2011
Director's details changed for Jane Elizabeth Farrell on 2011-04-08
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/07/2010
Cancellation of shares. Statement of capital on 2010-07-08
dot icon08/07/2010
Purchase of own shares.
dot icon02/07/2010
Termination of appointment of Annie Hedge as a director
dot icon02/07/2010
Termination of appointment of Annie Hedge as a secretary
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2010
Resolutions
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jane Farrell on 2010-04-08
dot icon13/04/2010
Director's details changed for Sarah Jane Quinlan on 2010-04-08
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2009
Return made up to 08/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Appointment terminated director paula kahn
dot icon16/07/2008
Appointment terminated director michael dunmore
dot icon18/04/2008
Return made up to 08/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon02/05/2007
New director appointed
dot icon25/04/2007
Return made up to 08/04/07; full list of members
dot icon05/04/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 08/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/05/2005
Return made up to 08/04/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/04/2004
Return made up to 08/04/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/10/2003
New director appointed
dot icon24/04/2003
Return made up to 08/04/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/05/2002
Return made up to 08/04/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/04/2002
Director resigned
dot icon07/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/04/2001
Return made up to 08/04/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: leroy house 436 essex road london N1 3QP
dot icon12/07/2000
Particulars of mortgage/charge
dot icon17/04/2000
Return made up to 08/04/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-08-31
dot icon07/05/1999
Return made up to 08/04/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-08-31
dot icon07/07/1998
Return made up to 08/04/98; full list of members; amend
dot icon07/07/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon21/06/1998
Return made up to 08/04/98; full list of members
dot icon21/06/1998
Registered office changed on 21/06/98 from: 328 upper street islington london N1
dot icon20/01/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Ad 08/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

22
2022
change arrow icon-44.69 % *

* during past year

Cash in Bank

£279,930.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
552.94K
-
0.00
506.08K
-
2022
22
916.26K
-
0.00
279.93K
-
2022
22
916.26K
-
0.00
279.93K
-

Employees

2022

Employees

22 Ascended83 % *

Net Assets(GBP)

916.26K £Ascended65.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.93K £Descended-44.69 % *

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
Gough, Andrew
Director
14/07/2021 - Present
10
Stephenson, Neil
Director
14/07/2021 - Present
47
Farrell, Jane Elizabeth
Director
08/04/1997 - 14/07/2021
9
Ruebain, David Ezra
Director
29/01/2007 - 30/12/2007
8
Quickfall, Christopher James
Director
14/07/2021 - 01/03/2024
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About EQUALITY WORKS LIMITED

EQUALITY WORKS LIMITED is an(a) Liquidation company incorporated on 08/04/1997 with the registered office located at Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUALITY WORKS LIMITED?

toggle

EQUALITY WORKS LIMITED is currently Liquidation. It was registered on 08/04/1997 .

Where is EQUALITY WORKS LIMITED located?

toggle

EQUALITY WORKS LIMITED is registered at Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear NE1 8AP.

What does EQUALITY WORKS LIMITED do?

toggle

EQUALITY WORKS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EQUALITY WORKS LIMITED have?

toggle

EQUALITY WORKS LIMITED had 22 employees in 2022.

What is the latest filing for EQUALITY WORKS LIMITED?

toggle

The latest filing was on 03/09/2025: Appointment of a voluntary liquidator.