WORKING WELL TRUST

Register to unlock more data on OkredoRegister

WORKING WELL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703078

Incorporation date

27/03/1992

Size

Small

Contacts

Registered address

Registered address

Pritchard's Road Centre First Floor Office, Marian Place, London E2 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1992)
dot icon10/04/2026
Director's details changed for Mr Oliver George Brothwood on 2026-04-07
dot icon08/04/2026
Termination of appointment of Caroline Olivia Clare Atkinson as a director on 2026-04-07
dot icon08/04/2026
Termination of appointment of Philip Michael Evans as a director on 2026-04-07
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon28/05/2025
Termination of appointment of Martin John Bould as a director on 2025-05-21
dot icon05/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/10/2024
Termination of appointment of Brigid Maccarthy as a director on 2024-10-15
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Director's details changed for Mr Oliver George Brothwood on 2023-07-01
dot icon25/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon25/04/2022
Termination of appointment of Victoria Derkach as a director on 2022-04-21
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/02/2022
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Termination of appointment of David Ashley Free as a director on 2021-09-10
dot icon07/08/2021
Director's details changed for Mr Philip Michael Evans on 2021-08-07
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon10/11/2020
Termination of appointment of Donald Edward Martin as a director on 2020-11-10
dot icon19/10/2020
Appointment of Ms Julia Claire Ingall as a director on 2020-10-13
dot icon25/08/2020
Appointment of Mr Oliver Brothwood as a director on 2020-08-11
dot icon06/08/2020
Termination of appointment of Harriet Kyekye as a director on 2020-08-01
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon19/03/2020
Appointment of Miss Caroline Olivia Clare Atkinson as a director on 2020-03-16
dot icon05/03/2020
Appointment of Mr Philip Matthew Stitson as a director on 2020-03-04
dot icon05/03/2020
Appointment of Mr Neil Lukha as a director on 2020-03-04
dot icon05/03/2020
Appointment of Miss Victoria Derkach as a director on 2020-03-04
dot icon05/03/2020
Appointment of Mr Martin John Bould as a director on 2020-03-04
dot icon04/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2020
Director's details changed for Mr Philip Michael Evans on 2020-02-10
dot icon22/02/2020
Termination of appointment of Helen Moulinos as a director on 2020-02-10
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Simon Bryant as a director on 2018-10-11
dot icon09/04/2018
Satisfaction of charge 1 in full
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/03/2018
Notification of a person with significant control statement
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Ms Helen Moulinos as a director on 2017-09-07
dot icon11/09/2017
Termination of appointment of Rita Jeanne Samworth as a director on 2017-09-07
dot icon04/09/2017
Cessation of Phil Evans as a person with significant control on 2017-09-01
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon24/03/2017
Appointment of Ms Harriet Kyekye as a director on 2017-03-13
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Mr David Ashley Free as a director on 2016-07-27
dot icon21/07/2016
Termination of appointment of Helen Moulinos as a director on 2016-07-14
dot icon06/06/2016
Registered office address changed from Unit 20 Peterley Business Centre 472 Hackney Road London E2 9EQ to Pritchard's Road Centre First Floor Office Marian Place London E2 9AX on 2016-06-06
dot icon21/04/2016
Annual return made up to 2016-03-25 no member list
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Director's details changed for Rita Jeanne Samworth on 2015-07-23
dot icon30/07/2015
Appointment of Mr Simon Bryant as a director on 2015-07-23
dot icon29/05/2015
Termination of appointment of Prabin Agarwal as a director on 2015-05-28
dot icon21/04/2015
Annual return made up to 2015-03-25 no member list
dot icon27/01/2015
Termination of appointment of Simon Bryant as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Georgia Lord as a director on 2015-01-26
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon19/12/2014
Termination of appointment of Jon Milnthorpe as a director on 2014-12-18
dot icon01/12/2014
Termination of appointment of Benjamin Phillips as a director on 2014-12-01
dot icon14/11/2014
Appointment of Ms Georgia Lord as a director on 2014-11-13
dot icon21/07/2014
Termination of appointment of Abby Wright-Parkes as a director on 2014-07-17
dot icon21/07/2014
Termination of appointment of Abby Wright-Parkes as a secretary on 2014-07-17
dot icon27/03/2014
Annual return made up to 2014-03-25 no member list
dot icon21/01/2014
Appointment of Mr Jon Milnthorpe as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mr Simon Bryant as a director
dot icon01/05/2013
Annual return made up to 2013-03-25 no member list
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon22/05/2012
Director's details changed for Rita Jeanne Samworth on 2012-05-21
dot icon22/05/2012
Director's details changed for Rita Jeanne Samworth on 2012-05-22
dot icon04/05/2012
Director's details changed for Prabin Agarwal on 2012-05-04
dot icon04/05/2012
Director's details changed for Prabin Agarwal on 2012-05-04
dot icon23/04/2012
Full accounts made up to 2011-03-31
dot icon19/04/2012
Annual return made up to 2012-03-25 no member list
dot icon19/04/2012
Appointment of Ms Helen Moulinos as a director
dot icon15/11/2011
Appointment of Ms Abby Wright-Parkes as a secretary
dot icon17/10/2011
Termination of appointment of Paul Clifford as a director
dot icon17/10/2011
Termination of appointment of Paul Clifford as a secretary
dot icon17/05/2011
Appointment of Ms Abby Wright-Parkes as a director
dot icon13/05/2011
Annual return made up to 2011-03-25 no member list
dot icon13/05/2011
Termination of appointment of David Abrahamson as a director
dot icon11/05/2011
Termination of appointment of David Abrahamson as a director
dot icon23/03/2011
Termination of appointment of Catherine Mcgufficke as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr Benjamin Phillips as a director
dot icon21/04/2010
Annual return made up to 2010-03-25 no member list
dot icon21/04/2010
Director's details changed for Rita Jeanne Samworth on 2010-03-21
dot icon21/04/2010
Director's details changed for Donald Edward Martin on 2010-03-21
dot icon21/04/2010
Director's details changed for Catherine Mcgufficke on 2010-03-21
dot icon21/04/2010
Director's details changed for Philip Michael Evans on 2010-03-21
dot icon21/04/2010
Director's details changed for Brigid Maccarthy on 2010-03-21
dot icon21/04/2010
Director's details changed for Dr David Abrahamson on 2010-03-21
dot icon04/03/2010
Appointment of Prabin Agarwal as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon27/11/2009
Auditor's resignation
dot icon26/03/2009
Annual return made up to 25/03/09
dot icon26/03/2009
Registered office changed on 26/03/2009 from 359 high street london E15 4QZ
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon06/06/2008
Director appointed dr david abrahamson
dot icon11/04/2008
Annual return made up to 25/03/08
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 25/03/07
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon21/09/2006
New director appointed
dot icon18/04/2006
Annual return made up to 25/03/06
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon09/08/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon23/05/2005
Annual return made up to 25/03/05
dot icon23/05/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-03-31
dot icon24/02/2005
Secretary resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Annual return made up to 25/03/04
dot icon25/02/2004
Director resigned
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Memorandum and Articles of Association
dot icon29/08/2003
Resolutions
dot icon18/04/2003
Annual return made up to 25/03/03
dot icon02/04/2003
Full accounts made up to 2002-03-31
dot icon13/02/2003
Director resigned
dot icon27/11/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon25/04/2002
Annual return made up to 25/03/02
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon04/04/2002
Full accounts made up to 2001-03-31
dot icon30/03/2002
Particulars of mortgage/charge
dot icon05/04/2001
Annual return made up to 25/03/01
dot icon19/03/2001
Director resigned
dot icon07/02/2001
Full group accounts made up to 2000-03-31
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Annual return made up to 25/03/00
dot icon14/04/2000
New secretary appointed
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon09/11/1999
Registered office changed on 09/11/99 from: 29 cloth fair london EC1A 7JQ
dot icon25/10/1999
New director appointed
dot icon30/09/1999
Secretary resigned
dot icon09/06/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Annual return made up to 25/03/99
dot icon12/05/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon05/05/1999
Full group accounts made up to 1998-03-31
dot icon29/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon18/04/1998
Annual return made up to 25/03/98
dot icon09/02/1998
Full accounts made up to 1997-03-31
dot icon07/07/1997
Annual return made up to 25/03/97
dot icon21/07/1996
Full accounts made up to 1996-03-31
dot icon14/07/1996
Annual return made up to 25/03/96
dot icon13/11/1995
Annual return made up to 25/03/95
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
New director appointed
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/09/1994
New director appointed
dot icon08/04/1994
Annual return made up to 25/03/94
dot icon08/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1994
Director resigned
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon22/03/1993
Annual return made up to 27/03/93
dot icon16/11/1992
Accounting reference date notified as 31/03
dot icon19/05/1992
Secretary resigned
dot icon19/05/1992
Secretary resigned;director resigned
dot icon19/05/1992
New director appointed
dot icon27/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulinos, Helen
Director
07/09/2017 - 10/02/2020
13
Moulinos, Helen
Director
09/02/2012 - 14/07/2016
13
Bryant, Simon
Director
23/07/2015 - 11/10/2018
-
Bryant, Simon
Director
14/03/2013 - 26/01/2015
-
Phillips, Benjamin
Director
11/11/2010 - 01/12/2014
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About WORKING WELL TRUST

WORKING WELL TRUST is an(a) Active company incorporated on 27/03/1992 with the registered office located at Pritchard's Road Centre First Floor Office, Marian Place, London E2 9AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORKING WELL TRUST?

toggle

WORKING WELL TRUST is currently Active. It was registered on 27/03/1992 .

Where is WORKING WELL TRUST located?

toggle

WORKING WELL TRUST is registered at Pritchard's Road Centre First Floor Office, Marian Place, London E2 9AX.

What does WORKING WELL TRUST do?

toggle

WORKING WELL TRUST operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for WORKING WELL TRUST?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Oliver George Brothwood on 2026-04-07.