Equality Works Limited

DataGardener
equality works limited
in administration
Small

Equality Works Limited

03347564Private Limited With Share Capital

Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE18AP
Incorporated

08/04/1997

Company Age

29 years

Directors

3

Employees

18

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Equality Works Limited (03347564) is a private limited with share capital incorporated on 08/04/1997 (29 years old) and registered in newcastle upon tyne, NE18AP. The company operates under SIC code 70229 and is classified as Small.

Ew group and challenge consultancy joined together in 2022 to create a leading full-service diversity and inclusion consultancy with over 65 years’ combined expertise. https://www.linkedin.com/company/ew-group/. with a team of more than 100 diversity specialists, our training, analysis and consultan...

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 08/04/1997
NE18AP
18 employees

Financial Overview

Total Assets

£1.27M

Liabilities

£377.6K

Net Assets

£892.6K

Turnover

£2.09M

Cash

£127.7K

Key Metrics

18

Employees

3

Directors

2

Shareholders

Board of Directors

3
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-08-2025
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:12-06-2025
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:15-05-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2021
Withdrawal Of The Secretaries Register Information From The Public Register
Category:Officers
Date:21-08-2021
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:21-08-2021
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:21-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:03-08-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-08-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-08-2021
Memorandum Articles
Category:Incorporation
Date:02-08-2021
Resolution
Category:Resolution
Date:30-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2021
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:03-06-2021
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:03-06-2021
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:03-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:18-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2011
Capital Cancellation Shares
Category:Capital
Date:08-07-2010
Capital Return Purchase Own Shares
Category:Capital
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:02-07-2010
Termination Secretary Company With Name
Category:Officers
Date:02-07-2010
Legacy
Category:Mortgage
Date:30-06-2010
Legacy
Category:Mortgage
Date:30-06-2010
Resolution
Category:Resolution
Date:24-06-2010
Legacy
Category:Mortgage
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Annual Return
Date:23-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Officers
Date:04-08-2008
Legacy
Category:Officers
Date:16-07-2008
Legacy
Category:Annual Return
Date:18-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Annual Return
Date:25-04-2007
Legacy
Category:Officers
Date:05-04-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/05/2025
Filing Date21/05/2024
Latest Accounts31/08/2023

Trading Addresses

Bridgewater House 60 Whitworth Stre, Manchester, M16LT
Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear Ne1 8Ap, NE18APRegistered

Contact

02081429182
office@theewgroup.com
theewgroup.com
Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE18AP