Thinkworkforce Limited

DataGardener
thinkworkforce limited
live
Micro

Thinkworkforce Limited

09635756Private Limited With Share Capital

Unit A Telford Court, Chester Gates Business Park, Chester, CH16LT
Incorporated

12/06/2015

Company Age

10 years

Directors

4

Employees

SIC Code

78200

Risk

low risk

Company Overview

Registration, classification & business activity

Thinkworkforce Limited (09635756) is a private limited with share capital incorporated on 12/06/2015 (10 years old) and registered in chester, CH16LT. The company operates under SIC code 78200 - temporary employment agency activities.

Gpd healthcare limited is a staffing and recruiting company based out of radclyffe house 66/68 hagley road, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 12/06/2015
CH16LT

Financial Overview

Total Assets

£218.0K

Liabilities

£156.3K

Net Assets

£61.7K

Est. Turnover

£2.86M

AI Estimated
Unreported
Cash

£7.8K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2015
Incorporation Company
Category:Incorporation
Date:12-06-2015

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR66BB
Unit A, Telford Court, Dunkirk Trading Estate, Chester, Chester, CH16LTRegistered

Contact

441217966666
Unit A Telford Court, Chester Gates Business Park, Chester, CH16LT