Company NameWork Matters (HR) Limited
DirectorCaroline Jane Brode
Company StatusActive
Company Number05023509
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Caroline Jane Brode
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Contact

Websitewww.workmattershr.co.uk
Telephone01442 870742
Telephone regionHemel Hempstead

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,205
Cash£10,104
Current Liabilities£4,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Change of details for Miss Caroline Jane Brode as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Miss Caroline Jane Brode on 1 June 2020 (2 pages)
28 January 2020Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
27 January 2020Change of details for Ms Caroline Jane Brode as a person with significant control on 3 June 2019 (2 pages)
27 January 2020Director's details changed for Ms Caroline Jane Brode on 3 June 2019 (2 pages)
27 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
27 January 2020Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 27 January 2020 (1 page)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
22 August 2017Director's details changed for Ms Caroline Jane Brode on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Change of details for Ms Caroline Jane Brode as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Change of details for Ms Caroline Jane Brode as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Director's details changed for Ms Caroline Jane Brode on 30 July 2017 (2 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Director's details changed for Caroline Jane Farnell on 15 June 2015 (2 pages)
16 June 2015Director's details changed for Caroline Jane Farnell on 15 June 2015 (2 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Caroline Jane Farnell on 11 January 2010 (2 pages)
3 February 2010Director's details changed for Caroline Jane Farnell on 11 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 22/01/09; full list of members (3 pages)
20 February 2009Return made up to 22/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
21 February 2007Return made up to 22/01/07; full list of members (2 pages)
21 February 2007Return made up to 22/01/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 22/01/05; full list of members (3 pages)
17 February 2005Return made up to 22/01/05; full list of members (3 pages)
27 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
22 January 2004Incorporation (12 pages)
22 January 2004Incorporation (12 pages)