Company NameWorking Chance Limited
Company StatusActive
Company Number06331809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2007(16 years, 8 months ago)
Previous NameWorking Chance Community Interest Company

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Lin Hinnigan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleNon Exec
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Ami Nicole Jenick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Joanna Marie Dennis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Kate Millward
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Diversity And Inclusion
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Clare Elizabeth Laxton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Alexandra Clare Talcer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleDeputy Director Of Fundraising
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMiss Aikaterini Liapis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed14 December 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleMental Health Advocate
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Renata Graver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleDirector Of Charity Retail Shops
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NamePiers Myers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressN5
Director NameMs Fiona Mary Ash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address97 Mapledene Road
London
E8 3LL
Director NameMs Madelena Inez Grindal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleSelf Employed Marketing Consul
Country of ResidenceEngland
Correspondence AddressFlat 6
6 Corfton Road
Ealing
W5 2HS
Director NameMs Jocelyn Joyce Hillman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressN5
Secretary NameMs Jocelyn Joyce Hillman
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN5
Director NameDr Katherine Steward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2010)
RoleCriminal Justice Consultant
Correspondence Address117 Glebe Road
Norwich
Norfolk
NR2 3JH
Director NameAnthony David Hassall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2010)
RoleCivil Servant
Correspondence Address6 East Mount Road
York
North Yorkshire
YO24 1BD
Director NameKaren Anne Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEastlands House Brooklands Lane
Weybridge
Surrey
KT13 8UX
Director NameMrs Tessa Laws
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Building 24-27 White Lion Street
London
N1 9PD
Director NameMs Tanith Dodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Peter John Cox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Helen Dickinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Emma Whitcombe
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2016)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Jenna Cordone
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2015)
RolePrivate Wealth Adviser
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameJayde Williams
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Building 24-27 White Lion Street
London
N1 9PD
Director NameMr Nicholas John Tesseyman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Simon Philip Marshall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameLady Emma Hood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameDr Susan Veronica Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Erica Louise Handling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMiss Allison Watson
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2020)
RoleStaffing Manager
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMr Tijs Broeke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2021)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Daksha Stancilas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2020)
RoleDirectors Executive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMs Sharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2019)
RoleProfessional Banker
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMiss Ciara Ann Plunkett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Caroline Janette Bald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2023)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD
Director NameMrs Andrea Fagan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address24-27 White Lion Street
London
N1 9PD

Contact

Websiteworkingchance.org
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressClaremont Building
24-27 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£543,239
Net Worth£241,979
Cash£402,909
Current Liabilities£173,079

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

5 January 2021Appointment of Ms Caroline Bald as a director on 10 December 2020 (2 pages)
1 September 2020Appointment of Ms Lin Hinnigan as a director on 1 September 2020 (2 pages)
21 August 2020Termination of appointment of Allison Watson as a director on 25 March 2020 (1 page)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 31 August 2019 (35 pages)
4 March 2020Termination of appointment of Simon Philip Marshall as a director on 23 January 2020 (1 page)
27 November 2019Termination of appointment of Sharon Diana Mandy Kerridge as a director on 26 November 2019 (1 page)
17 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 March 2019Appointment of Miss Ciara Ann Plunkett as a director on 21 March 2019 (2 pages)
11 February 2019Accounts for a small company made up to 31 August 2018 (31 pages)
22 October 2018Director's details changed for Ms Sharon Diana Mandy Kerridge on 22 October 2018 (2 pages)
11 October 2018Notification of a person with significant control statement (2 pages)
1 October 2018Termination of appointment of Susan Veronica Round as a director on 27 September 2018 (1 page)
1 October 2018Director's details changed for Ms Sharon Diana Mandy Kerridge on 1 October 2018 (2 pages)
1 October 2018Appointment of Ms Sharon Diana Mandy Kerridge as a director on 27 September 2018 (2 pages)
13 September 2018Cessation of Jocelyn Joyce Hillman as a person with significant control on 13 September 2018 (1 page)
15 August 2018Termination of appointment of Dee Katrina Ann Winzar as a director on 6 February 2018 (1 page)
14 August 2018Termination of appointment of Nicholas John Tesseyman as a director on 5 July 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
10 May 2018Accounts for a small company made up to 31 August 2017 (31 pages)
26 January 2018Change of details for Ms Jocelyn Joyce Hillman as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Change of details for Ms Jocelyn Joyce Hillman as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Miss Allison Watson on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Miss Allison Watson on 26 January 2018 (2 pages)
22 August 2017Appointment of Ms Daksha Stancilas as a director on 29 June 2017 (2 pages)
22 August 2017Appointment of Ms Daksha Stancilas as a director on 29 June 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 April 2017Director's details changed for Mr Tijs Broeke on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Tijs Broeke on 24 April 2017 (2 pages)
27 February 2017Full accounts made up to 31 August 2016 (29 pages)
27 February 2017Full accounts made up to 31 August 2016 (29 pages)
22 February 2017Appointment of Mr Tijs Broeke as a director on 16 November 2016 (2 pages)
22 February 2017Appointment of Mr Tijs Broeke as a director on 16 November 2016 (2 pages)
22 February 2017Appointment of Miss Allison Watson as a director on 16 November 2016 (2 pages)
22 February 2017Appointment of Miss Allison Watson as a director on 16 November 2016 (2 pages)
12 December 2016Appointment of Ms Dee Katrina Ann Winzar as a director (2 pages)
12 December 2016Termination of appointment of Helen Dickinson as a director on 16 November 2016 (1 page)
12 December 2016Appointment of Ms Dee Katrina Ann Winzar as a director (2 pages)
12 December 2016Termination of appointment of Helen Dickinson as a director on 16 November 2016 (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
15 August 2016Termination of appointment of Madelena Inez Grindal as a director on 20 July 2016 (1 page)
15 August 2016Termination of appointment of Madelena Inez Grindal as a director on 20 July 2016 (1 page)
9 June 2016Termination of appointment of Emma Whitcombe as a director on 9 March 2016 (1 page)
9 June 2016Director's details changed for Ms Dee Katrina Ann Mccarthy-Winzar on 9 March 2016 (2 pages)
9 June 2016Termination of appointment of Emma Whitcombe as a director on 9 March 2016 (1 page)
9 June 2016Termination of appointment of Fiona Mary Ash as a director on 9 March 2016 (1 page)
9 June 2016Director's details changed for Ms Dee Katrina Ann Mccarthy-Winzar on 9 March 2016 (2 pages)
9 June 2016Director's details changed for Ms Erica Louise Dickson on 9 March 2016 (2 pages)
9 June 2016Termination of appointment of Fiona Mary Ash as a director on 9 March 2016 (1 page)
9 June 2016Director's details changed for Ms Erica Louise Dickson on 9 March 2016 (2 pages)
12 April 2016Full accounts made up to 31 August 2015 (52 pages)
12 April 2016Full accounts made up to 31 August 2015 (52 pages)
20 January 2016Appointment of Ms Dee Katrina Ann Mccarthy-Winzar as a director on 11 November 2015 (2 pages)
20 January 2016Appointment of Ms Erica Louise Dickson as a director on 11 November 2015 (2 pages)
20 January 2016Appointment of Ms Dee Katrina Ann Mccarthy-Winzar as a director on 11 November 2015 (2 pages)
20 January 2016Appointment of Ms Erica Louise Dickson as a director on 11 November 2015 (2 pages)
19 January 2016Appointment of Lady Emma Hood as a director on 9 September 2015 (2 pages)
19 January 2016Appointment of Mr Simon Philip Marshall as a director on 9 September 2015 (2 pages)
19 January 2016Appointment of Mr Nicholas John Tesseyman as a director on 8 September 2015 (2 pages)
19 January 2016Appointment of Mr Nicholas John Tesseyman as a director on 8 September 2015 (2 pages)
19 January 2016Appointment of Mr Simon Philip Marshall as a director on 9 September 2015 (2 pages)
19 January 2016Appointment of Lady Emma Hood as a director on 9 September 2015 (2 pages)
19 January 2016Appointment of Ms Susan Round as a director on 11 November 2015 (2 pages)
19 January 2016Appointment of Ms Susan Round as a director on 11 November 2015 (2 pages)
1 September 2015Director's details changed for Madalena Inez Grindal on 17 August 2015 (2 pages)
1 September 2015Director's details changed for Madalena Inez Grindal on 17 August 2015 (2 pages)
5 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
5 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
5 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
23 April 2015Termination of appointment of Jenna Cordone as a director on 10 April 2015 (1 page)
23 April 2015Termination of appointment of Jenna Cordone as a director on 10 April 2015 (1 page)
2 April 2015Full accounts made up to 31 August 2014 (45 pages)
2 April 2015Full accounts made up to 31 August 2014 (45 pages)
25 March 2015Termination of appointment of Peter John Cox as a director on 18 March 2015 (1 page)
25 March 2015Termination of appointment of Peter John Cox as a director on 18 March 2015 (1 page)
16 September 2014Annual return made up to 2 August 2014 no member list (6 pages)
16 September 2014Annual return made up to 2 August 2014 no member list (6 pages)
16 September 2014Annual return made up to 2 August 2014 no member list (6 pages)
15 September 2014Termination of appointment of Jayde Williams as a director on 17 June 2014 (1 page)
15 September 2014Termination of appointment of Jayde Williams as a director on 17 June 2014 (1 page)
5 March 2014Full accounts made up to 31 August 2013 (25 pages)
5 March 2014Full accounts made up to 31 August 2013 (25 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (7 pages)
5 August 2013Termination of appointment of Tessa Laws as a director (1 page)
5 August 2013Termination of appointment of Tessa Laws as a director (1 page)
5 August 2013Annual return made up to 2 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (7 pages)
29 May 2013Full accounts made up to 31 August 2012 (22 pages)
29 May 2013Full accounts made up to 31 August 2012 (22 pages)
3 October 2012Appointment of Jayde Williams as a director (2 pages)
3 October 2012Appointment of Jayde Williams as a director (2 pages)
4 September 2012Appointment of Ms Helen Dickinson as a director (2 pages)
4 September 2012Appointment of Ms Jenna Cordone as a director (2 pages)
4 September 2012Appointment of Ms Jenna Cordone as a director (2 pages)
4 September 2012Annual return made up to 2 August 2012 no member list (6 pages)
4 September 2012Annual return made up to 2 August 2012 no member list (6 pages)
4 September 2012Appointment of Ms Helen Dickinson as a director (2 pages)
4 September 2012Annual return made up to 2 August 2012 no member list (6 pages)
3 September 2012Appointment of Ms Emma Whitcombe as a director (2 pages)
3 September 2012Appointment of Ms Emma Whitcombe as a director (2 pages)
31 August 2012Termination of appointment of Karen Darby as a director (1 page)
31 August 2012Termination of appointment of Karen Darby as a director (1 page)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 March 2012Full accounts made up to 31 August 2011 (21 pages)
13 March 2012Full accounts made up to 31 August 2011 (21 pages)
30 September 2011Termination of appointment of Tanith Dodge as a director (1 page)
30 September 2011Termination of appointment of Tanith Dodge as a director (1 page)
5 August 2011Annual return made up to 2 August 2011 no member list (7 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (7 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (7 pages)
5 April 2011Full accounts made up to 31 August 2010 (22 pages)
5 April 2011Full accounts made up to 31 August 2010 (22 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (7 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (7 pages)
24 August 2010Annual return made up to 2 August 2010 no member list (7 pages)
23 August 2010Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Karen Anne Darby on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Fiona Mary Ash on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Madalena Inez Grindal on 1 October 2009 (2 pages)
22 July 2010Appointment of Mr Peter John Cox as a director (2 pages)
22 July 2010Appointment of Mr Peter John Cox as a director (2 pages)
18 June 2010Termination of appointment of Anthony Hassall as a director (1 page)
18 June 2010Termination of appointment of Katherine Steward as a director (1 page)
18 June 2010Termination of appointment of Katherine Steward as a director (1 page)
18 June 2010Termination of appointment of Anthony Hassall as a director (1 page)
21 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
21 April 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
15 March 2010Appointment of Ms Tanith Dodge as a director (2 pages)
15 March 2010Appointment of Ms Tanith Dodge as a director (2 pages)
9 February 2010Appointment of Mrs Tessa Laws as a director (2 pages)
9 February 2010Appointment of Mrs Tessa Laws as a director (2 pages)
25 August 2009Director's change of particulars / katherine steward / 25/08/2009 (2 pages)
25 August 2009Annual return made up to 02/08/09 (3 pages)
25 August 2009Director's change of particulars / katherine steward / 25/08/2009 (2 pages)
25 August 2009Annual return made up to 02/08/09 (3 pages)
8 August 2009Memorandum and Articles of Association (15 pages)
8 August 2009Memorandum and Articles of Association (15 pages)
4 August 2009Company name changed working chance COMMUNITY INTEREST COMPANY\certificate issued on 06/08/09 (6 pages)
4 August 2009Company name changed working chance COMMUNITY INTEREST COMPANY\certificate issued on 06/08/09 (6 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
24 April 2009Appointment terminated director and secretary jocelyn hillman (1 page)
24 April 2009Appointment terminated director and secretary jocelyn hillman (1 page)
23 April 2009Director appointed karen anne darby (2 pages)
23 April 2009Director appointed katherine steward (2 pages)
23 April 2009Director appointed anthony david hassall (2 pages)
23 April 2009Director appointed karen anne darby (2 pages)
23 April 2009Appointment terminated director piers myers (1 page)
23 April 2009Registered office changed on 23/04/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YM (1 page)
23 April 2009Director appointed katherine steward (2 pages)
23 April 2009Registered office changed on 23/04/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YM (1 page)
23 April 2009Director appointed anthony david hassall (2 pages)
23 April 2009Appointment terminated director piers myers (1 page)
26 August 2008Annual return made up to 02/08/08 (3 pages)
26 August 2008Annual return made up to 02/08/08
  • ANNOTATION Other The address of Jocelyn hillman, former director, secretary and Piers myers, director of working chance LIMITED, was partially-suppressed on 09/09/2019 under section 1088 of the Companies Act 2006
(3 pages)
2 August 2007Incorporation of a Community Interest Company
  • ANNOTATION Other The address of Jocelyn hillman, former director, secretary and Piers myers, director of working chance LIMITED, was partially-suppressed on 09/09/2019 under section 1088 of the Companies Act 2006
(53 pages)
2 August 2007Incorporation of a Community Interest Company (53 pages)