Company NameAgile Workforce Services Limited
Company StatusActive
Company Number12072400
CategoryPrivate Limited Company
Incorporation Date27 June 2019(4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham Dolan
StatusCurrent
Appointed09 August 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Secretary NameMrs Kate McAvan
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Belle Vue Square Broughton Road
Skipton
BD23 1FJ
Secretary NameMr Phillip Anthony Nardone
StatusResigned
Appointed28 October 2020(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 August 2021)
RoleCompany Director
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 December 2021Delivered on: 10 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

6 December 2023Full accounts made up to 31 March 2023 (28 pages)
21 September 2023Change of details for Pettra Limited as a person with significant control on 21 September 2023 (2 pages)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 November 2022Satisfaction of charge 120724000003 in full (1 page)
23 November 2022Satisfaction of charge 120724000004 in full (1 page)
23 November 2022Satisfaction of charge 120724000002 in full (1 page)
23 November 2022Satisfaction of charge 120724000005 in full (1 page)
23 November 2022Satisfaction of charge 120724000001 in full (1 page)
26 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 October 2022Memorandum and Articles of Association (20 pages)
15 October 2022Registration of charge 120724000006, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (27 pages)
29 June 2022Change of details for Pettra Limited as a person with significant control on 23 August 2021 (2 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 June 2022Change of details for Pettra Limited as a person with significant control on 23 August 2021 (2 pages)
7 May 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
4 March 2022Accounts for a small company made up to 31 May 2021 (11 pages)
13 December 2021Registration of charge 120724000003, created on 3 December 2021 (17 pages)
13 December 2021Registration of charge 120724000005, created on 3 December 2021 (15 pages)
13 December 2021Registration of charge 120724000004, created on 3 December 2021 (14 pages)
10 December 2021Registration of charge 120724000001, created on 3 December 2021 (13 pages)
10 December 2021Registration of charge 120724000002, created on 3 December 2021 (16 pages)
13 September 2021Appointment of Mr Graham Dolan as a secretary on 9 August 2021 (2 pages)
25 August 2021Appointment of Mr Andrew Jeremy Burchall as a director on 9 August 2021 (2 pages)
25 August 2021Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages)
25 August 2021Termination of appointment of Phillip Anthony Nardone as a secretary on 9 August 2021 (1 page)
23 August 2021Registered office address changed from 1 Belle Vue Square Broughton Road Skipton BD23 1FJ England to 5th Floor 4 Coleman Street London EC2R 5AR on 23 August 2021 (1 page)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
28 May 2021Notification of Pettra Limited as a person with significant control on 27 June 2019 (2 pages)
28 May 2021Cessation of Peter Andrew Gregory as a person with significant control on 27 June 2019 (1 page)
28 May 2021Cessation of Tracy Ward as a person with significant control on 27 June 2019 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (37 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 May 2020 (10 pages)
7 December 2020Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages)
13 October 2020Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
1 September 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)