Company NameGlobal Workforce Synergy Ltd
DirectorPerla Conception Andrada Cacanindin
Company StatusActive
Company Number12658719
CategoryPrivate Limited Company
Incorporation Date10 June 2020(3 years, 10 months ago)
Previous NamesSkilled Healthcare Global Ltd and Top Pay Ltd

Business Activity

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

Directors

Director NameMs Perla Conception Andrada Cacanindin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 295 Queenshurst Square
Kingston Upon Thames
KT2 5FT
Director NameMr Iskar Hewage Dilan Mihiruk De Silva
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address295 Hamond Court Queenshurst Square
Kingston Upon Thames
KT2 5FT

Location

Registered AddressFlat 295, Hammond Court Queenshurst Square
Kingston Upon Thames
KT2 5FT

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
13 March 2024Termination of appointment of Iskar Hewage Dilan Mihiruk De Silva as a director on 8 March 2024 (1 page)
11 March 2024Registered office address changed from 124 City Road London EC1V 2NX England to Flat 295, Hammond Court Queenshurst Square Kingston upon Thames KT2 5FT on 11 March 2024 (1 page)
10 November 2023Registered office address changed from 128 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 10 November 2023 (1 page)
28 September 2023Registered office address changed from Flat 295 Queenshurst Square Kingston upon Thames KT2 5FT England to 128 City Road London EC1V 2NX on 28 September 2023 (1 page)
12 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 October 2022Director's details changed for Ms Perla Conception Andrada Cacanindin on 28 October 2022 (2 pages)
28 October 2022Registered office address changed from Suite 8 Siddeley House 50 Canterbury Road Kingston upon Thames KT2 6LX England to Flat 295 Queenshurst Square Kingston upon Thames KT2 5FT on 28 October 2022 (1 page)
28 October 2022Change of details for Ms Perla Conception Andrada Cacanindin as a person with significant control on 28 October 2022 (2 pages)
29 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 January 2022Company name changed top pay LTD\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
(3 pages)
30 August 2021Appointment of Mr Iskar Hewage Dilan Mihiruk De Silva as a director on 30 August 2021 (2 pages)
3 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 April 2021Cessation of Iskar Hewage Dilan Mihiruk De Silva as a person with significant control on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Iskar Hewage Dilan Mihiruk De Silva as a director on 21 April 2021 (1 page)
14 April 2021Notification of Iskar Hewage Dilan Mihiruk De Silva as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Appointment of Mr Iskar Hewage Dilan Mihiruk De Silva as a director on 14 April 2021 (2 pages)
30 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
10 June 2020Incorporation
Statement of capital on 2020-06-10
  • GBP 1
(27 pages)