ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Workwell Solutions Limited

Workwell Solutions Limited is an active company incorporated on 18 December 2002 with the registered office located in Chester, Cheshire. Workwell Solutions Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04620624
Private limited company
Age
22 years
Incorporated 18 December 2002
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 30 Sep29 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 29 September 2025
Due by 29 June 2026 (9 months remaining)
Contact
Address
International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
United Kingdom
Address changed on 23 Aug 2022 (3 years ago)
Previous address was , Suite a1, the Quadrant Mercury Court, Chester West Employment Park, Chester, Cheshire, CH1 4QR, United Kingdom
Telephone
01244684700
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Businessman • British • Lives in England • Born in Mar 1970
Director • British • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jan 1969
Director • Finance Director • British • Lives in UK • Born in Mar 1971
Workwell People Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Workwell People Solutions Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Total Back Office Solutions Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Goodman Family Investments Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Eden Outsourcing Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Easypay Services Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Clever Accounts Ltd
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Tbos Contracting Solutions Limited
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Zippy Six Ltd
Kwasi Martin Missah and John Hugo Hoskin are mutual people.
Active
Brands
Crest Plus
Crest Plus provides umbrella and Construction Industry Scheme (CIS) payroll services, focusing on accurate and timely payments for contractors and agencies.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
£3.4M
Decreased by £644K (-16%)
Turnover
£433.43M
Decreased by £217K (-0%)
Employees
3.48K
Decreased by 339 (-9%)
Total Assets
£46.78M
Decreased by £247K (-1%)
Total Liabilities
-£38.05M
Decreased by £2.99M (-7%)
Net Assets
£8.72M
Increased by £2.74M (+46%)
Debt Ratio (%)
81%
Decreased by 5.93% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Mr Kwasi Martin Missah Details Changed
3 Months Ago on 19 May 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
New Charge Registered
4 Months Ago on 2 May 2025
Jsa Services Limited (PSC) Details Changed
1 Year Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Jun 2024
Miss Valerie Ann Lawton Details Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Charge Satisfied
1 Year 10 Months Ago on 9 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 9 Nov 2023
Name changed from 04620624 Limited
8 Months Ago on 16 Dec 2024
Get Credit Report
Discover Workwell Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 29 September 2024
Submitted on 29 Jul 2025
Director's details changed for Mr Kwasi Martin Missah on 19 May 2025
Submitted on 20 May 2025
Change of details for Jsa Services Limited as a person with significant control on 10 September 2024
Submitted on 19 May 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 19 May 2025
Registration of charge 046206240011, created on 2 May 2025
Submitted on 2 May 2025
Certificate of change of name
Submitted on 16 Dec 2024
Certificate of change of name
Submitted on 16 Dec 2024
Full accounts made up to 29 September 2023
Submitted on 15 Jun 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 15 May 2024
Director's details changed for Miss Valerie Ann Lawton on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year