London
EC4A 3HQ
Director Name | Ben Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2019(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 April 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Dr Joseph Ian Bullock |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 March 1997) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 9 Vicarage Gate Onslow Village Guildford Surrey GU2 5QJ |
Director Name | Mrs Joyce Rosemary Huggins |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Broome Perrow Buckland Betchworth Surrey RH3 7DY |
Director Name | Jill Helen Barrow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1994) |
Role | Director Of Education |
Correspondence Address | 1 St Austins Cottages Frensham Farnham Surrey GU10 3EH |
Director Name | Shirley Joan Gladman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1994) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ardavon Sandy Lane Kingswood Surrey KT20 6ND |
Director Name | Yvonne Lesley Emmerson-Peirce |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1994) |
Role | County Councillor |
Correspondence Address | Appletree Cottage Sandy Lane Maybury Woking Surrey GU22 8BG |
Director Name | Michael James Essex |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1994) |
Role | Head Of Education |
Correspondence Address | Grange Mount Grange Road Leatherhead Surrey KT22 7JT |
Director Name | Amanda Catherine Foyster |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1994) |
Role | Charity Manager |
Correspondence Address | 70 Farncombe Street Farncombe Godalming Surrey GU7 3LN |
Director Name | Kenneth Russell Anderson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2001) |
Role | Financial Consultant |
Correspondence Address | Fir Mead 40 Lower Road Fetcham Leatherhead Surrey KT22 9EW |
Director Name | Jill Helen Barrow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Director Of Education |
Correspondence Address | 1 St Austins Cottages Frensham Farnham Surrey GU10 3EH |
Director Name | Shirley Joan Gladman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1997) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ardavon Sandy Lane Kingswood Surrey KT20 6ND |
Secretary Name | William Robert Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1999) |
Role | Secretary |
Correspondence Address | 28 Ganghill Guildford Surrey GU1 1XF |
Director Name | Dr Paul Lucas Gray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 1997) |
Role | Director Of Education |
Correspondence Address | 2 Forge House 66 High Street Kingston Upon Thames Surrey KT1 1HN |
Director Name | William Robert Abbot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2000) |
Role | Secretary |
Correspondence Address | 28 Ganghill Guildford Surrey GU1 1XF |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Alexander Philip Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton House Weyside Park Catteshall Lane Godalming Surrey GU7 1XJ |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Austin Spencer Lewis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 06 December 2019) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | careersmanagement.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
43.1k at £1 | Babcock International Support Services LTD 42.05% Ordinary A |
---|---|
43.1k at £1 | Babcock International Support Services LTD 42.05% Ordinary B |
16.3k at £1 | Babcock International Support Services LTD 15.90% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,659,000 |
Current Liabilities | £1,592,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 June 1995 | Delivered on: 12 July 1995 Persons entitled: Johnston House Developments Limited Classification: Deed of deposit supplemental to a lease of even date Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: All interest credited to account no 46776001 at midland bank trust jersey limited c/o 129 new bond street london W1A 2JA designated in the name of messrsbaileys shaw & gillett. See the mortgage charge document for full details. Outstanding |
---|
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 May 2020 | Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
5 May 2020 | Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
13 January 2020 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages) |
11 January 2020 | Resolutions
|
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Declaration of solvency (6 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
6 December 2019 | Termination of appointment of Nicholas James William Borrett as a director on 6 December 2019 (1 page) |
6 December 2019 | Appointment of Ben Davey as a director on 6 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Richard Hewitt Taylor as a director on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Matthew Hayward as a director on 4 December 2019 (1 page) |
18 October 2019 | Satisfaction of charge 1 in full (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 September 2019 | Resolutions
|
17 January 2019 | Termination of appointment of Tom Newman as a director on 17 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Matthew Hayward as a director on 17 January 2019 (2 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
9 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Tom Newman as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Austin Spencer Lewis as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Austin Spencer Lewis as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Tom Newman as a director on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Franco Martinelli as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Franco Martinelli as a director on 27 September 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Appointment of Dr Austin Spencer Lewis as a director (2 pages) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Appointment of Dr Austin Spencer Lewis as a director (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
2 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
2 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
1 September 2010 | Termination of appointment of William Tame as a director (1 page) |
1 September 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
1 September 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 September 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 September 2010 | Termination of appointment of William Tame as a director (1 page) |
1 September 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page) |
19 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed vt careers management LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt careers management LIMITED\certificate issued on 09/07/10
|
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
5 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
28 March 2008 | Director appointed mr christopher john cundy (1 page) |
28 March 2008 | Director appointed mr christopher john cundy (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 November 2004 | Return made up to 25/10/04; full list of members
|
5 November 2004 | Return made up to 25/10/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
29 July 2002 | Company name changed careers management LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed careers management LIMITED\certificate issued on 29/07/02 (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members
|
15 November 2001 | Return made up to 25/10/01; full list of members
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members
|
3 November 2000 | Return made up to 25/10/00; full list of members
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Auditor's resignation (1 page) |
28 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
17 November 1999 | Return made up to 25/10/99; full list of members (11 pages) |
17 November 1999 | Return made up to 25/10/99; full list of members (11 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
4 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
20 December 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
20 December 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
30 November 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
30 November 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
10 November 1998 | Return made up to 25/10/98; full list of members (10 pages) |
10 November 1998 | Return made up to 25/10/98; full list of members (10 pages) |
27 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (22 pages) |
25 November 1997 | Ad 05/11/97--------- £ si 2500@1=2500 £ ic 100000/102500 (2 pages) |
25 November 1997 | Ad 05/11/97--------- £ si 2500@1=2500 £ ic 100000/102500 (2 pages) |
11 November 1997 | Return made up to 25/10/97; full list of members (10 pages) |
11 November 1997 | Return made up to 25/10/97; full list of members (10 pages) |
30 May 1997 | £ ic 450000/450000 30/04/97 £ sr [email protected] (1 page) |
30 May 1997 | £ ic 450000/450000 30/04/97 £ sr [email protected] (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | £ ic 450035/450000 26/03/97 £ sr [email protected]=35 (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | £ ic 450035/450000 26/03/97 £ sr [email protected]=35 (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
1 April 1997 | Company name changed surrey careers services LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed surrey careers services LIMITED\certificate issued on 01/04/97 (2 pages) |
30 January 1997 | Ad 20/12/96--------- £ si 100000@1=100000 £ ic 350035/450035 (4 pages) |
30 January 1997 | Ad 20/12/96--------- £ si 100000@1=100000 £ ic 350035/450035 (4 pages) |
24 January 1997 | £ ic 352908/352907 20/12/96 £ sr [email protected]=1 (1 page) |
24 January 1997 | £ ic 352908/352907 20/12/96 £ sr [email protected]=1 (1 page) |
24 January 1997 | £ ic 352893/352877 20/12/96 £ sr [email protected]=16 (1 page) |
24 January 1997 | £ ic 352907/352893 20/12/96 £ sr [email protected]=14 (1 page) |
24 January 1997 | £ ic 352907/352893 20/12/96 £ sr [email protected]=14 (1 page) |
24 January 1997 | £ ic 352893/352877 20/12/96 £ sr [email protected]=16 (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
8 January 1997 | £ nc 700100/800100 20/12/96 (1 page) |
8 January 1997 | £ nc 700100/800100 20/12/96 (1 page) |
3 January 1997 | Ad 18/12/96--------- £ si [email protected]=34 £ ic 352874/352908 (2 pages) |
3 January 1997 | Ad 18/12/96--------- £ si [email protected]=34 £ ic 352874/352908 (2 pages) |
11 December 1996 | Return made up to 25/10/96; full list of members (16 pages) |
11 December 1996 | Return made up to 25/10/96; full list of members (16 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 25/10/95; no change of members (8 pages) |
31 October 1995 | Return made up to 25/10/95; no change of members (8 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 10 farncombe street farncombe godalming surrey GU7 3HE (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 10 farncombe street farncombe godalming surrey GU7 3HE (1 page) |
17 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 July 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Particulars of mortgage/charge (6 pages) |
30 June 1995 | Secretary resigned (4 pages) |
30 June 1995 | Secretary resigned (4 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (3 pages) |
9 February 1995 | Ad 12/01/95--------- £ si [email protected]=1 £ ic 352873/352874 (2 pages) |
9 February 1995 | Ad 12/01/95--------- £ si [email protected]=1 £ ic 352873/352874 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
29 April 1994 | £ nc 350100/700100 23/03/94 (1 page) |
29 April 1994 | £ nc 350100/700100 23/03/94 (1 page) |
28 March 1994 | Resolutions
|
28 March 1994 | Resolutions
|
10 January 1994 | Company name changed\certificate issued on 10/01/94 (2 pages) |
10 January 1994 | Company name changed\certificate issued on 10/01/94 (2 pages) |
25 October 1993 | Incorporation (27 pages) |
25 October 1993 | Incorporation (27 pages) |