Company NameBabcock Careers Management Limited
Company StatusDissolved
Company Number02865522
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameBen Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 20 April 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDr Joseph Ian Bullock
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 26 March 1997)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address9 Vicarage Gate
Onslow Village
Guildford
Surrey
GU2 5QJ
Director NameMrs Joyce Rosemary Huggins
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBroome Perrow
Buckland
Betchworth
Surrey
RH3 7DY
Director NameJill Helen Barrow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1994)
RoleDirector Of Education
Correspondence Address1 St Austins Cottages
Frensham
Farnham
Surrey
GU10 3EH
Director NameShirley Joan Gladman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1994)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressArdavon
Sandy Lane
Kingswood
Surrey
KT20 6ND
Director NameYvonne Lesley Emmerson-Peirce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1994)
RoleCounty Councillor
Correspondence AddressAppletree Cottage Sandy Lane
Maybury
Woking
Surrey
GU22 8BG
Director NameMichael James Essex
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1994)
RoleHead Of Education
Correspondence AddressGrange Mount
Grange Road
Leatherhead
Surrey
KT22 7JT
Director NameAmanda Catherine Foyster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1994)
RoleCharity Manager
Correspondence Address70 Farncombe Street
Farncombe
Godalming
Surrey
GU7 3LN
Director NameKenneth Russell Anderson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2001)
RoleFinancial Consultant
Correspondence AddressFir Mead 40 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EW
Director NameJill Helen Barrow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleDirector Of Education
Correspondence Address1 St Austins Cottages
Frensham
Farnham
Surrey
GU10 3EH
Director NameShirley Joan Gladman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1997)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressArdavon
Sandy Lane
Kingswood
Surrey
KT20 6ND
Secretary NameWilliam Robert Abbot
NationalityBritish
StatusResigned
Appointed14 September 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1999)
RoleSecretary
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Director NameDr Paul Lucas Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 March 1997)
RoleDirector Of Education
Correspondence Address2 Forge House
66 High Street
Kingston Upon Thames
Surrey
KT1 1HN
Director NameWilliam Robert Abbot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2000)
RoleSecretary
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed21 May 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Alexander Philip Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XJ
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Austin Spencer Lewis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(25 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(26 years, 1 month after company formation)
Appointment Duration2 days (resigned 06 December 2019)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitecareersmanagement.co.uk
Email address[email protected]

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

43.1k at £1Babcock International Support Services LTD
42.05%
Ordinary A
43.1k at £1Babcock International Support Services LTD
42.05%
Ordinary B
16.3k at £1Babcock International Support Services LTD
15.90%
Ordinary C

Financials

Year2014
Net Worth£7,659,000
Current Liabilities£1,592,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 June 1995Delivered 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

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
20 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
5 May 2020Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
5 May 2020Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
13 January 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
(2 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Declaration of solvency (6 pages)
17 December 2019Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve. 17/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Statement of capital on 17 December 2019
  • GBP 3
(3 pages)
17 December 2019Solvency Statement dated 17/12/19 (1 page)
6 December 2019Termination of appointment of Nicholas James William Borrett as a director on 6 December 2019 (1 page)
6 December 2019Appointment of Ben Davey as a director on 6 December 2019 (2 pages)
4 December 2019Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Richard Hewitt Taylor as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Matthew Hayward as a director on 4 December 2019 (1 page)
18 October 2019Satisfaction of charge 1 in full (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
(3 pages)
17 January 2019Termination of appointment of Tom Newman as a director on 17 January 2019 (1 page)
17 January 2019Appointment of Mr Matthew Hayward as a director on 17 January 2019 (2 pages)
19 November 2018Full accounts made up to 31 March 2018 (21 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (21 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
9 December 2016Full accounts made up to 31 March 2016 (21 pages)
9 December 2016Full accounts made up to 31 March 2016 (21 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Tom Newman as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Austin Spencer Lewis as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Austin Spencer Lewis as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Mr Tom Newman as a director on 1 October 2016 (2 pages)
28 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Franco Martinelli as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Franco Martinelli as a director on 27 September 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102,500
(8 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102,500
(8 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 September 2015Full accounts made up to 31 March 2015 (16 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Austin Spencer Lewis on 5 March 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (20 pages)
12 November 2014Full accounts made up to 31 March 2014 (20 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102,500
(8 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102,500
(8 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 102,500
(8 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 102,500
(8 pages)
9 October 2013Full accounts made up to 31 March 2013 (20 pages)
9 October 2013Full accounts made up to 31 March 2013 (20 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
6 January 2013Full accounts made up to 31 March 2012 (18 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Appointment of Dr Austin Spencer Lewis as a director (2 pages)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Appointment of Dr Austin Spencer Lewis as a director (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
2 September 2010Appointment of Graham David Leeming as a director (2 pages)
2 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 September 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
2 September 2010Appointment of Graham David Leeming as a director (2 pages)
1 September 2010Termination of appointment of William Tame as a director (1 page)
1 September 2010Appointment of Alexander Philip Khan as a director (2 pages)
1 September 2010Termination of appointment of Simon Withey as a director (1 page)
1 September 2010Termination of appointment of Simon Withey as a director (1 page)
1 September 2010Termination of appointment of William Tame as a director (1 page)
1 September 2010Appointment of Alexander Philip Khan as a director (2 pages)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (22 pages)
19 July 2010Full accounts made up to 31 March 2010 (22 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt careers management LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt careers management LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
5 January 2010Full accounts made up to 31 March 2009 (20 pages)
5 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 March 2007 (20 pages)
9 April 2008Full accounts made up to 31 March 2007 (20 pages)
28 March 2008Director appointed mr christopher john cundy (1 page)
28 March 2008Director appointed mr christopher john cundy (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
30 October 2007Return made up to 25/10/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (22 pages)
8 February 2007Full accounts made up to 31 March 2006 (22 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
30 October 2006Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
30 October 2006Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (16 pages)
29 September 2005Full accounts made up to 31 March 2005 (16 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (17 pages)
31 December 2002Full accounts made up to 31 March 2002 (17 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
29 July 2002Company name changed careers management LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed careers management LIMITED\certificate issued on 29/07/02 (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
15 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
27 July 2000Auditor's resignation (1 page)
27 July 2000Auditor's resignation (1 page)
28 January 2000Full group accounts made up to 31 March 1999 (23 pages)
28 January 2000Full group accounts made up to 31 March 1999 (23 pages)
17 November 1999Return made up to 25/10/99; full list of members (11 pages)
17 November 1999Return made up to 25/10/99; full list of members (11 pages)
15 July 1999Registered office changed on 15/07/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page)
15 July 1999Registered office changed on 15/07/99 from: sutton house weyside park catteshall lane godalming surrey GU7 1XJ (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
4 February 1999Full group accounts made up to 31 March 1998 (22 pages)
4 February 1999Full group accounts made up to 31 March 1998 (22 pages)
20 December 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
20 December 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 November 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
30 November 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
10 November 1998Return made up to 25/10/98; full list of members (10 pages)
10 November 1998Return made up to 25/10/98; full list of members (10 pages)
27 October 1998Secretary's particulars changed;director's particulars changed (1 page)
27 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (22 pages)
15 January 1998Full accounts made up to 31 March 1997 (22 pages)
25 November 1997Ad 05/11/97--------- £ si 2500@1=2500 £ ic 100000/102500 (2 pages)
25 November 1997Ad 05/11/97--------- £ si 2500@1=2500 £ ic 100000/102500 (2 pages)
11 November 1997Return made up to 25/10/97; full list of members (10 pages)
11 November 1997Return 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 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997£ ic 450035/450000 26/03/97 £ sr [email protected]=35 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997£ ic 450035/450000 26/03/97 £ sr [email protected]=35 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1997Company name changed surrey careers services LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed surrey careers services LIMITED\certificate issued on 01/04/97 (2 pages)
30 January 1997Ad 20/12/96--------- £ si 100000@1=100000 £ ic 350035/450035 (4 pages)
30 January 1997Ad 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 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
13 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
13 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 January 1997£ nc 700100/800100 20/12/96 (1 page)
8 January 1997£ nc 700100/800100 20/12/96 (1 page)
3 January 1997Ad 18/12/96--------- £ si [email protected]=34 £ ic 352874/352908 (2 pages)
3 January 1997Ad 18/12/96--------- £ si [email protected]=34 £ ic 352874/352908 (2 pages)
11 December 1996Return made up to 25/10/96; full list of members (16 pages)
11 December 1996Return made up to 25/10/96; full list of members (16 pages)
20 October 1996Full accounts made up to 31 March 1996 (18 pages)
20 October 1996Full accounts made up to 31 March 1996 (18 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
31 October 1995Return made up to 25/10/95; no change of members (8 pages)
31 October 1995Return made up to 25/10/95; no change of members (8 pages)
5 September 1995Registered office changed on 05/09/95 from: 10 farncombe street farncombe godalming surrey GU7 3HE (1 page)
5 September 1995Registered office changed on 05/09/95 from: 10 farncombe street farncombe godalming surrey GU7 3HE (1 page)
17 August 1995Full accounts made up to 31 March 1995 (16 pages)
17 August 1995Full accounts made up to 31 March 1995 (16 pages)
12 July 1995Particulars of mortgage/charge (6 pages)
12 July 1995Particulars of mortgage/charge (6 pages)
30 June 1995Secretary resigned (4 pages)
30 June 1995Secretary resigned (4 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (3 pages)
9 February 1995Ad 12/01/95--------- £ si [email protected]=1 £ ic 352873/352874 (2 pages)
9 February 1995Ad 12/01/95--------- £ si [email protected]=1 £ ic 352873/352874 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
27 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1994£ nc 350100/700100 23/03/94 (1 page)
29 April 1994£ nc 350100/700100 23/03/94 (1 page)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
10 January 1994Company name changed\certificate issued on 10/01/94 (2 pages)
10 January 1994Company name changed\certificate issued on 10/01/94 (2 pages)
25 October 1993Incorporation (27 pages)
25 October 1993Incorporation (27 pages)