Company NameBabcock Assessments Limited
Company StatusActive
Company Number02881056
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 3 months ago)
Previous Names5

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Joanna Kay Rayson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(28 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(19 years, 2 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameThomas Kenneth Hull
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1996)
RoleCounty Councillor
Correspondence Address60 Sea View Drive
Scarborough
North Yorkshire
YO11 3JS
Director NameMrs Susan Diana Joan Chambers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1994)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRomille Lodge
4 Ridgeway
Skipton
North Yorkshire
BD23 1LX
Director NameCllr Douglas John Dennis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration11 years (resigned 10 January 2005)
RoleFarmer
Correspondence AddressNorth Farm
Kirby Sigston
Northallerton
North Yorkshire
DL6 3TE
Director NameBetsy Rita John Hill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1996)
RoleCounty Councillor
Correspondence AddressGlen Villa
Newbridge
Pickering
North Yorkshire
YO18 8JL
Director NameFred Fairfoull Evans
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1996)
RoleCounty Education Officer
Correspondence AddressThe Old Vicarage
East Cowton
Northallerton
North Yorkshire
DL7 0BN
Secretary NameMichael Howard Lightfoot
NationalityBritish
StatusResigned
Appointed24 December 1993(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressCounty Secretary North Yorkshire Co
County Hall
Northallerton
North Yorkshire
DL7 8AD
Director NameMr Paul Anthony Chubb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month after company formation)
Appointment Duration10 years, 12 months (resigned 10 January 2005)
RoleHead Of Careers Service
Country of ResidenceEngland
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Director NameMr Peter Angus Clarke
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 1997)
RoleCollege Principal
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Secretary NameCatherine Elizabeth Foley
NationalityBritish
StatusResigned
Appointed12 April 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address16 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PA
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2004)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Director NameCatherine Elizabeth Foley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1998)
RoleManagement Accountant
Correspondence Address16 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PA
Director NameAllan Hunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2004)
RoleCareer Adviser
Correspondence Address28 Ormesby Crescent
Northallerton
North Yorkshire
DL7 8RP
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameJohn Douglas Downing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushden Way
Farnham
Surrey
GU9 0QQ
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(13 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Eden Park
Blackburn
Lancashire
BB2 7HJ
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address168 Liverpool Road South
Liverpool
L31 7AJ
Director NameMr David Charles Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleside Spring Lane
Farnham
Surrey
GU9 7JD
Director NameMiss Catherine Laurie Hartley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameSarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 May 2011)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
England And Wales
PR26 6TX
Secretary NameMrs Alison Claire Rudd
StatusResigned
Appointed14 July 2011(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(17 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed31 July 2012(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (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, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(27 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGuidance Enterprise Group Limited (Corporation)
StatusResigned
Appointed14 July 2009(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
Correspondence AddressBrambleside Spring Lane
Farnham
Surrey
GU9 7JD

Contact

Websiteguidance-enterprises.co.uk

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

166k at £1Babcock Careers Guidance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

30 June 2003Delivered on: 4 July 2003
Satisfied on: 11 August 2007
Persons entitled: First Quantum Property Investments LTD

Classification: Rent security deposit deed
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: Rent security deposit pursuant to a lease dated 11 february 2003.
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 31 March 2020 (22 pages)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 December 2019Cessation of Babcock Careers Guidance Limited as a person with significant control on 12 December 2019 (1 page)
12 December 2019Notification of Babcock Training Limited as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Confirmation statement made on 7 December 2019 with updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (22 pages)
18 January 2019Appointment of Mr Matthew Hayward as a director on 17 January 2019 (2 pages)
18 January 2019Termination of appointment of Tom Newman as a director on 17 January 2019 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (20 pages)
9 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 October 2017Termination of appointment of Steven West as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Steven West as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Tom Newman as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Tom Newman as a director on 6 October 2017 (2 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
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)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
28 June 2016Change of name notice (2 pages)
28 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(4 pages)
28 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(4 pages)
28 June 2016Change of name notice (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 166,000
(5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 166,000
(5 pages)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
14 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 166,000
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 166,000
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 166,000
(6 pages)
12 November 2014Full accounts made up to 31 March 2014 (12 pages)
12 November 2014Full accounts made up to 31 March 2014 (12 pages)
5 December 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 166,000
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 166,000
(6 pages)
5 December 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 166,000
(6 pages)
5 December 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 December 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Register(s) moved to registered office address (2 pages)
19 September 2012Register(s) moved to registered office address (2 pages)
21 August 2012Company name changed guidance enterprises group LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed guidance enterprises group LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
3 August 2012Termination of appointment of Mark Sunderland as a director (2 pages)
3 August 2012Termination of appointment of Catherine Hartley as a director (2 pages)
3 August 2012Termination of appointment of Deborah Francis as a director (2 pages)
3 August 2012Termination of appointment of Catherine Hartley as a director (2 pages)
3 August 2012Termination of appointment of Alison Rudd as a secretary (2 pages)
3 August 2012Termination of appointment of Alison Rudd as a secretary (2 pages)
3 August 2012Termination of appointment of David Arnold as a director (2 pages)
3 August 2012Termination of appointment of Deborah Francis as a director (2 pages)
3 August 2012Termination of appointment of Mark Sunderland as a director (2 pages)
3 August 2012Termination of appointment of David Arnold as a director (2 pages)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
19 March 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (1 page)
19 March 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Director's details changed for Mark Paul Sunderland on 28 October 2011 (2 pages)
7 December 2011Secretary's details changed for Miss Alison Claire Barrow on 28 October 2011 (2 pages)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
7 December 2011Secretary's details changed for Miss Alison Claire Barrow on 28 October 2011 (2 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
7 December 2011Director's details changed for Mr David Llewelyn Arnold on 28 October 2011 (2 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Director's details changed for Mr David Llewelyn Arnold on 28 October 2011 (2 pages)
7 December 2011Director's details changed for Miss Catherine Laurie Hartley on 28 October 2011 (2 pages)
7 December 2011Director's details changed for Miss Catherine Laurie Hartley on 28 October 2011 (2 pages)
7 December 2011Director's details changed for Mark Paul Sunderland on 28 October 2011 (2 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
4 May 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
4 May 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
1 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
25 September 2010Annual return made up to 5 December 2009 with a full list of shareholders (16 pages)
25 September 2010Annual return made up to 5 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(16 pages)
25 September 2010Annual return made up to 5 December 2009 with a full list of shareholders (16 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Registered office address changed from V T House Hedge End Southampton SO30 2DQ on 11 August 2010 (1 page)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
23 July 2010Appointment of Mr David Charles Ellison as a director (2 pages)
23 July 2010Termination of appointment of Guidance Enterprise Group Limited as a director (1 page)
23 July 2010Appointment of Mr David Charles Ellison as a director (2 pages)
23 July 2010Termination of appointment of Guidance Enterprise Group Limited as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
29 December 2009Director's details changed for Mark Paul Sunderland on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Miss Catherine Laurie Hartley on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Mark Paul Sunderland on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Miss Catherine Laurie Hartley on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Mark Paul Sunderland on 4 December 2009 (2 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(11 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
29 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
29 December 2009Director's details changed for Miss Catherine Laurie Hartley on 4 December 2009 (2 pages)
15 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
15 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
23 November 2009Appointment of Guidance Enterprise Group Limited as a director (1 page)
23 November 2009Appointment of Guidance Enterprise Group Limited as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
7 September 2009Director appointed miss catherine laurie hartley (2 pages)
7 September 2009Director appointed miss catherine laurie hartley (2 pages)
5 September 2009Appointment terminated director ian crook (1 page)
5 September 2009Appointment terminated director ian crook (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
12 January 2009Return made up to 05/12/08; full list of members (9 pages)
12 January 2009Return made up to 05/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(9 pages)
28 December 2008Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
28 December 2008Registered office changed on 28/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
21 November 2008Director appointed ian kenneth crook (1 page)
21 November 2008Director appointed ian kenneth crook (1 page)
3 October 2008Appointment terminated director stephen rawlinson (1 page)
3 October 2008Appointment terminated director stephen rawlinson (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
9 June 2008Director appointed neal misell (3 pages)
9 June 2008Director appointed neal misell
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 March 2008Director appointed simon benedict withey (3 pages)
17 March 2008Director appointed simon benedict withey (3 pages)
8 March 2008Director appointed mark paul sunderland (3 pages)
8 March 2008Director appointed mark paul sunderland (3 pages)
7 March 2008Director appointed stephen joseph rawlinson (2 pages)
7 March 2008Director appointed stephen joseph rawlinson (2 pages)
25 February 2008Return made up to 05/12/07; full list of members (9 pages)
25 February 2008Director appointed giuseppe incutti (2 pages)
25 February 2008Director appointed stephen swiers (2 pages)
25 February 2008Director appointed giuseppe incutti (2 pages)
25 February 2008Return made up to 05/12/07; full list of members (9 pages)
25 February 2008Director appointed stephen swiers (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (17 pages)
27 September 2007Full accounts made up to 31 March 2007 (17 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (20 pages)
22 January 2007Full accounts made up to 31 March 2006 (20 pages)
12 December 2006Return made up to 05/12/06; full list of members (10 pages)
12 December 2006Return made up to 05/12/06; full list of members (10 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (20 pages)
23 January 2006Return made up to 05/12/05; full list of members (10 pages)
23 January 2006Full accounts made up to 31 March 2005 (20 pages)
23 January 2006Return made up to 05/12/05; full list of members (10 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
5 January 2005Return made up to 05/12/04; full list of members (13 pages)
5 January 2005Return made up to 05/12/04; full list of members (13 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (4 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: guidance house york road thirsk north yorkshire YO7 3BT (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (4 pages)
23 November 2004Registered office changed on 23/11/04 from: guidance house york road thirsk north yorkshire YO7 3BT (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
19 November 2004Full accounts made up to 31 March 2004 (23 pages)
19 November 2004Full accounts made up to 31 March 2004 (23 pages)
11 November 2004New director appointed (4 pages)
11 November 2004New director appointed (4 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2003Return made up to 05/12/03; full list of members (13 pages)
22 December 2003Return made up to 05/12/03; full list of members (13 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 05/12/02; full list of members (13 pages)
31 December 2002Return made up to 05/12/02; full list of members (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
30 December 2002Full accounts made up to 31 March 2002 (21 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2001Return made up to 05/12/01; full list of members (12 pages)
31 December 2001Return made up to 05/12/01; full list of members (12 pages)
28 October 2001Full accounts made up to 31 March 2001 (19 pages)
28 October 2001Full accounts made up to 31 March 2001 (19 pages)
13 December 2000Return made up to 05/12/00; full list of members (12 pages)
13 December 2000Return made up to 05/12/00; full list of members (12 pages)
8 December 2000Memorandum and Articles of Association (7 pages)
8 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(5 pages)
8 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(5 pages)
8 December 2000Memorandum and Articles of Association (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (19 pages)
11 October 2000Full accounts made up to 31 March 2000 (19 pages)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 March 1999 (22 pages)
20 September 1999Full accounts made up to 31 March 1999 (22 pages)
15 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 March 1998 (18 pages)
13 October 1998Full accounts made up to 31 March 1998 (18 pages)
12 December 1997Return made up to 05/12/97; full list of members (10 pages)
12 December 1997Return made up to 05/12/97; full list of members (10 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 March 1997 (18 pages)
16 October 1997Full accounts made up to 31 March 1997 (18 pages)
9 May 1997Ad 03/03/97--------- £ si 21000@1 (2 pages)
9 May 1997Particulars of contract relating to shares (4 pages)
9 May 1997Ad 03/03/97--------- £ si 21000@1 (2 pages)
9 May 1997Particulars of contract relating to shares (4 pages)
2 May 1997Ad 03/03/97--------- £ si 21000@1=21000 £ ic 121802/142802 (2 pages)
2 May 1997Ad 03/03/97--------- £ si 21000@1=21000 £ ic 121802/142802 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 April 1997Company name changed york and north yorkshire guidanc e services LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 April 1997Company name changed york and north yorkshire guidanc e services LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1997£ nc 145000/166000 03/03/97 (1 page)
24 March 1997£ nc 145000/166000 03/03/97 (1 page)
24 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1997S-div 03/03/97 (1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997S-div 03/03/97 (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Return made up to 05/12/96; full list of members (12 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Return made up to 05/12/96; full list of members (12 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
20 September 1996Full accounts made up to 31 March 1996 (16 pages)
20 September 1996Full accounts made up to 31 March 1996 (16 pages)
26 August 1996Company name changed north yorkshire careers guidance services LIMITED\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed north yorkshire careers guidance services LIMITED\certificate issued on 27/08/96 (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
14 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
5 December 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
13 November 1995Memorandum and Articles of Association (26 pages)
13 November 1995Memorandum and Articles of Association (26 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
28 July 1995Full accounts made up to 31 March 1995 (15 pages)
28 July 1995Full accounts made up to 31 March 1995 (15 pages)
4 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
4 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
7 January 1994Company name changed equalpond LIMITED\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed equalpond LIMITED\certificate issued on 10/01/94 (2 pages)
15 December 1993Incorporation (9 pages)
15 December 1993Incorporation (9 pages)