Company NameSurrey Careers Services Limited
Company StatusDissolved
Company Number03194229
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)
Previous NamesLaw 734 Limited and Careers Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicholas James William Borrett
StatusClosed
Appointed27 July 2012(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 16 May 2021)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameKenneth Russell Anderson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
RoleFinancial Consultant
Correspondence AddressFir Mead 40 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EW
Secretary NameWilliam Robert Abbot
NationalityBritish
StatusResigned
Appointed09 September 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1999)
RoleChairman
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Director NameDr Joseph Ian Bullock
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 26 March 1997)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address9 Vicarage Gate
Onslow Village
Guildford
Surrey
GU2 5QJ
Director NameWilliam Robert Abbot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Director NameJohn Wetherall Mawle
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1998)
RoleManagement Consultant
Correspondence Address10 Lyne Place Manor
Bridge Lane
Virginia Water
Surrey
GU25 4ED
Director NameYvonne Lesley Emmerson-Peirce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 1997)
RoleCounty Councillor
Correspondence AddressSwanmead Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMichael James Essex
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2001)
RoleRetired
Correspondence AddressGrange Mount
Grange Road
Leatherhead
Surrey
KT22 7JT
Director NameShirley Joan Gladman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArdavon
Sandy Lane
Kingswood
Surrey
KT20 6ND
Director NameMr Richard Paul Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2001)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address3 Eversfield Road
Reigate
Surrey
RH2 0PL
Director NameAllan Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 26 July 2000)
RoleHeadteacher
Correspondence AddressWallflower Cottage
Guildford Road Westcott
Dorking
Surrey
RH4 3QE
Director NameJohn Douglas Downing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushden Way
Farnham
Surrey
GU9 0QQ
Director NameNicholas John Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2000)
RoleConsulting Civil Engineer
Correspondence AddressThe Beeches
Waterhouse Lane
Kingswood
Surrey
KT20 6HT
Director NameDr Paul Lucas Gray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleDirector Of Education
Correspondence Address2 Forge House
66 High Street
Kingston Upon Thames
Surrey
KT1 1HN
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 July 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr Frank Stanley Offer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2002)
RoleManagement
Country of ResidenceEngland
Correspondence Address11 Laurel Hill
Hampton Hill
Middlesex
TW12 1JL
Director NameAllister Halbert McGowan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
1 Croft Road
Godalming
Surrey
GU7 1BS
Director NameDavid Edward Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2002)
RoleLocal Govt Officer
Correspondence Address5 Keston Avenue
New Haw
Addlestone
Surrey
KT15 3EE
Director NameMr Timothy John Lake
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 March 2003)
RoleOfficer Surrey County Council
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodstock Avenue
Slough
Berkshire
SL3 7LJ
Director NameMichael Christopher Reeves
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2007)
RoleCareers Company General Manage
Correspondence AddressGardeners Cottage Pleystowe House
Rusper Road Capel
Dorking
Surrey
RH5 5HE
Director NameMr Frank Stanley Offer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(8 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 2005)
RoleManagement
Country of ResidenceEngland
Correspondence Address11 Laurel Hill
Hampton Hill
Middlesex
TW12 1JL
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(9 years 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 NameDavid Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVt Group Bay Tree Avenue, Kingston Road
Leatherhead
Surrey
KT22 7UE
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(14 years, 2 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 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(14 years, 4 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 Austin Spencer Lewis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(15 years, 12 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
Director NameMr Tom Newman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock, 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EN
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.kentcareers.co.uk
Telephone0800 7318199
Telephone regionFreephone

Location

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

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a members' voluntary winding up (9 pages)
6 May 2020Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
6 May 2020Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
3 January 2020Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 3 January 2020 (2 pages)
2 January 2020Declaration of solvency (6 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
2 January 2020Appointment of a voluntary liquidator (3 pages)
29 November 2019Termination of appointment of Matthew Thomas Abbott as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Iain Stuart Urquhart as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of James Richard Parker as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Nicholas James William Borrett as a director on 29 November 2019 (2 pages)
11 October 2019Change of details for Babcock Engineering Assessments Limited as a person with significant control on 27 September 2019 (5 pages)
29 August 2019Full accounts made up to 31 March 2019 (19 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (19 pages)
30 May 2018Appointment of Mr Matthew Thomas Abbott as a director on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Tom Newman as a director on 30 May 2018 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Appointment of Mr James Richard Parker as a director on 30 April 2018 (2 pages)
3 May 2018Termination of appointment of Steven West as a director on 30 April 2018 (1 page)
14 December 2017Full accounts made up to 31 March 2017 (19 pages)
14 December 2017Full accounts made up to 31 March 2017 (19 pages)
23 November 2017Change of details for Babcock Engineering Assessments Limited as a person with significant control on 15 February 2017 (2 pages)
23 November 2017Change of details for Babcock Engineering Assessments Limited as a person with significant control on 15 February 2017 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 December 2016Full accounts made up to 31 March 2016 (20 pages)
9 December 2016Full accounts made up to 31 March 2016 (20 pages)
4 October 2016Appointment of Mr Tom Newman as a director on 1 October 2016 (2 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)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 149,989
(7 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 149,989
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
15 September 2015Termination of appointment of Nicholas Mark Wilson as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Nicholas Mark Wilson as a director on 15 September 2015 (1 page)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 149,989
(8 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 149,989
(8 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 149,989
(8 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)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 149,989
(9 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 149,989
(9 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 149,989
(9 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
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)
8 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (9 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)
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)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 9 May 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
22 March 2011Section 519 of ca 2006 (2 pages)
22 March 2011Section 519 of ca 2006 (2 pages)
8 March 2011Re section 519 (2 pages)
8 March 2011Re section 519 (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (24 pages)
7 January 2011Full accounts made up to 31 March 2010 (24 pages)
1 October 2010Termination of appointment of David Ellison as a director (1 page)
1 October 2010Termination of appointment of David Ellison as a director (1 page)
1 October 2010Appointment of Alexander Philip Khan as a director (2 pages)
1 October 2010Termination of appointment of Marcus Watson as a director (1 page)
1 October 2010Termination of appointment of Marcus Watson as a director (1 page)
1 October 2010Appointment of Steven West as a director (2 pages)
1 October 2010Appointment of Steven West as a director (2 pages)
1 October 2010Appointment of Alexander Philip Khan as a director (2 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
11 August 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
11 August 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
11 August 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
11 August 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
10 May 2010Director's details changed for Nicholas Mark Wilson on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Nicholas Mark Wilson on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
10 May 2010Director's details changed for Nicholas Mark Wilson on 1 October 2009 (2 pages)
12 April 2010Full accounts made up to 31 March 2009 (24 pages)
12 April 2010Full accounts made up to 31 March 2009 (24 pages)
1 April 2010Appointment of David Ellison as a director (2 pages)
1 April 2010Appointment of David Ellison as a director (2 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
20 January 2010Termination of appointment of John Downing as a director (2 pages)
20 January 2010Termination of appointment of John Downing as a director (2 pages)
2 November 2009Director's details changed for Dr Marcus John Watson on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Dr Marcus John Watson on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Dr Marcus John Watson on 1 October 2009 (3 pages)
8 August 2009Appointment terminated director stephen swiers (1 page)
8 August 2009Appointment terminated director stephen tregidgo (1 page)
8 August 2009Appointment terminated director stephen swiers (1 page)
8 August 2009Appointment terminated director stephen tregidgo (1 page)
5 May 2009Return made up to 03/05/09; full list of members (14 pages)
5 May 2009Return made up to 03/05/09; full list of members (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
7 May 2008Return made up to 03/05/08; full list of members (14 pages)
7 May 2008Return made up to 03/05/08; full list of members (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
3 February 2008Full accounts made up to 31 March 2007 (23 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
9 May 2007Return made up to 03/05/07; full list of members (10 pages)
9 May 2007Return made up to 03/05/07; full list of members (10 pages)
9 May 2007Registered office changed on 09/05/07 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
9 May 2007Registered office changed on 09/05/07 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (24 pages)
8 February 2007Full accounts made up to 31 March 2006 (24 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006Director resigned (1 page)
3 May 2006Return made up to 03/05/06; full list of members (10 pages)
3 May 2006Return made up to 03/05/06; full list of members (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
9 June 2005Return made up to 03/05/05; full list of members (16 pages)
9 June 2005Return made up to 03/05/05; full list of members (16 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
6 April 2005Full accounts made up to 31 March 2004 (17 pages)
6 April 2005Full accounts made up to 31 March 2004 (17 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
2 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/06/04
(18 pages)
2 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/06/04
(18 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (3 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Return made up to 03/05/03; full list of members (14 pages)
13 June 2003Return made up to 03/05/03; full list of members (14 pages)
13 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
20 March 2003Full accounts made up to 31 March 2002 (17 pages)
20 March 2003Full accounts made up to 31 March 2002 (17 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road southampton hampshire SO19 9RR (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
28 May 2002Return made up to 03/05/02; full list of members (15 pages)
28 May 2002Return made up to 03/05/02; full list of members (15 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 March 2001 (17 pages)
10 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 May 2001Return made up to 03/05/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 May 2001Return made up to 03/05/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 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)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
27 July 2000Auditor's resignation (1 page)
27 July 2000Auditor's resignation (1 page)
26 May 2000Return made up to 03/05/00; full list of members (24 pages)
26 May 2000Return made up to 03/05/00; full list of members (24 pages)
15 November 1999Registered office changed on 15/11/99 from: sutton house weyside park godalming surrey GU7 1XJ (1 page)
15 November 1999Registered office changed on 15/11/99 from: sutton house weyside park godalming surrey GU7 1XJ (1 page)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Secretary's particulars changed;director's particulars changed (1 page)
27 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
31 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
4 June 1997Return made up to 03/05/97; full list of members (10 pages)
4 June 1997Return made up to 03/05/97; full list of members (10 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
21 April 1997Ad 26/03/97--------- £ si 1789@1=1789 £ ic 148200/149989 (2 pages)
21 April 1997Ad 26/03/97--------- £ si 1789@1=1789 £ ic 148200/149989 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
1 April 1997Company name changed careers management LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed careers management LIMITED\certificate issued on 01/04/97 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Ad 20/12/96--------- £ si 146818@1=146818 £ ic 1382/148200 (4 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Ad 20/12/96--------- £ si 1380@1=1380 £ ic 2/1382 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Ad 20/12/96--------- £ si 146818@1=146818 £ ic 1382/148200 (4 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Ad 20/12/96--------- £ si 1380@1=1380 £ ic 2/1382 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1997£ nc 1000/150466 20/12/96 (1 page)
6 January 1997£ nc 1000/150466 20/12/96 (1 page)
3 January 1997Memorandum and Articles of Association (14 pages)
3 January 1997Memorandum and Articles of Association (14 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 November 1996Registered office changed on 21/11/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (3 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 June 1996Company name changed law 734 LIMITED\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed law 734 LIMITED\certificate issued on 27/06/96 (2 pages)
3 May 1996Incorporation (26 pages)
3 May 1996Incorporation (26 pages)