Company NameCreating Careers Limited
Company StatusDissolved
Company Number03885966
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date13 October 2021 (2 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameClaire Tracey Veitch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleProduct Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weardale Avenue
South Bents
Sunderland
SR6 8AS
Director NameNeil Anthony Michael Moult
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNewmoor Hall
Longframlington
Morpeth
Northumberland
NE65 8EQ
Secretary NameMichael John Smithson
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Director NameDr John Cavill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(10 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Lodge
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameRichard Varian Gray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(10 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 13 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Capri
283 Jesmond Dene Road Jesmond
Newcastle Upon Tyne
NE2 2JU
Director NameJonathan Stephen George Ovenden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 June 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenlea Road
Swarland
Morpeth
Northumberland
NE65 9HF
Director NameClaire Margaret Graham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleMarketing
Country of ResidenceEngland
Correspondence Address33 Southwood Gardens
Kenton
Newcastle Upon Tyne
NE3 3BU
Secretary NameJulia Alison Wark
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2008)
RoleCompany Director
Correspondence Address45 High Axwell
Blaydon On Tyne
Tyne & Wear
NE21 5LB
Secretary NameMiss Sarah Jane Duffey
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 June 2013)
RoleFinance Manager
Correspondence Address21 Hayleazes Road
Newcastle Upon Tyne
Tyne And Wear
NE15 7TQ
Director NameMrs Jaime Claire McHugh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(12 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2013)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Q15 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Dawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Sunna Iris Van Loo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Brian Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Darren Richard Bance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(19 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(20 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.creatingcareers.com
Email address[email protected]
Telephone0191 2154100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

245.4k at £1Capita Business Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,965,201
Gross Profit£665,018
Net Worth-£634,798
Current Liabilities£3,365,357

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

5 March 2013Delivered on: 7 March 2013
Satisfied on: 21 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 September 2009Delivered on: 10 September 2009
Satisfied on: 28 February 2013
Persons entitled: Skipton Business Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all specified debts and other debts and by way of a floating charge the floating assets.
Fully Satisfied
29 January 2007Delivered on: 2 February 2007
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 January 2006Delivered on: 2 February 2006
Satisfied on: 12 November 2010
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 2004Delivered on: 17 April 2004
Satisfied on: 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2002Delivered on: 9 July 2002
Satisfied on: 23 April 2004
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 9 July 2002
Satisfied on: 23 April 2004
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 2000Delivered on: 6 November 2000
Satisfied on: 23 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 November 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 245,436
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 June 2015Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
23 February 2015Section 519 (4 pages)
11 December 2014Auditor's resignation (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 245,436
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 245,436
(3 pages)
21 August 2014Satisfaction of charge 8 in full (1 page)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
21 March 2014Aud res sec 519 (1 page)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
2 January 2014Termination of appointment of Dawn Marriott-Sims as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 245,436
(7 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 August 2013Change of share class name or designation (2 pages)
28 June 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
28 June 2013Termination of appointment of Jonathan Ovenden as a director (1 page)
28 June 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
28 June 2013Termination of appointment of Sarah Duffey as a secretary (1 page)
28 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 June 2013Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
28 June 2013Termination of appointment of Jaime Mchugh as a director (1 page)
28 June 2013Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Termination of appointment of Richard Gray as a director (1 page)
28 June 2013Termination of appointment of Claire Veitch as a director (1 page)
28 June 2013Termination of appointment of John Cavill as a director (1 page)
28 June 2013Termination of appointment of Neil Moult as a director (1 page)
6 June 2013Satisfaction of charge 6 in full (4 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
26 November 2012Appointment of Mrs Jaime Claire Mchugh as a director (2 pages)
23 October 2012Registered office address changed from 5 Horton Park Seaton Burn Northumberland NE13 6BU on 23 October 2012 (1 page)
12 October 2012Accounts for a small company made up to 31 July 2012 (8 pages)
15 February 2012Accounts for a small company made up to 31 July 2011 (8 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (9 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
22 December 2009Director's details changed for Richard Varian Gray on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Cavill on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Varian Gray on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Tracey Veitch on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Cavill on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
22 December 2009Director's details changed for Claire Tracey Veitch on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page)
22 December 2009Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages)
17 December 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 27/11/2009
(1 page)
17 December 2009Solvency statement dated 27/11/09 (1 page)
17 December 2009Statement by directors (1 page)
17 December 2009Statement of capital on 17 December 2009
  • GBP 241,754
(5 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 August 2009Secretary appointed miss sarah jane francis (1 page)
2 July 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
2 February 2009Return made up to 30/11/08; full list of members (7 pages)
2 February 2009Appointment terminated secretary julia wark (1 page)
13 June 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
27 December 2007Return made up to 30/11/07; full list of members (5 pages)
27 December 2007Ad 15/03/07--------- £ si 1285@1=1285 (2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2007Ad 15/03/07--------- £ si 2004@1=2004 £ ic 239750/241754 (2 pages)
17 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Return made up to 30/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
6 January 2007New secretary appointed (2 pages)
29 November 2006Full accounts made up to 31 July 2006 (22 pages)
28 September 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2005Director resigned (1 page)
12 May 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
24 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 October 2004Director's particulars changed (1 page)
8 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Ad 14/04/04--------- £ si 30000@1=30000 £ ic 209750/239750 (2 pages)
27 April 2004Resolutions
  • RES13 ‐ Proposed allotment shar 14/04/04
(1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Particulars of mortgage/charge (5 pages)
31 December 2003Return made up to 30/11/03; full list of members (11 pages)
21 October 2003Director's particulars changed (1 page)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 September 2003New director appointed (2 pages)
11 February 2003Director's particulars changed (1 page)
31 December 2002Return made up to 30/11/02; full list of members (11 pages)
10 September 2002New director appointed (2 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 30/11/01; full list of members (9 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 January 2001New director appointed (2 pages)
9 January 2001Ad 15/08/00-15/08/00 £ si 157249@1 (2 pages)
4 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(18 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Nc inc already adjusted 15/08/00 (1 page)
3 November 2000Ad 17/10/00--------- £ si 52500@1=52500 £ ic 157250/209750 (2 pages)
17 October 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
7 September 2000Nc inc already adjusted 15/08/00 (1 page)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
6 September 2000Ad 15/08/00--------- £ si 157249@1=157249 £ ic 1/157250 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 November 1999Incorporation (18 pages)