Company NameCareerwise Consultancy Ltd
DirectorLaura Blower
Company StatusActive
Company Number07567546
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Previous NameCv Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Laura Blower
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Enfield Road Enfield Road
London
N1 5EN
Director NameMiss Zena Webber
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Enfield Road Enfield Road
London
N1 5EN

Contact

Websitewww.careerwise.uk.com
Email address[email protected]
Telephone020 36370463
Telephone regionLondon

Location

Registered Address9 Enfield Road
Enfield Road
London
N1 5EN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Zena Webber
100.00%
Ordinary

Financials

Year2014
Net Worth£4,951
Cash£7,570
Current Liabilities£6,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Termination of appointment of Zena Webber as a director on 25 July 2022 (1 page)
1 July 2022Cessation of Zena Webber as a person with significant control on 1 July 2022 (1 page)
1 July 2022Change of details for Mr Laura Blower as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
1 July 2022Notification of Laura Blower as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Appointment of Ms Laura Blower as a director on 1 July 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 January 2020Amended total exemption full accounts made up to 31 March 2018 (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 December 2017Registered office address changed from Unit 3E Stamford Works 3 Gillett Street London N16 8JH England to 9 Enfield Road Enfield Road London N1 5EN on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Unit 3E Stamford Works 3 Gillett Street London N16 8JH England to 9 Enfield Road Enfield Road London N1 5EN on 5 December 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 September 2016Registered office address changed from 374 Ley Street Ilford IG1 4AE England to Unit 3E Stamford Works 3 Gillett Street London N16 8JH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 374 Ley Street Ilford IG1 4AE England to Unit 3E Stamford Works 3 Gillett Street London N16 8JH on 9 September 2016 (1 page)
27 August 2016Registered office address changed from The Print House 18/22 Ashwin Street Hackney London E8 3DL England to 374 Ley Street Ilford IG1 4AE on 27 August 2016 (1 page)
27 August 2016Registered office address changed from The Print House 18/22 Ashwin Street Hackney London E8 3DL England to 374 Ley Street Ilford IG1 4AE on 27 August 2016 (1 page)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 32a Sandringham Road Hackney London E8 2LP to The Print House 18/22 Ashwin Street Hackney London E8 3DL on 1 October 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Miss Zena Webber on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Miss Zena Webber on 27 April 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Miss Zena Webber on 19 May 2012 (2 pages)
23 July 2012Director's details changed for Miss Zena Webber on 19 May 2012 (2 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Flat 2 Omega Building 203 Amhurst Road London E8 2RP United Kingdom on 2 February 2012 (2 pages)
6 April 2011Company name changed cv consultancy LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed cv consultancy LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
6 April 2011Change of name notice (2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)