Company NameBespoke Careers Group Limited
DirectorsLindsay Urquhart and Jimmy Gordon Bent
Company StatusActive
Company Number07711021
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lindsay Urquhart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Director NameMr Jimmy Gordon Bent
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
Director NameMr John Eugene O'Sullivan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 St Johns Square
London
EC1V 4JG
Director NameMs Louise Constantine
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St Johns Square
London
EC1V 4JG

Contact

Websitebespokecareers.com
Email address[email protected]
Telephone020 72424909
Telephone regionLondon

Location

Registered AddressStudio 25.1 25 Easton Street
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

255k at £1Bespoke Snowslope LTD
99.96%
Preference
1000 at £0.1Lindsay Urquhart-turton
0.04%
Ordinary

Financials

Year2014
Turnover£10,955,494
Gross Profit£5,411,748
Net Worth£2,587,959
Cash£2,034,975
Current Liabilities£1,645,583

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 May 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
31 July 2019Termination of appointment of Louise Constantine as a director on 30 July 2019 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
14 January 2019Termination of appointment of John Eugene O'sullivan as a director on 17 December 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
9 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
21 March 2017Appointment of Louise Constantine as a director on 21 February 2017 (2 pages)
21 March 2017Appointment of Louise Constantine as a director on 21 February 2017 (2 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
20 July 2016Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages)
20 July 2016Director's details changed for Mr John Eugene O'sullivan on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mrs Lindsay Urquhart-Turton on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mrs Lindsay Urquhart-Turton on 18 July 2016 (2 pages)
20 April 2016Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Jimmy Gordon Bent on 20 April 2016 (2 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 July 2015 (20 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 July 2015 (20 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 255,100

Statement of capital on 2015-12-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015.
(7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 255,100

Statement of capital on 2015-12-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015.
(7 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 255,100
(6 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
25 November 2014Registered office address changed from Studio 302 24-28 Hatton Wall London EC1N 8JH to 58 St Johns Square London EC1V 4JG on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Studio 302 24-28 Hatton Wall London EC1N 8JH to 58 St Johns Square London EC1V 4JG on 25 November 2014 (1 page)
12 August 2014Statement by directors (1 page)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 100
(4 pages)
12 August 2014Statement by directors (1 page)
12 August 2014Solvency statement dated 17/07/14 (1 page)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2014Solvency statement dated 17/07/14 (1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (6 pages)
27 May 2014Sub-division of shares on 27 February 2014 (5 pages)
27 May 2014Resolutions
  • RES13 ‐ Sub-division of shares 27/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 May 2014Resolutions
  • RES13 ‐ Sub-division of shares 27/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 May 2014Sub-division of shares on 27 February 2014 (5 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
5 November 2013Director's details changed for Mrs Lindsay Urquhart on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Lindsay Urquhart on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Lindsay Urquhart on 5 November 2013 (2 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
8 August 2011Memorandum and Articles of Association (25 pages)
8 August 2011Appointment of Jimmy Gordon Bent as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 255,100
(4 pages)
8 August 2011Resolutions
  • RES13 ‐ Increase nominal capital & division of shares 01/08/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 August 2011Appointment of Jimmy Gordon Bent as a director (3 pages)
8 August 2011Memorandum and Articles of Association (25 pages)
8 August 2011Appointment of John Eugene O'sullivan as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 255,100
(4 pages)
8 August 2011Resolutions
  • RES13 ‐ Increase nominal capital & division of shares 01/08/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 August 2011Appointment of John Eugene O'sullivan as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 255,100
(4 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)