Company NameCareer Trails Ltd
DirectorPhilippa De Marris
Company StatusActive
Company Number09148819
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Previous NameSt. Margaret's Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Philippa De Marris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2023(8 years, 10 months after company formation)
Appointment Duration11 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
Director NameMr Mark William Youngman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 Grand Parade
St. Leonards-On-Sea
East Sussex
TN37 6DN
Director NameMr Justin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Minster Court 1-2 Minster Court
4th Floor
London
EC3R 7BB
Director NameMr Mark Joseph Constantino
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sulgrave Gardens
London
W6 7RA
Director NameMiss Ceylan Hasan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1 St. Katharines Wa
London
E1W 1UN
Director NameMr Justin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2023(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 C/O The Rgh Entrepreneur-Ship
2nd Floor, 3 Hart Street
London
EC3R 7NB

Location

Registered Address3 C/O The Rgh Entrepreneur-Ship
2nd Floor, 3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 2 days from now)

Filing History

8 February 2021Registered office address changed from 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page)
5 August 2020Appointment of Mr Mark Joseph Constantino as a director on 31 July 2020 (2 pages)
5 August 2020Termination of appointment of Justin Laurence Madgwick as a director on 31 July 2020 (1 page)
4 August 2020Cessation of Justin Laurence Madgwick as a person with significant control on 31 July 2020 (1 page)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
4 August 2020Notification of Mark Joseph Constantino as a person with significant control on 31 July 2020 (2 pages)
3 August 2020Registered office address changed from The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP United Kingdom to 1-2 Minster Court 1-2 Minster Court 4th Floor London EC3R 7BB on 3 August 2020 (1 page)
20 July 2020Second filing of Confirmation Statement dated 28 April 2020 (4 pages)
29 June 2020Micro company accounts made up to 30 July 2019 (3 pages)
5 May 2020Confirmation statement made on 28 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change) was registered on 20/07/2020.
(4 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
9 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
16 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
20 April 2018Registered office address changed from 27 Grand Parade St. Leonards-on-Sea East Sussex TN37 6DN to The Ballroom Palace Court White Rock Hastings East Sussex TN34 1JP on 20 April 2018 (1 page)
24 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 May 2016Termination of appointment of Mark William Youngman as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Mark William Youngman as a director on 9 May 2016 (1 page)
16 May 2016Appointment of Mr Justin Laurence Madgwick as a director on 9 May 2016 (2 pages)
16 May 2016Appointment of Mr Justin Laurence Madgwick as a director on 9 May 2016 (2 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5
(3 pages)
30 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5
(3 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)