C & K CAREERS LTD

Register to unlock more data on OkredoRegister

C & K CAREERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039360

Incorporation date

29/03/1995

Size

Group

Contacts

Registered address

Registered address

Brian Jackson House, 2 New North Parade, Huddersfield HD1 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon05/03/2026
Termination of appointment of Julie Pink as a director on 2026-02-28
dot icon05/03/2026
Termination of appointment of Claire Aydogan as a director on 2026-03-04
dot icon05/03/2026
Termination of appointment of Angela Pamela Sewell as a director on 2026-03-04
dot icon29/12/2025
Termination of appointment of Richard Hayden Jones as a secretary on 2025-12-29
dot icon29/12/2025
Appointment of Mr Martin Graham Green as a secretary on 2025-12-29
dot icon13/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from 24 High Street Huddersfield West Yorkshire HD1 2LR England to Brian Jackson House 2 New North Parade Huddersfield HD1 5JP on 2025-10-01
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon31/03/2025
Director's details changed for Mr Martin Graham Green on 2025-03-28
dot icon14/02/2025
Appointment of Mrs Abigail Noelle White as a director on 2025-02-14
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Appointment of Ms Silvia Clare Dacre as a director on 2024-12-20
dot icon06/12/2024
Termination of appointment of Joe William Atkinson as a director on 2024-11-29
dot icon01/08/2024
Appointment of Ms Angela Pamela Sewell as a director on 2024-08-01
dot icon15/07/2024
Appointment of Mrs Jane Elizabeth Rylah as a director on 2024-07-08
dot icon14/06/2024
Termination of appointment of Susan Elizabeth Holdsworth as a director on 2024-06-04
dot icon14/06/2024
Termination of appointment of Manisha Roma Kaushik as a director on 2024-06-11
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Elizabeth Dawn Reynolds as a director on 2023-11-30
dot icon19/06/2023
Appointment of Ms Zarina Yasmean Amin as a director on 2023-06-15
dot icon09/06/2023
Termination of appointment of Masood Ahmed as a director on 2023-05-31
dot icon09/06/2023
Director's details changed for Ms Sarah Joan Helen Courtney on 2023-06-08
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon02/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/06/2022
Director's details changed for Mrs Claire Aydogan on 2021-09-01
dot icon23/06/2022
Appointment of Mr Joe William Atkinson as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Stephen Baines as a director on 2022-05-18
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/12/2021
Accounts for a medium company made up to 2021-03-31
dot icon01/07/2021
Appointment of Mrs Elizabeth Dawn Reynolds as a director on 2021-06-17
dot icon17/05/2021
Termination of appointment of Robert Charles Walker as a director on 2021-05-06
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon27/10/2020
Accounts for a small company made up to 2020-03-31
dot icon26/05/2020
Director's details changed for Mr Martin Graham Green on 2020-05-14
dot icon26/05/2020
Appointment of Ms Susan Elizabeth Holdsworth as a director on 2020-05-14
dot icon06/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/02/2020
Resolutions
dot icon13/02/2020
Termination of appointment of John Cecil David Hardy as a director on 2020-02-03
dot icon17/01/2020
Director's details changed for Ms Siobhan Elizabeth Campbell on 2019-08-02
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Sarah Margaret Thorn as a secretary on 2019-10-08
dot icon13/09/2019
Director's details changed for Ms Sarah Joan Helen Courtney on 2019-09-13
dot icon07/08/2019
Appointment of Mr Martin Graham Green as a director on 2019-08-01
dot icon31/07/2019
Appointment of Councillor Manisha Roma Kaushik as a director on 2019-07-18
dot icon31/07/2019
Appointment of Mr Masood Ahmed as a director on 2019-07-18
dot icon06/06/2019
Termination of appointment of Peter Daniel Mcbride as a director on 2019-06-05
dot icon06/06/2019
Termination of appointment of Hilary Stewart Richards as a director on 2019-06-05
dot icon06/06/2019
Termination of appointment of Gerald Hey as a director on 2019-05-21
dot icon14/05/2019
Registered office address changed from 78 John William Street Huddersfield West Yorkshire HD1 1EH to 24 High Street Huddersfield West Yorkshire HD1 2LR on 2019-05-14
dot icon10/05/2019
Appointment of Mr Richard Hayden Jones as a secretary on 2019-05-09
dot icon09/05/2019
Termination of appointment of Gerald Hey as a secretary on 2019-05-09
dot icon09/05/2019
Appointment of Mrs Claire Aydogan as a director on 2019-05-09
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon15/02/2019
Appointment of Ms Siobhan Elizabeth Campbell as a director on 2019-02-07
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Stephen Boyd as a director on 2018-11-26
dot icon16/11/2018
Appointment of Ms Sarah Joan Helen Courtney as a director on 2018-11-08
dot icon25/07/2018
Termination of appointment of Andrew Mcconnell as a director on 2018-07-25
dot icon31/05/2018
Termination of appointment of Daniel Sutherland as a director on 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Appointment of Councillor Daniel Sutherland as a director on 2017-09-27
dot icon17/07/2017
Appointment of Councillor John Cecil David Hardy as a director on 2017-07-13
dot icon26/05/2017
Appointment of Councillor Stephen Baines as a director on 2017-05-11
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mr Robert Charles Walker as a director on 2016-11-03
dot icon17/11/2016
Termination of appointment of Megan Kathleen Swift as a director on 2016-11-17
dot icon17/11/2016
Termination of appointment of Ann Mcallister as a director on 2016-11-17
dot icon03/08/2016
Appointment of Councillor Peter Daniel Mcbride as a director on 2016-07-14
dot icon02/06/2016
Termination of appointment of Marielle O'neill as a director on 2016-05-27
dot icon13/05/2016
Appointment of Ms Marielle O'neill as a director on 2016-05-12
dot icon13/05/2016
Termination of appointment of Christine Marilyn Greenwood as a director on 2016-05-12
dot icon13/05/2016
Termination of appointment of Simon John Cale as a director on 2016-05-12
dot icon22/04/2016
Annual return made up to 2016-03-29 no member list
dot icon28/01/2016
Termination of appointment of Simon Nicholas Taylor as a director on 2016-01-15
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Mrs Julie Pink as a director on 2015-07-16
dot icon04/06/2015
Termination of appointment of Molly Walton as a director on 2015-05-15
dot icon12/05/2015
Annual return made up to 2015-03-29 no member list
dot icon12/02/2015
Termination of appointment of Paul Trevor Wilcock as a director on 2015-02-11
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon23/10/2014
Appointment of Councillor Christine Marilyn Greenwood as a director on 2014-10-23
dot icon23/10/2014
Appointment of Councillor Megan Kathleen Swift as a director on 2014-10-23
dot icon17/06/2014
Termination of appointment of Grenville Horsfall as a director
dot icon17/06/2014
Termination of appointment of Malcolm James as a director
dot icon04/04/2014
Annual return made up to 2014-03-29 no member list
dot icon03/03/2014
Termination of appointment of Seamus Quinn as a director
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon15/11/2013
Satisfaction of charge 1 in full
dot icon05/11/2013
Appointment of Mr Malcolm Graham James as a director
dot icon05/11/2013
Appointment of Councillor Ann Mcallister as a director
dot icon10/06/2013
Termination of appointment of Margaret Nash as a director
dot icon09/05/2013
Appointment of Mr Simon Nicholas Taylor as a director
dot icon15/04/2013
Annual return made up to 2013-03-29 no member list
dot icon15/04/2013
Director's details changed for Mr Seamus Christopher Quinn on 2013-04-15
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Denis Grainger as a director
dot icon13/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon03/05/2012
Certificate of change of name
dot icon17/04/2012
Annual return made up to 2012-03-29 no member list
dot icon17/04/2012
Director's details changed for Mr Denis Grainger on 2012-03-29
dot icon30/01/2012
Appointment of Councillor Hilary Stewart Richards as a director
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Termination of appointment of Gerald Fryer as a director
dot icon11/04/2011
Annual return made up to 2011-03-29 no member list
dot icon11/04/2011
Director's details changed for Mr Seamus Christopher Quinn on 2011-04-11
dot icon08/02/2011
Termination of appointment of Keith Watson as a director
dot icon08/02/2011
Termination of appointment of Susan Cooke as a director
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Ms Sarah Margaret Thorn as a secretary
dot icon03/11/2010
Appointment of Mrs Margaret Pauline Elizabeth Nash as a director
dot icon28/06/2010
Director's details changed for Councillor Keith Watson on 2010-06-28
dot icon26/04/2010
Annual return made up to 2010-03-29 no member list
dot icon26/04/2010
Director's details changed for Mr Denis Grainger on 2010-03-29
dot icon26/04/2010
Director's details changed for Reverend Paul Wilcock on 2010-03-29
dot icon26/04/2010
Director's details changed for Councillor Molly Walton on 2010-03-29
dot icon26/04/2010
Director's details changed for Mr Seamus Christopher Quinn on 2010-03-29
dot icon26/04/2010
Director's details changed for Andrew Mcconnell on 2010-03-29
dot icon26/04/2010
Director's details changed for Councillor Grenville Horsfall on 2010-03-29
dot icon26/04/2010
Director's details changed for Mrs Susan Cooke on 2010-03-29
dot icon26/04/2010
Director's details changed for Mr Gerald Maxwell Fryer on 2010-03-29
dot icon26/04/2010
Secretary's details changed for Gerald Hey on 2010-03-29
dot icon11/02/2010
Appointment of Councillor Keith Watson as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Appointment of Mr Stephen Boyd as a director
dot icon15/10/2009
Appointment of Mr Simon John Cale as a director
dot icon09/10/2009
Termination of appointment of Gerard Costello as a director
dot icon09/10/2009
Appointment of Mr Gerald Hey as a director
dot icon10/08/2009
Appointment terminated director peter coles
dot icon03/08/2009
Appointment terminated director kathleen taylor
dot icon18/06/2009
Resolutions
dot icon24/04/2009
Annual return made up to 29/03/09
dot icon24/04/2009
Director appointed councillor peter sephton coles
dot icon28/01/2009
Director appointed reverend paul wilcock
dot icon22/01/2009
Appointment terminated director sharon bristowe
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon10/10/2008
Auditor's resignation
dot icon03/09/2008
Appointment terminated director ian adam
dot icon23/05/2008
Appointment terminated director david o'neill
dot icon23/05/2008
Appointment terminated director mohammed najib
dot icon18/04/2008
Annual return made up to 29/03/08
dot icon18/04/2008
Director's change of particulars / seamus quinn / 26/06/1996
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon23/04/2007
Annual return made up to 29/03/07
dot icon23/04/2007
Director's particulars changed
dot icon13/02/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
Director resigned
dot icon12/09/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon24/04/2006
Annual return made up to 29/03/06
dot icon24/04/2006
Director's particulars changed
dot icon08/02/2006
New director appointed
dot icon31/10/2005
Memorandum and Articles of Association
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon07/10/2005
Memorandum and Articles of Association
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon26/04/2005
Annual return made up to 29/03/05
dot icon01/03/2005
Director resigned
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon16/04/2004
Annual return made up to 29/03/04
dot icon31/03/2004
Director resigned
dot icon08/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon25/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon10/04/2003
Annual return made up to 29/03/03
dot icon27/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon12/09/2002
Memorandum and Articles of Association
dot icon20/08/2002
Certificate of change of name
dot icon06/07/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon29/04/2002
Annual return made up to 29/03/02
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon27/11/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon17/08/2001
Memorandum and Articles of Association
dot icon17/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Director resigned
dot icon30/04/2001
Annual return made up to 29/03/01
dot icon24/04/2001
Director resigned
dot icon14/07/2000
New director appointed
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon22/04/2000
Annual return made up to 29/03/00
dot icon31/03/2000
Director resigned
dot icon26/08/1999
Director's particulars changed
dot icon26/08/1999
Director's particulars changed
dot icon22/07/1999
Director's particulars changed
dot icon22/07/1999
Director resigned
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon24/05/1999
Director's particulars changed
dot icon07/05/1999
Annual return made up to 29/03/99
dot icon01/04/1999
Director resigned
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon11/09/1998
Director's particulars changed
dot icon09/07/1998
New director appointed
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon29/04/1998
Annual return made up to 29/03/98
dot icon04/02/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon12/11/1997
Miscellaneous
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Director's particulars changed
dot icon05/09/1997
Director's particulars changed
dot icon04/08/1997
New director appointed
dot icon27/05/1997
Director resigned
dot icon21/04/1997
Annual return made up to 29/03/97
dot icon26/03/1997
Director's particulars changed
dot icon20/02/1997
Director's particulars changed
dot icon19/02/1997
Director's particulars changed
dot icon19/02/1997
Director's particulars changed
dot icon17/02/1997
Director's particulars changed
dot icon17/02/1997
Director's particulars changed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director's particulars changed
dot icon16/12/1996
New director appointed
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon26/07/1996
Registered office changed on 26/07/96 from: northgate house northgate halifax west yorkshire HX1 1UN
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon30/04/1996
Annual return made up to 29/03/96
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
New director appointed
dot icon30/11/1995
Accounting reference date notified as 31/03
dot icon25/07/1995
Director resigned
dot icon25/07/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon31/03/1995
Particulars of mortgage/charge
dot icon29/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdsworth, Susan Elizabeth
Director
14/05/2020 - 04/06/2024
2
Green, Martin Graham
Director
01/08/2019 - Present
5
Ahmed, Masood
Director
18/07/2019 - 31/05/2023
3
Aydogan, Claire
Director
09/05/2019 - 04/03/2026
2
Amin, Zarina Yasmean
Director
15/06/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & K CAREERS LTD

C & K CAREERS LTD is an(a) Active company incorporated on 29/03/1995 with the registered office located at Brian Jackson House, 2 New North Parade, Huddersfield HD1 5JP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & K CAREERS LTD?

toggle

C & K CAREERS LTD is currently Active. It was registered on 29/03/1995 .

Where is C & K CAREERS LTD located?

toggle

C & K CAREERS LTD is registered at Brian Jackson House, 2 New North Parade, Huddersfield HD1 5JP.

What does C & K CAREERS LTD do?

toggle

C & K CAREERS LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for C & K CAREERS LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.