CAREER CONNECT

Register to unlock more data on OkredoRegister

CAREER CONNECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233289

Incorporation date

13/06/2001

Size

Group

Contacts

Registered address

Registered address

7th Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon05/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/10/2025
Memorandum and Articles of Association
dot icon29/10/2025
Resolutions
dot icon28/07/2025
Appointment of Ms Joanne Ellen Reilly as a director on 2025-07-22
dot icon28/07/2025
Appointment of Ms Jessica Ellen Evans as a director on 2025-07-22
dot icon28/07/2025
Appointment of Miss Leona Letts as a director on 2025-07-22
dot icon28/07/2025
Director's details changed for Ms Joanne Ellen Reilly on 2025-07-22
dot icon25/07/2025
Director's details changed for Dr Lauren Bellaera on 2025-07-21
dot icon13/06/2025
Director's details changed for Mrs Moriah Rose Nell on 2025-06-13
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/10/2024
Termination of appointment of Nina Ma as a director on 2024-10-22
dot icon23/10/2024
Termination of appointment of Eloise Boye as a director on 2024-10-22
dot icon23/10/2024
Termination of appointment of Lennina Ofori as a director on 2024-10-22
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/01/2024
Amended group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon02/10/2023
Director's details changed for Mrs Moriah Rose Nell on 2023-10-02
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon03/01/2023
Termination of appointment of Barry William Fletcher as a director on 2022-12-30
dot icon22/12/2022
Director's details changed for Mrs Sheila Patricia Clark on 2022-12-22
dot icon21/12/2022
Director's details changed for Mrs Moriah Rose Nell on 2022-12-21
dot icon09/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon16/03/2022
Termination of appointment of Katherine Victoria Shone as a director on 2022-03-09
dot icon13/12/2021
Appointment of Mrs Lennina Ofori as a director on 2021-12-10
dot icon08/12/2021
Termination of appointment of Katie Louise Pettifer as a director on 2021-12-01
dot icon07/12/2021
Appointment of Ms Katie Louise Pettifer as a director on 2021-12-01
dot icon02/12/2021
Appointment of Dr Lauren Bellaera as a director on 2021-12-01
dot icon01/12/2021
Appointment of Miss Eloise Boye as a director on 2021-12-01
dot icon01/12/2021
Appointment of Ms Nina Ma as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Thomas James Mcbride as a director on 2021-12-01
dot icon01/12/2021
Appointment of Ms Katie Louise Pettifer as a director on 2021-12-01
dot icon10/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Kathleen Wyke as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Martin John Mcewan as a director on 2021-10-28
dot icon26/07/2021
Appointment of Mr Steven Paul Leach as a director on 2021-07-16
dot icon21/07/2021
Termination of appointment of Ameena Ahmed as a director on 2021-07-19
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/03/2021
Director's details changed for Miss Kathleen Wyke on 2021-02-08
dot icon05/03/2021
Director's details changed for Mrs Sheila Patricia Clark on 2021-02-08
dot icon15/12/2020
Termination of appointment of Nigel Edmund Bellamy as a director on 2020-12-14
dot icon16/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Memorandum and Articles of Association
dot icon16/09/2020
Termination of appointment of Anthony Healy as a director on 2020-09-10
dot icon27/07/2020
Appointment of Mrs Elaine Sweeney as a director on 2020-07-27
dot icon23/07/2020
Termination of appointment of Christine Mary Bennett as a director on 2020-07-23
dot icon14/07/2020
Appointment of Mrs Moriah Rose Nell as a director on 2020-07-13
dot icon13/07/2020
Appointment of Mrs Susan Ann Smith as a director on 2020-07-13
dot icon13/07/2020
Appointment of Mr Andrew David Rannard as a director on 2020-07-13
dot icon13/07/2020
Appointment of Mr Anthony Healy as a director on 2020-07-13
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/05/2020
Termination of appointment of Kieran Timothy Gordon as a director on 2020-05-08
dot icon16/04/2020
Appointment of Mrs Sheila Patricia Clark as a director on 2020-04-16
dot icon14/04/2020
Appointment of Mr Barry William Fletcher as a director on 2020-03-30
dot icon14/04/2020
Termination of appointment of Deborah Frances Shackleton as a director on 2020-03-25
dot icon11/12/2019
Termination of appointment of Lyndsay Margaret Macaulay as a director on 2019-12-11
dot icon13/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Mrs Lyndsay Margaret Macaulay as a director on 2018-10-12
dot icon17/10/2018
Appointment of Mrs Katherine Victoria Shone as a director on 2018-10-12
dot icon05/09/2018
Director's details changed for Mr Martin John Mcewan on 2018-09-05
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon05/06/2018
Termination of appointment of Roy Grant as a director on 2018-06-05
dot icon03/01/2018
Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 2018-01-03
dot icon03/01/2018
Director's details changed for Miss Ameena Ahmed on 2017-12-13
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Susan Carolyn Bramley as a director on 2017-10-13
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon27/06/2017
Notification of a person with significant control statement
dot icon27/06/2017
Resolutions
dot icon24/04/2017
Register(s) moved to registered inspection location Walker House Exchange Flags Liverpool L2 3YL
dot icon30/01/2017
Director's details changed for Miss Ameena Ahmed on 2017-01-30
dot icon24/01/2017
Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 2017-01-23
dot icon23/01/2017
Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 2017-01-20
dot icon20/01/2017
Director's details changed for Miss Kathleen Wyke on 2017-01-20
dot icon20/01/2017
Director's details changed for Mrs Lorraine Antonia Carrol Dodd on 2017-01-20
dot icon20/01/2017
Director's details changed for Mr Kieran Gordon on 2017-01-20
dot icon20/01/2017
Director's details changed for Mrs Su Carolyn Bramley on 2017-01-20
dot icon20/01/2017
Director's details changed for Miss Kathleen Wyke on 2017-01-20
dot icon20/01/2017
Director's details changed for Mrs Christine Mary Bennett on 2017-01-20
dot icon05/01/2017
Register inspection address has been changed from C/O Career Connect Strand House Strand Street Liverpool L1 8LT England to Walker House Exchange Flags Liverpool L2 3YL
dot icon15/12/2016
Director's details changed for Mr Martin John Mcewan on 2016-12-15
dot icon15/12/2016
Secretary's details changed for Ms Gillian Susan Holywell on 2016-12-05
dot icon01/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/11/2016
Registered office address changed from 7th Floor Walker House 7th Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to 7th Floor Walker House Exchange Flags Liverpool L2 3YL on 2016-11-30
dot icon30/11/2016
Registered office address changed from Strand House 21 Strand Street Liverpool Merseyside L1 8LT to 7th Floor Walker House 7th Floor Walker House Exchange Flags Liverpool L2 3YL on 2016-11-30
dot icon28/06/2016
Secretary's details changed for Ms Gill Holywell on 2016-06-24
dot icon27/06/2016
Appointment of Ms Gill Holywell as a secretary on 2016-06-24
dot icon27/06/2016
Termination of appointment of David Lees Barlow as a secretary on 2016-06-24
dot icon23/06/2016
Annual return made up to 2016-06-13 no member list
dot icon23/06/2016
Register inspection address has been changed from C/O Greater Merseyside Connexions Partnership Strand House 21 Strand Street Liverpool L1 8LT to C/O Career Connect Strand House Strand Street Liverpool L1 8LT
dot icon01/03/2016
Director's details changed for Mr Kieran Gordon on 2016-01-15
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/08/2015
Appointment of Mr Roy Grant as a director on 2015-08-21
dot icon30/06/2015
Appointment of Miss Ameena Ahmed as a director on 2015-06-26
dot icon16/06/2015
Annual return made up to 2015-06-13 no member list
dot icon18/05/2015
Termination of appointment of Peter Stephen Morgan as a director on 2015-04-24
dot icon08/05/2015
Appointment of Mrs Chris Bennett as a director on 2015-04-24
dot icon24/02/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon12/12/2014
Director's details changed for Mr Kieran Gordon on 2014-12-12
dot icon17/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/10/2014
Certificate of change of name
dot icon24/10/2014
Miscellaneous
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Change of name notice
dot icon10/09/2014
Appointment of Mrs Lorraine Antonia Carrol Dodd as a director on 2014-09-05
dot icon10/09/2014
Termination of appointment of Christine Ann Allen as a director on 2014-06-27
dot icon16/06/2014
Annual return made up to 2014-06-13 no member list
dot icon16/06/2014
Termination of appointment of David Howard as a director
dot icon16/06/2014
Termination of appointment of Sheila Clark as a director
dot icon16/06/2014
Termination of appointment of David Barlow as a director
dot icon13/06/2014
Satisfaction of charge 2 in full
dot icon13/06/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Memorandum and Articles of Association
dot icon16/05/2014
Resolutions
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Mrs Deborah Frances Shackleton as a director
dot icon14/11/2013
Termination of appointment of Roderick Hill as a director
dot icon19/06/2013
Annual return made up to 2013-06-13 no member list
dot icon19/06/2013
Appointment of Miss Kathleen Wyke as a director
dot icon19/06/2013
Appointment of Mrs Su Bramley as a director
dot icon18/06/2013
Termination of appointment of Jonathan Smith as a director
dot icon18/06/2013
Termination of appointment of Christie Goodwin as a director
dot icon18/06/2013
Director's details changed for Ms Sheila Lynch on 2011-02-25
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon07/11/2012
Appointment of Martin John Mcewan as a director
dot icon26/06/2012
Annual return made up to 2012-06-13 no member list
dot icon26/06/2012
Register inspection address has been changed from C/O Greater Merseyside Connexions Partnership Unit 3a Wavertree Boulevard South Wavertree Technology Park Liverpool Merseyside L7 9PF
dot icon17/05/2012
Registered office address changed from 2a-B Wavertree Boulevard South Wavertree Technology Park Liverpool Merseyside L7 9PF on 2012-05-17
dot icon03/01/2012
Termination of appointment of Bernard Mcpaul as a director
dot icon14/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Jette Burford as a director
dot icon14/09/2011
Termination of appointment of Charlie Grey as a director
dot icon15/06/2011
Annual return made up to 2011-06-13 no member list
dot icon14/04/2011
Appointment of Christie Goodwin as a director
dot icon14/04/2011
Appointment of Charlie Grey as a director
dot icon17/03/2011
Statement of company's objects
dot icon17/03/2011
Resolutions
dot icon05/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Ms Sheila Lynch as a director
dot icon28/10/2010
Termination of appointment of David Moorcroft as a director
dot icon28/10/2010
Termination of appointment of Stephen Maddox as a director
dot icon26/10/2010
Certificate of change of name
dot icon20/10/2010
Statement of company's objects
dot icon20/10/2010
Resolutions
dot icon15/07/2010
Auditor's resignation
dot icon07/07/2010
Annual return made up to 2010-06-13 no member list
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon07/07/2010
Director's details changed for Roderick Clive Hill on 2010-06-13
dot icon07/07/2010
Director's details changed for Christine Ann Allen on 2010-06-13
dot icon07/07/2010
Director's details changed for David Howard on 2010-06-13
dot icon07/07/2010
Termination of appointment of Gerald Meehan as a director
dot icon07/07/2010
Director's details changed for Stephen Maddox on 2010-06-13
dot icon07/07/2010
Director's details changed for Jonathan Paul Smith on 2010-06-13
dot icon01/04/2010
Group of companies' accounts made up to 2009-03-31
dot icon20/01/2010
Termination of appointment of Damian Allen as a director
dot icon06/01/2010
Termination of appointment of Luke Brady as a director
dot icon21/12/2009
Termination of appointment of Stuart Smith as a director
dot icon09/12/2009
Appointment of Peter Stephen Morgan as a director
dot icon04/12/2009
Appointment of Dr Jette Inger Burford as a director
dot icon20/10/2009
Termination of appointment of Alan Potter as a director
dot icon25/08/2009
Director appointed luke brady
dot icon25/08/2009
Director appointed christine allen
dot icon25/08/2009
Director appointed damian allen
dot icon25/08/2009
Director appointed stuart smith
dot icon25/08/2009
Annual return made up to 13/06/09
dot icon13/08/2009
Director's change of particulars / roderick hill / 16/07/2009
dot icon13/07/2009
Appointment terminated director patricia bacon
dot icon13/07/2009
Appointment terminate, director margaret mary loughlin logged form
dot icon13/07/2009
Appointment terminated director susan richardson
dot icon11/05/2009
Director appointed jonathan paul smith
dot icon20/03/2009
Appointment terminated director louis hurst
dot icon20/03/2009
Appointment terminated director alexander purdie
dot icon19/01/2009
Appointment terminated director margaret loughlin
dot icon16/01/2009
Director appointed alan potter
dot icon11/11/2008
Appointment terminated director sarah stout
dot icon11/11/2008
Appointment terminated director ian andain
dot icon11/11/2008
Appointment terminated director maureen mcdaid
dot icon22/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/09/2008
Director appointed sarah jayne stout
dot icon09/09/2008
Director appointed alexander richard purdie
dot icon20/08/2008
Annual return made up to 13/06/08
dot icon22/05/2008
Registered office changed on 22/05/2008 from the tea factory 82 wood street liverpool L1 4DQ
dot icon25/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon15/07/2007
Annual return made up to 13/06/07
dot icon27/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon17/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon18/07/2006
Annual return made up to 13/06/06
dot icon12/06/2006
Director resigned
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon30/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/07/2005
Annual return made up to 13/06/05
dot icon16/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon05/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon21/06/2004
Annual return made up to 13/06/04
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon02/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/11/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Annual return made up to 13/06/03
dot icon16/05/2003
New director appointed
dot icon23/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon22/10/2002
Registered office changed on 22/10/02 from: 2A wavertree boulevard south wavertree technology park liverpool L7 9PF
dot icon26/07/2002
Annual return made up to 13/06/02
dot icon05/07/2002
New director appointed
dot icon17/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon17/04/2002
Registered office changed on 17/04/02 from: 2ND floor minster house paradise street liverpool merseyside L1 3EU
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New secretary appointed;new director appointed
dot icon20/06/2001
Secretary resigned
dot icon13/06/2001
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
13/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddox, Stephen
Director
02/07/2001 - 24/09/2010
5
Healy, Anthony
Director
13/07/2020 - 10/09/2020
11
Hurst, Louis
Director
30/09/2005 - 11/03/2009
39
Ofori, Lennina
Director
10/12/2021 - 22/10/2024
12
Guest, Norma Louise
Director
02/07/2001 - 31/08/2001
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAREER CONNECT

CAREER CONNECT is an(a) Active company incorporated on 13/06/2001 with the registered office located at 7th Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 13 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 CAREER CONNECT?

toggle

CAREER CONNECT is currently Active. It was registered on 13/06/2001 .

Where is CAREER CONNECT located?

toggle

CAREER CONNECT is registered at 7th Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does CAREER CONNECT do?

toggle

CAREER CONNECT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAREER CONNECT?

toggle

The latest filing was on 05/11/2025: Group of companies' accounts made up to 2025-03-31.