CAREER LEGAL LIMITED

Register to unlock more data on OkredoRegister

CAREER LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477115

Incorporation date

05/03/1990

Size

Full

Contacts

Registered address

Registered address

10-12 Alie Street, London E1 8DECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon23/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/03/2026
Change of details for Mr Michael Gerald Swaby as a person with significant control on 2026-03-04
dot icon04/12/2025
Appointment of Mr Daniel James Cumberworth as a director on 2025-11-18
dot icon11/11/2025
Director's details changed for Mrs Gemma Grima-Brown on 2025-11-11
dot icon04/08/2025
Director's details changed for Mrs Gemma Grima-Brown on 2025-07-31
dot icon04/08/2025
Director's details changed for Mrs Zowie Melville on 2025-07-31
dot icon04/08/2025
Director's details changed for Mr Anthony Webster on 2025-07-31
dot icon17/04/2025
Full accounts made up to 2024-09-30
dot icon11/04/2024
Full accounts made up to 2023-09-30
dot icon05/03/2024
Director's details changed for Mr Joseph William Martin Neilson on 2024-03-01
dot icon05/03/2024
Director's details changed for Mr Denis John William Simpson on 2024-03-01
dot icon05/03/2024
Director's details changed for Mr Michael Gerald Swaby on 2024-03-01
dot icon05/03/2024
Director's details changed for Mr Anthony Webster on 2024-03-01
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon03/05/2023
Full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/09/2022
Appointment of Miss Hayley Charles as a director on 2022-09-08
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon25/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon25/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-09-29 to 2021-03-31
dot icon23/07/2021
Full accounts made up to 2020-03-31
dot icon16/07/2021
Appointment of Mrs Michelle Clare Church as a director on 2021-07-12
dot icon01/04/2021
Current accounting period extended from 2021-03-30 to 2021-09-29
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/12/2020
Registered office address changed from 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL to 10-12 Alie Street London E1 8DE on 2020-12-16
dot icon16/12/2020
Termination of appointment of Zosia Mccaffrey as a director on 2020-02-28
dot icon16/12/2020
Termination of appointment of Martin Snell as a director on 2020-02-28
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Scarlette Georgina Bagan as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Richard Walton as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Samantha Kate Stafford as a director on 2019-10-31
dot icon29/04/2019
Appointment of Mrs Zowie Melville as a director on 2019-04-16
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon25/02/2019
Termination of appointment of Mary Judith Kelly as a director on 2019-02-25
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Appointment of Miss Mary Judith Kelly as a director on 2018-11-28
dot icon28/11/2018
Appointment of Mr Anthony Webster as a director on 2018-11-28
dot icon27/04/2018
Appointment of Ms Scarlette Georgina Bagan as a director on 2018-04-24
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Appointment of Ms Zosia Mccaffrey as a director on 2017-07-24
dot icon22/06/2017
Termination of appointment of Emily Burbank as a director on 2017-03-31
dot icon19/05/2017
Appointment of Mrs Gemma Grima-Brown as a director on 2017-05-19
dot icon05/05/2017
Termination of appointment of Catriona Marie Clancy as a director on 2017-04-28
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/02/2017
Termination of appointment of Martin Simon Chivers as a director on 2017-02-02
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Appointment of Miss Samantha Kate Stafford as a director on 2016-10-24
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of Stephen William Simmonds as a secretary on 2015-10-31
dot icon21/05/2015
Appointment of Miss Catriona Marie Clancy as a director on 2015-05-01
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Jeffrey Stafford as a director on 2014-11-15
dot icon04/02/2015
Appointment of Mr Richard Walton as a director on 2015-02-04
dot icon23/01/2015
Appointment of Mr Stephen William Simmonds as a secretary on 2014-11-21
dot icon23/01/2015
Termination of appointment of Jeffrey Stafford as a secretary on 2014-11-21
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-03-31
dot icon29/04/2013
Appointment of Mrs Emily Burbank as a director
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/02/2012
Appointment of Mr Martin Snell as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Martin Snell as a director
dot icon11/10/2011
Resolutions
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon12/05/2011
Register inspection address has been changed from C/O Career Legal Limited 7Th Floor One Camomile Street London EC3A 7BH United Kingdom
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon05/04/2011
Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 2011-04-05
dot icon10/03/2011
Full accounts made up to 2010-03-31
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2010
Appointment of Martin Snell as a director
dot icon01/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon01/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Denis John William Simpson on 2010-03-31
dot icon01/04/2010
Director's details changed for Martin Simon Chivers on 2010-03-31
dot icon01/04/2010
Director's details changed for Joseph William Martin Neilson on 2010-03-31
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 05/03/09; full list of members
dot icon27/02/2009
Auditor's resignation
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Registered office changed on 12/12/2008 from, broad street house, 55 old broad street, london, EC2M 1RX
dot icon23/04/2008
Return made up to 05/03/08; full list of members
dot icon28/03/2008
Appointment terminated director ethan wootton
dot icon26/03/2008
Director and secretary appointed jeffrey charles stafford
dot icon26/03/2008
Appointment terminated director and secretary alex borg
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 05/03/07; full list of members
dot icon23/02/2007
Location of register of members
dot icon23/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon07/03/2006
Return made up to 05/03/06; full list of members
dot icon23/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon08/04/2005
Location of register of members address changed
dot icon08/04/2005
Location of debenture register address changed
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/11/2004
New director appointed
dot icon15/10/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 05/03/04; full list of members
dot icon18/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 05/03/03; full list of members
dot icon01/03/2003
Miscellaneous
dot icon01/03/2003
Auditor's resignation
dot icon22/11/2002
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
New director appointed
dot icon12/03/2002
Return made up to 05/03/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon08/03/2001
Director's particulars changed
dot icon08/03/2001
Director's particulars changed
dot icon07/03/2001
Return made up to 05/03/01; full list of members
dot icon22/11/2000
S-div 31/10/00
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon28/10/2000
Particulars of mortgage/charge
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon31/05/2000
Auditor's resignation
dot icon11/04/2000
Return made up to 05/03/00; full list of members
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 05/03/99; full list of members
dot icon01/04/1999
Director's particulars changed
dot icon22/02/1999
Ad 12/02/99--------- £ si 100@1=100 £ ic 100/200
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon29/12/1998
Registered office changed on 29/12/98 from: moorhouse, 119 london wall, london, EC2Y 5ET
dot icon09/09/1998
Particulars of mortgage/charge
dot icon22/07/1998
New secretary appointed;new director appointed
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Secretary resigned
dot icon16/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon01/04/1998
Return made up to 05/03/98; full list of members
dot icon01/04/1998
Secretary's particulars changed;director's particulars changed
dot icon01/04/1998
Secretary's particulars changed
dot icon19/03/1998
Full accounts made up to 1997-03-31
dot icon05/08/1997
Full accounts made up to 1996-03-31
dot icon04/03/1997
Return made up to 05/03/97; no change of members
dot icon15/11/1996
Return made up to 05/03/96; full list of members
dot icon16/10/1996
New secretary appointed
dot icon22/08/1996
Full accounts made up to 1995-03-31
dot icon21/03/1996
Return made up to 05/03/95; no change of members
dot icon03/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/10/1994
Particulars of mortgage/charge
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Registered office changed on 23/11/93 from: 2ND floor, no 22 wormwood street, london, EC2M 1RQ
dot icon23/11/1993
New secretary appointed
dot icon25/10/1993
Return made up to 05/03/93; no change of members
dot icon25/10/1993
Registered office changed on 25/10/93
dot icon10/06/1993
Particulars of mortgage/charge
dot icon19/02/1993
Full accounts made up to 1992-03-31
dot icon15/07/1992
Return made up to 31/03/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Particulars of mortgage/charge
dot icon16/08/1991
Return made up to 31/03/91; full list of members
dot icon06/03/1991
Registered office changed on 06/03/91 from: c/o goodall & co, 5TH floor, 122-124 regent street london, W1R 5FE
dot icon09/04/1990
Memorandum and Articles of Association
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon05/04/1990
Registered office changed on 05/04/90 from: 2 baches street london N1 6UB
dot icon03/04/1990
Certificate of change of name
dot icon27/03/1990
Resolutions
dot icon05/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

181
2023
change arrow icon+70.43 % *

* during past year

Cash in Bank

£128,225.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
366.07K
-
0.00
120.74K
-
2022
166
1.23M
-
0.00
75.24K
-
2023
181
-
-
12.97M
128.23K
-
2023
181
-
-
12.97M
128.23K
-

Employees

2023

Employees

181 Ascended9 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

12.97M £Ascended- *

Cash in Bank(GBP)

128.23K £Ascended70.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neilson, Joseph William Martin
Director
26/03/1998 - Present
3
Simpson, Denis John William
Director
26/03/1998 - Present
3
Charles, Hayley Zena
Director
08/09/2022 - Present
2
Mr Anthony Lee Webster
Director
28/11/2018 - Present
2
Grima-Brown, Gemma
Director
19/05/2017 - Present
-

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

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About CAREER LEGAL LIMITED

CAREER LEGAL LIMITED is an(a) Active company incorporated on 05/03/1990 with the registered office located at 10-12 Alie Street, London E1 8DE. There are currently 8 active directors according to the latest confirmation statement. Number of employees 181 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREER LEGAL LIMITED?

toggle

CAREER LEGAL LIMITED is currently Active. It was registered on 05/03/1990 .

Where is CAREER LEGAL LIMITED located?

toggle

CAREER LEGAL LIMITED is registered at 10-12 Alie Street, London E1 8DE.

What does CAREER LEGAL LIMITED do?

toggle

CAREER LEGAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CAREER LEGAL LIMITED have?

toggle

CAREER LEGAL LIMITED had 181 employees in 2023.

What is the latest filing for CAREER LEGAL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-05 with no updates.