CAREERMAP LTD

Register to unlock more data on OkredoRegister

CAREERMAP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505831

Incorporation date

26/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Resolutions
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Change of details for Careermap Holdings Limited as a person with significant control on 2022-06-27
dot icon28/06/2022
Change of details for a person with significant control
dot icon27/06/2022
Director's details changed for Mr Colin Bell on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr John Edward Spence on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Grant James Barton on 2022-06-27
dot icon27/06/2022
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Richard Poskitt on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Simon Christopher Bell on 2022-06-27
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon30/05/2022
Director's details changed for Mr Colin Bell on 2022-05-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon26/11/2020
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2020-11-26
dot icon28/09/2020
Director's details changed for Mr Colin Bell on 2020-09-21
dot icon28/09/2020
Director's details changed for Mr Richard Poskitt on 2020-09-21
dot icon28/09/2020
Director's details changed for Mr Simon Christopher Bell on 2020-09-21
dot icon28/09/2020
Director's details changed for Mr John Edward Spence on 2020-09-21
dot icon28/09/2020
Director's details changed for Mr Grant James Barton on 2020-09-21
dot icon28/09/2020
Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2020-09-28
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Registration of charge 085058310002, created on 2019-09-19
dot icon19/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon12/06/2019
Director's details changed for Mr Simon Christopher Bell on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr Colin Bell on 2019-06-12
dot icon22/11/2018
Sub-division of shares on 2018-10-12
dot icon15/11/2018
Resolutions
dot icon14/11/2018
Consolidation of shares on 2018-10-12
dot icon14/11/2018
Change of share class name or designation
dot icon09/11/2018
Sub-division of shares on 2018-10-12
dot icon30/10/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Change of share class name or designation
dot icon24/10/2018
Registered office address changed from Office 1.7 8-12 Crossley Street Halifax HX1 1UG England to Centurion House 129 Deansgate Manchester M3 3WR on 2018-10-24
dot icon24/10/2018
Cessation of Simon Christopher Bell as a person with significant control on 2018-10-12
dot icon24/10/2018
Cessation of Ian Wright as a person with significant control on 2018-10-12
dot icon24/10/2018
Notification of Careermap Holdings Limited as a person with significant control on 2018-10-12
dot icon24/10/2018
Appointment of Mr Richard Poskitt as a director on 2018-10-12
dot icon24/10/2018
Appointment of Mr John Edward Spence as a director on 2018-10-12
dot icon24/10/2018
Appointment of Mr Grant James Barton as a director on 2018-10-12
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon24/05/2018
Registered office address changed from Peine House Hind Hill Street Heywood OL10 1JZ England to Office 1.7 8-12 Crossley Street Halifax HX1 1UG on 2018-05-24
dot icon24/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/09/2017
Termination of appointment of Jamie Anne Bell as a secretary on 2017-09-21
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/06/2017
Director's details changed for Mr Simon Christopher Bell on 2017-06-07
dot icon03/05/2017
Termination of appointment of Ian John Wright as a director on 2017-05-02
dot icon23/02/2017
Resolutions
dot icon22/02/2017
Registered office address changed from Beckets House Market Place South Ripon North Yorkshire HG4 1BZ England to Peine House Hind Hill Street Heywood OL10 1JZ on 2017-02-22
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon03/02/2017
Appointment of Mr Ian John Wright as a director on 2016-12-22
dot icon20/07/2016
Satisfaction of charge 085058310001 in full
dot icon08/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon03/05/2016
Registered office address changed from West Cottage South Stainley Harrogate North Yorkshire HG3 3NB England to Beckets House Market Place South Ripon North Yorkshire HG4 1BZ on 2016-05-03
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Resolutions
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-10-31
dot icon26/11/2015
Registered office address changed from 4 Bedern Bank Ripon North Yorkshire HG4 1PE to West Cottage South Stainley Harrogate North Yorkshire HG3 3NB on 2015-11-26
dot icon10/09/2015
Termination of appointment of Jamie Ann Bell as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mrs Jamie Anne Bell as a secretary on 2015-09-10
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-26
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/04/2015
Registration of charge 085058310001, created on 2015-04-23
dot icon17/04/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon30/03/2015
Director's details changed for Mr Colin Bell on 2015-03-30
dot icon23/02/2015
Appointment of Mr Colin Bell as a director on 2015-02-23
dot icon01/12/2014
Termination of appointment of Ian Terrance Peacock as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of David Anthony Kitchen as a director on 2014-12-01
dot icon02/10/2014
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 4 Bedern Bank Ripon North Yorkshire HG4 1PE on 2014-10-02
dot icon01/10/2014
Appointment of Mr Simon Christopher Bell as a director on 2014-10-01
dot icon15/09/2014
Appointment of Mr Ian Peacock as a director on 2014-09-15
dot icon15/09/2014
Appointment of Mr David Anthony Kitchen as a director on 2014-09-15
dot icon02/09/2014
Termination of appointment of Stephen William Fixter as a director on 2014-09-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Appointment of Mrs Jamie Ann Bell as a director
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon26/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
94.92K
-
0.00
127.10K
-
2022
7
52.74K
-
0.00
73.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poskitt, Richard
Director
12/10/2018 - Present
15
Mr Grant James Barton
Director
12/10/2018 - Present
31
Spence, John Edward
Director
12/10/2018 - Present
15
Bell, Simon Christopher
Director
01/10/2014 - Present
-
Bell, Colin
Director
23/02/2015 - Present
1

Persons with Significant Control

2
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 CAREERMAP LTD

CAREERMAP LTD is an(a) Active company incorporated on 26/04/2013 with the registered office located at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP. There are currently 5 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 CAREERMAP LTD?

toggle

CAREERMAP LTD is currently Active. It was registered on 26/04/2013 .

Where is CAREERMAP LTD located?

toggle

CAREERMAP LTD is registered at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP.

What does CAREERMAP LTD do?

toggle

CAREERMAP LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAREERMAP LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.