CAREERNET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAREERNET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705979

Incorporation date

02/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon02/04/2026
Appointment of Leo Dittmann as a director on 2025-12-09
dot icon02/04/2026
Confirmation statement made on 2026-02-24 with updates
dot icon11/03/2026
Termination of appointment of Geert Louis Meesschaert as a director on 2025-10-09
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Stefan Detzel as a director on 2025-05-16
dot icon12/06/2025
Confirmation statement made on 2025-02-24 with updates
dot icon12/11/2024
Termination of appointment of Jan Maarten Bosch as a director on 2024-10-24
dot icon16/09/2024
Director's details changed for Mr Damian Menzies on 2024-09-16
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Ida Margareta Svaneby as a director on 2024-04-12
dot icon02/05/2024
Appointment of Elisabeth Paule Marie Guy Ep. Dubois as a director on 2024-04-12
dot icon26/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-02-24 with updates
dot icon08/12/2022
Termination of appointment of Jonas Olov Carlberg as a director on 2022-12-02
dot icon08/12/2022
Appointment of Mr Stefan Detzel as a director on 2022-10-13
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon21/03/2022
Second filing of Confirmation Statement dated 2021-02-24
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
24/02/21 Statement of Capital eur 1500
dot icon29/06/2021
Director's details changed for Jonas Olov Carlberg on 2021-06-29
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon20/11/2019
Termination of appointment of Aaltje Ettina De Cock as a secretary on 2019-11-07
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Yian Ling Tyler-Bennett as a secretary on 2019-05-01
dot icon16/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon04/04/2019
Termination of appointment of Bernardo Madureira Entschev as a director on 2019-01-01
dot icon21/11/2018
Appointment of Jonas Olov Carlberg as a director on 2018-10-20
dot icon21/11/2018
Appointment of Jan Maarten Bosch as a director on 2018-10-20
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-02-24 with updates
dot icon29/03/2018
Secretary's details changed for Aaltje Ettina De Cock on 2018-03-29
dot icon29/03/2018
Director's details changed for Jerry Georges Knock on 2018-03-29
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Registered office address changed from Avon Wharf 23 Bridge Street Christchurch Dorset BH23 1DY on 2013-06-27
dot icon25/04/2013
Director's details changed for Mr Bernado Madureira Entschev on 2013-04-25
dot icon04/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon29/03/2013
Appointment of Mr Damian Menzies as a director
dot icon29/03/2013
Termination of appointment of Albertus Lagerweij as a director
dot icon08/02/2013
Termination of appointment of Clayton Glen as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Geert Louis Meesschaert as a director
dot icon09/11/2011
Appointment of Mr Bernado Madureira Entschev as a director
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Geoffrey Officer as a director
dot icon14/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/04/2011
Director's details changed for Albertus Gerhard Lagerweij on 2011-01-01
dot icon14/04/2011
Termination of appointment of Uwe Kern as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Albertus Gerhard Lagerweij on 2010-01-01
dot icon21/04/2010
Director's details changed for Albertus Germard Lagerweij on 2010-04-21
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Jerry Georges Knock on 2010-03-02
dot icon25/03/2010
Director's details changed for Albertus Germard Lagerweij on 2010-03-02
dot icon25/03/2010
Director's details changed for Geoffrey Marshall Officer on 2010-03-02
dot icon25/03/2010
Director's details changed for Uwe Kern on 2010-03-02
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed geoffrey marshall officer
dot icon01/07/2009
Director appointed jerry georges knock
dot icon01/07/2009
Secretary appointed aaltje ettina de cock
dot icon01/07/2009
Director appointed clayton glen
dot icon01/07/2009
Appointment terminated secretary patricia hilborn
dot icon14/05/2009
Appointment terminated director gerald sargent
dot icon26/02/2009
Return made up to 24/02/09; full list of members
dot icon25/02/2009
Ad 31/12/08\eur si 100@1=100\eur ic 1800/1900\
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Ad 01/08/08\eur si 100@1=100\eur ic 1700/1800\
dot icon14/08/2008
Ad 01/08/08\eur si 100@1=100\eur ic 1600/1700\
dot icon12/08/2008
Ad 01/08/08\eur si 100@1=100\eur ic 1500/1600\
dot icon12/08/2008
Ad 01/08/08\eur si 100@1=100\eur ic 1400/1500\
dot icon08/05/2008
Director appointed gerald john sargent
dot icon23/04/2008
Director appointed albertus germard lagerweij
dot icon21/02/2008
Return made up to 27/01/08; full list of members
dot icon24/10/2007
Ad 01/07/07--------- eur si 100@1=100 eur ic 1400/1500
dot icon08/09/2007
Director resigned
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon14/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon09/05/2007
Registered office changed on 09/05/07 from: 4 park place 12 lawn lane london SW8 1UD
dot icon09/05/2007
Return made up to 27/01/07; full list of members
dot icon24/04/2007
Ad 31/12/06--------- eur si 100@1=100 eur ic 1300/1400
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Ad 01/03/06--------- eur si 100@1=100 eur ic 1200/1300
dot icon28/02/2006
Return made up to 27/01/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 27/01/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 27/01/04; change of members
dot icon25/01/2004
Ad 12/11/03--------- eur si 100@1=100 eur ic 1100/1200
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/05/2003
Ad 23/05/03--------- eur si 100@1=100 eur ic 1000/1100
dot icon03/02/2003
Return made up to 27/01/03; change of members
dot icon16/01/2003
Ad 08/01/03--------- eur si 100@1=100 eur ic 700/800
dot icon30/12/2002
Certificate of change of name
dot icon21/11/2002
Ad 15/11/02--------- eur si 100@1=100 eur ic 600/700
dot icon21/08/2002
Ad 30/05/02--------- eur si 100@1=100 eur ic 500/600
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 02/02/02; full list of members
dot icon18/07/2001
New secretary appointed
dot icon06/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
New director appointed
dot icon08/02/2001
Return made up to 02/02/01; full list of members
dot icon08/12/2000
Director resigned
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Return made up to 02/02/00; full list of members
dot icon07/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon03/04/1999
New director appointed
dot icon18/02/1999
Ad 03/02/99--------- eur si 500@1=500 eur ic 2/502
dot icon18/02/1999
Registered office changed on 18/02/99 from: pissarro house 77A westow hill london SE19 1TY
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon18/02/1999
New director appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: regent house 316 beulah hill london SE19 3HF
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Secretary resigned
dot icon02/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+17.82 % *

* during past year

Cash in Bank

£91,321.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
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
5
1.60K
-
0.00
77.51K
-
2022
5
1.42K
-
0.00
91.32K
-
2022
5
1.42K
-
0.00
91.32K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.42K £Descended-11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.32K £Ascended17.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
02/02/1999 - 02/02/1999
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
02/02/1999 - 02/02/1999
5153
Hilborn, Edwin Henry
Director
03/02/1999 - 20/02/2001
1
Carlberg, Jonas Olov
Director
20/10/2018 - 02/12/2022
-
Detzel, Stefan
Director
13/10/2022 - 16/05/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAREERNET INTERNATIONAL LIMITED

CAREERNET INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREERNET INTERNATIONAL LIMITED?

toggle

CAREERNET INTERNATIONAL LIMITED is currently Active. It was registered on 02/02/1999 .

Where is CAREERNET INTERNATIONAL LIMITED located?

toggle

CAREERNET INTERNATIONAL LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CAREERNET INTERNATIONAL LIMITED do?

toggle

CAREERNET INTERNATIONAL LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CAREERNET INTERNATIONAL LIMITED have?

toggle

CAREERNET INTERNATIONAL LIMITED had 5 employees in 2022.

What is the latest filing for CAREERNET INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Leo Dittmann as a director on 2025-12-09.