CAREERS DEVELOPMENT GROUP

Register to unlock more data on OkredoRegister

CAREERS DEVELOPMENT GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01647371

Incorporation date

29/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Black Country House, Rounds Green Road, Oldbury B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1982)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon19/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon08/09/2025
Amended accounts for a dormant company made up to 2022-08-31
dot icon08/09/2025
Amended accounts for a dormant company made up to 2024-08-31
dot icon08/09/2025
Amended accounts for a dormant company made up to 2023-08-31
dot icon21/05/2025
Satisfaction of charge 5 in full
dot icon21/05/2025
Satisfaction of charge 6 in full
dot icon21/05/2025
Satisfaction of charge 8 in full
dot icon19/05/2025
Satisfaction of charge 4 in full
dot icon19/05/2025
Satisfaction of charge 17 in full
dot icon19/05/2025
Satisfaction of charge 13 in full
dot icon19/05/2025
Satisfaction of charge 12 in full
dot icon19/05/2025
Satisfaction of charge 9 in full
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/01/2024
Satisfaction of charge 24 in full
dot icon04/01/2024
Satisfaction of charge 26 in full
dot icon04/01/2024
Satisfaction of charge 20 in full
dot icon04/01/2024
Satisfaction of charge 16 in full
dot icon04/01/2024
Satisfaction of charge 15 in full
dot icon04/01/2024
Satisfaction of charge 14 in full
dot icon04/01/2024
Satisfaction of charge 19 in full
dot icon04/01/2024
Satisfaction of charge 18 in full
dot icon04/01/2024
Satisfaction of charge 11 in full
dot icon04/01/2024
Satisfaction of charge 7 in full
dot icon04/01/2024
Satisfaction of charge 10 in full
dot icon04/01/2024
Satisfaction of charge 2 in full
dot icon04/01/2024
Satisfaction of charge 1 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon04/08/2023
Termination of appointment of Stephen Noel King as a director on 2023-07-28
dot icon04/08/2023
Appointment of Mr James Edmund Robertson as a director on 2023-07-28
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/10/2022
Appointment of Mr Scott Morley Miller as a director on 2022-09-29
dot icon10/10/2022
Termination of appointment of Jaqueline Maria Oughton as a director on 2022-09-29
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon28/09/2021
Register inspection address has been changed from 19 Elmfield Road Bromley Kent BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
dot icon07/06/2021
Termination of appointment of Richard William Clifton as a director on 2021-06-04
dot icon07/06/2021
Appointment of Mr Stephen Noel King as a director on 2021-06-04
dot icon07/06/2021
Termination of appointment of Mark Earl as a director on 2021-06-04
dot icon26/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/02/2021
Appointment of Carol Ann Mckinley as a secretary on 2021-01-26
dot icon01/02/2021
Termination of appointment of Stephen Noel King as a secretary on 2021-01-26
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/04/2020
Registered office address changed from Third Floor, 10 Victoria Street Bristol BS1 6BN England to Black Country House Rounds Green Road Oldbury B69 2DG on 2020-04-30
dot icon26/11/2019
Appointment of Mr Stephen Noel King as a secretary on 2019-10-29
dot icon16/09/2019
Appointment of Mr Mark Earl as a director on 2019-09-11
dot icon15/09/2019
Termination of appointment of Catherine Trevorrow as a secretary on 2019-09-13
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon06/09/2019
Appointment of Mr Richard William Clifton as a director on 2019-09-03
dot icon06/09/2019
Appointment of Jaqueline Maria Oughton as a director on 2019-09-03
dot icon29/08/2019
Termination of appointment of Andrew Paul Hodges as a director on 2019-08-23
dot icon12/07/2019
Termination of appointment of Nicholas Oliver Charles Carey as a director on 2019-07-05
dot icon13/05/2019
Appointment of Mr Andrew Paul Hodges as a director on 2019-05-13
dot icon08/05/2019
Termination of appointment of David George Phipps as a director on 2019-04-30
dot icon08/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon04/03/2019
Appointment of Catherine Trevorrow as a secretary on 2019-03-04
dot icon04/03/2019
Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 2019-03-04
dot icon12/12/2018
Register(s) moved to registered inspection location 19 Elmfield Road Bromley Kent BR1 1LT
dot icon12/12/2018
Register inspection address has been changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley Kent BR1 1LT
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Appointment of Mr Nicholas Oliver Charles Carey as a director on 2018-09-03
dot icon03/09/2018
Termination of appointment of Roy Langley O'shaughnessy as a director on 2018-08-31
dot icon05/01/2018
Current accounting period extended from 2018-03-31 to 2018-08-31
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon11/07/2016
Termination of appointment of Jude William Thomas Sheeran as a director on 2016-06-30
dot icon13/06/2016
Register(s) moved to registered inspection location Garrick Court 31 Scarborough Street London E1 8DR
dot icon13/06/2016
Register inspection address has been changed to Garrick Court 31 Scarborough Street London E1 8DR
dot icon11/06/2016
Registered office address changed from 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS to Third Floor, 10 Victoria Street Bristol BS1 6BN on 2016-06-11
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-09-03 no member list
dot icon12/08/2015
Termination of appointment of Charanjit Kaur Yogeshbhai Patel as a director on 2015-07-28
dot icon10/08/2015
Registered office address changed from Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ to 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS on 2015-08-10
dot icon05/08/2015
Appointment of Mr Nicholas Oliver Charles Carey as a secretary on 2015-07-28
dot icon04/08/2015
Termination of appointment of Roy Langley O'shaughnessy as a secretary on 2015-07-28
dot icon04/08/2015
Termination of appointment of John Norman as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Vanessa Helen Miner as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Ann Judith Lloyd as a director on 2015-07-28
dot icon04/08/2015
Appointment of Mr Roy Langley O'shaughnessy as a director on 2015-07-28
dot icon04/08/2015
Appointment of Mr David George Phipps as a director on 2015-07-28
dot icon04/08/2015
Appointment of Mr Jude William Thomas Sheeran as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Philip Martin Hollins as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Mike Hawker as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Peter David Holmes as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Janet Marie Allen as a director on 2015-07-28
dot icon08/05/2015
Termination of appointment of Frederick James Mccrindle as a director on 2015-04-15
dot icon05/09/2014
Annual return made up to 2014-09-03 no member list
dot icon05/09/2014
Director's details changed for Philip Martin Hollins on 2014-05-20
dot icon05/09/2014
Director's details changed for Mrs Vanessa Helen Miner on 2014-05-20
dot icon05/09/2014
Director's details changed for Mr Frederick James Mccrindle on 2014-05-20
dot icon05/09/2014
Director's details changed for Mrs Ann Judith Lloyd on 2014-05-20
dot icon05/09/2014
Director's details changed for Janet Marie Allen on 2014-05-20
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon05/06/2014
Termination of appointment of Andrew Bruen as a director
dot icon20/05/2014
Registered office address changed from Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ on 2014-05-20
dot icon02/10/2013
Annual return made up to 2013-09-03 no member list
dot icon09/09/2013
Termination of appointment of John Briffitt as a director
dot icon06/08/2013
Satisfaction of charge 29 in full
dot icon06/08/2013
Satisfaction of charge 27 in full
dot icon06/08/2013
Satisfaction of charge 28 in full
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon24/05/2013
Auditor's resignation
dot icon04/05/2013
Satisfaction of charge 25 in full
dot icon19/12/2012
Termination of appointment of Jeffrey Halliwell as a director
dot icon22/11/2012
Appointment of Jeffrey John Halliwell as a director
dot icon21/11/2012
Memorandum and Articles of Association
dot icon21/11/2012
Resolutions
dot icon21/11/2012
Notice of Restriction on the Company's Articles
dot icon09/10/2012
Appointment of Philip Martin Hollins as a director
dot icon08/10/2012
Termination of appointment of Raoul Pinnell as a director
dot icon08/10/2012
Termination of appointment of Sarah King as a director
dot icon08/10/2012
Appointment of Andrew Sebastian Martin Bruen as a director
dot icon08/10/2012
Appointment of Mr John Freeman Briffitt as a director
dot icon08/10/2012
Appointment of Janet Marie Allen as a director
dot icon08/10/2012
Appointment of Vanessa Helen Miner as a director
dot icon08/10/2012
Appointment of Frederick James Mccrindle as a director
dot icon08/10/2012
Appointment of Mrs Ann Judith Lloyd as a director
dot icon24/09/2012
Annual return made up to 2012-09-03 no member list
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Termination of appointment of Aruna Boyland as a director
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 29
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Termination of appointment of David Bradford as a director
dot icon25/09/2011
Annual return made up to 2011-09-03 no member list
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 28
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 27
dot icon18/02/2011
Termination of appointment of Roy O'shaughnessy as a director
dot icon01/12/2010
Appointment of Mr Mike Hawker as a director
dot icon01/12/2010
Appointment of Mrs Charanjit Kaur Yogeshbhai Patel as a director
dot icon01/12/2010
Appointment of Mr Peter David Holmes as a director
dot icon30/09/2010
Annual return made up to 2010-09-03 no member list
dot icon01/09/2010
Termination of appointment of Joyce Drummond-Hill as a director
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/07/2010
Termination of appointment of Wendy Pridmore as a director
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 26
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon03/02/2010
Director's details changed for Sarah King on 2010-02-03
dot icon03/02/2010
Appointment of Sarah King as a director
dot icon03/02/2010
Termination of appointment of Sarah King as a director
dot icon15/01/2010
Director's details changed for John Norman on 2010-01-15
dot icon15/01/2010
Director's details changed for Wendy Pridmore on 2010-01-15
dot icon30/12/2009
Director's details changed for Mr Roy O'shaughnessy on 2009-12-30
dot icon30/12/2009
Secretary's details changed for Mr Roy O'shaughnessy on 2009-12-30
dot icon29/12/2009
Director's details changed for Mr Raoul Pinnell on 2009-12-29
dot icon29/12/2009
Director's details changed for Sarah King on 2009-12-29
dot icon29/12/2009
Director's details changed for Joyce Drummond-Hill on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr David Bradford on 2009-12-29
dot icon29/12/2009
Director's details changed for Aruna Boyland on 2009-12-29
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 25
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon01/10/2009
Annual return made up to 03/09/09
dot icon23/09/2009
Registered office changed on 23/09/2009 from ashville house 131-139 the broadway wimbledon london SW19 1QJ
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2009
Resolutions
dot icon28/07/2009
Director appointed sarah king
dot icon25/07/2009
Director appointed joyce drummond-hill
dot icon15/07/2009
Director appointed raoul michael pinnell
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Director appointed john norman
dot icon10/07/2009
Director appointed david bradford
dot icon10/07/2009
Director appointed wendy jane pridmore
dot icon10/07/2009
Appointment terminated director helen delnevo
dot icon10/07/2009
Appointment terminated director maurice heaster
dot icon26/06/2009
Appointment terminated director angie stannard
dot icon26/06/2009
Appointment terminated director ian brown
dot icon01/06/2009
Appointment terminate, director mary cripps-warwick logged form
dot icon01/06/2009
Appointment terminate, director john bakewell logged form
dot icon01/06/2009
Appointment terminated secretary trevor ellis
dot icon01/06/2009
Director and secretary appointed roy o'shaughnessy
dot icon24/03/2009
Director appointed ms helen delnevo
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon24/10/2008
Annual return made up to 03/09/08
dot icon24/10/2008
Appointment terminated director garry ramsden
dot icon24/10/2008
Secretary's change of particulars / trevor ellis / 15/05/2008
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon19/02/2008
Resolutions
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Annual return made up to 03/09/07
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon22/02/2007
Secretary resigned
dot icon14/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon02/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Annual return made up to 03/09/06
dot icon21/07/2006
Particulars of mortgage/charge
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Annual return made up to 03/09/05
dot icon16/09/2005
Auditor's resignation
dot icon05/07/2005
Particulars of mortgage/charge
dot icon21/02/2005
Director resigned
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon07/10/2004
Annual return made up to 03/09/04
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon02/04/2004
New director appointed
dot icon05/03/2004
Particulars of mortgage/charge
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon18/09/2003
Annual return made up to 03/09/03
dot icon05/09/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon30/04/2003
Registered office changed on 30/04/03 from: head office argyll house busines centre 1A all saints passage wandsworth high street london SW18 1EP
dot icon12/03/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
New director appointed
dot icon27/12/2002
Particulars of mortgage/charge
dot icon09/10/2002
Annual return made up to 03/09/02
dot icon06/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon20/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon16/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2001
Annual return made up to 03/09/01
dot icon24/10/2001
New director appointed
dot icon24/05/2001
Particulars of mortgage/charge
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Annual return made up to 03/09/00
dot icon03/08/2000
Registered office changed on 03/08/00 from: head office 40 tooting high street london SW17 0RG
dot icon28/10/1999
Registered office changed on 28/10/99 from: head office 40 tooting high street london SW17 0RG
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Registered office changed on 01/10/99 from: careers development group 40 tooting high street london SW17 0RG
dot icon09/09/1999
Annual return made up to 03/09/99
dot icon15/02/1999
Full accounts made up to 1997-12-31
dot icon25/01/1999
Annual return made up to 03/09/98
dot icon25/01/1999
New secretary appointed
dot icon20/10/1998
Particulars of mortgage/charge
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon04/09/1997
Annual return made up to 03/09/97
dot icon03/07/1997
Particulars of mortgage/charge
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon28/02/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
Annual return made up to 03/09/96
dot icon16/07/1996
Particulars of mortgage/charge
dot icon07/03/1996
Resolutions
dot icon07/03/1996
Director resigned
dot icon07/02/1996
Resolutions
dot icon06/12/1995
Resolutions
dot icon26/10/1995
Certificate of change of name
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Registered office changed on 09/10/95 from: 79 wandsworth high street wandsworth london SW18 4LQ
dot icon06/10/1995
Annual return made up to 03/09/95
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon11/11/1994
Auditor's resignation
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Director resigned
dot icon01/11/1994
Annual return made up to 03/09/94
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon02/11/1993
Particulars of mortgage/charge
dot icon15/09/1993
New director appointed
dot icon15/09/1993
Annual return made up to 03/09/93
dot icon29/09/1992
Annual return made up to 03/09/92
dot icon18/09/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Director resigned
dot icon13/01/1992
Annual return made up to 03/09/91
dot icon25/10/1991
Annual return made up to 31/03/91
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon13/09/1990
Annual return made up to 03/09/90
dot icon28/08/1990
Full accounts made up to 1990-03-31
dot icon12/07/1990
Registered office changed on 12/07/90 from: 102-104 wandsworth high street london SW18
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Registered office changed on 13/10/89 from: 17/27 garratt lane london SW18 4AE
dot icon02/10/1989
Annual return made up to 02/08/89
dot icon10/04/1989
New director appointed
dot icon04/11/1988
Director resigned
dot icon18/10/1988
Annual return made up to 11/08/88
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon08/06/1988
New director appointed
dot icon08/06/1988
Director resigned
dot icon22/02/1988
Director resigned
dot icon22/02/1988
New director appointed
dot icon17/11/1987
Director resigned
dot icon17/11/1987
Annual return made up to 30/07/87
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Company type changed from pri to PRI30
dot icon07/07/1987
New secretary appointed
dot icon07/07/1987
New director appointed
dot icon07/07/1987
Secretary resigned
dot icon07/07/1987
New director appointed
dot icon07/07/1987
New director appointed
dot icon07/07/1987
Director resigned
dot icon07/07/1987
Director resigned
dot icon07/07/1987
Director resigned
dot icon07/07/1987
Director resigned
dot icon06/11/1986
Annual return made up to 31/08/86
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon08/07/1985
Accounts made up to 1985-03-31
dot icon29/09/1983
Accounts made up to 1983-03-31
dot icon29/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, John
Director
30/06/2009 - 28/07/2015
10
Adkins, Gary
Director
26/03/2004 - 06/11/2004
8
Jones, Peter
Director
25/11/1993 - 25/01/1996
7
Levy, Daniel
Director
25/11/1993 - 29/06/1995
2
Ramsden, Garry
Director
28/10/2004 - 29/07/2008
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREERS DEVELOPMENT GROUP

CAREERS DEVELOPMENT GROUP is an(a) Dissolved company incorporated on 29/06/1982 with the registered office located at Black Country House, Rounds Green Road, Oldbury B69 2DG. There are currently 3 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 CAREERS DEVELOPMENT GROUP?

toggle

CAREERS DEVELOPMENT GROUP is currently Dissolved. It was registered on 29/06/1982 and dissolved on 10/02/2026.

Where is CAREERS DEVELOPMENT GROUP located?

toggle

CAREERS DEVELOPMENT GROUP is registered at Black Country House, Rounds Green Road, Oldbury B69 2DG.

What does CAREERS DEVELOPMENT GROUP do?

toggle

CAREERS DEVELOPMENT GROUP operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CAREERS DEVELOPMENT GROUP?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.