CAREERS ENGLAND LIMITED

Register to unlock more data on OkredoRegister

CAREERS ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04480352

Incorporation date

08/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon31/03/2025
Termination of appointment of John Stewart Ambrose as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Jan Ellis as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Craig John Garton as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Christopher Thomas Mcnamara as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Christopher James Saxby as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Paula Michelle Thompson as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Amanda Louise Payne as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Mark Edmund, Paul De Becker as a director on 2025-03-31
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon01/06/2024
Termination of appointment of Stephen Nicholson as a secretary on 2024-05-31
dot icon01/06/2024
Cessation of Stephen Nicholson as a person with significant control on 2024-05-31
dot icon01/06/2024
Cessation of Stephen Nicholson as a person with significant control on 2024-05-31
dot icon01/06/2024
Notification of a person with significant control statement
dot icon23/04/2024
Resolutions
dot icon19/04/2024
Memorandum and Articles of Association
dot icon22/01/2024
Registered office address changed from Cedar House 76 Railway Road Adlington Chorley Lancashire PR6 9RB England to Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2024-01-22
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mrs Katharine Mary Horler on 2023-08-07
dot icon05/08/2023
Appointment of Mr John Stewart Ambrose as a director on 2023-08-05
dot icon05/08/2023
Appointment of Mr Christopher Thomas Mcnamara as a director on 2023-08-05
dot icon03/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon20/07/2023
Appointment of Ms Paula Michelle Thompson as a director on 2023-07-20
dot icon20/07/2023
Appointment of Ms Amanda Louise Payne as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Christopher James Saxby as a director on 2023-07-20
dot icon12/07/2023
Termination of appointment of Sandra Cowley as a director on 2023-07-11
dot icon03/07/2023
Appointment of Mr Mark Edmund, Paul De Becker as a director on 2023-07-03
dot icon20/06/2023
Termination of appointment of Caroline Harrison as a director on 2023-06-15
dot icon18/05/2023
Appointment of Mrs Sheila Patricia Clark as a director on 2023-05-07
dot icon17/04/2023
Notification of Stephen Nicholson as a person with significant control on 2023-04-06
dot icon17/04/2023
Termination of appointment of Laura Jane Bell as a director on 2023-04-14
dot icon20/03/2023
Termination of appointment of Ruth Gilbert as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Barry William Fletcher as a director on 2023-03-06
dot icon17/03/2023
Termination of appointment of Emma Marie Fry as a director on 2023-03-06
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/07/2022
Termination of appointment of Tim Warren as a director on 2022-06-30
dot icon22/07/2022
Termination of appointment of Paul Martin Welch as a director on 2022-06-30
dot icon22/07/2022
Termination of appointment of Stephen John Stewart as a director on 2022-06-30
dot icon20/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon07/07/2021
Appointment of Mrs Sandra Cowley as a director on 2021-06-28
dot icon16/06/2021
Termination of appointment of Nicola Mary Newman as a director on 2021-06-12
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/08/2020
Appointment of Ms Nicola Mary Newman as a director on 2020-08-31
dot icon31/08/2020
Appointment of Mrs Jan Ellis as a director on 2020-08-31
dot icon31/08/2020
Appointment of Mr Barry William Fletcher as a director on 2020-08-31
dot icon31/08/2020
Appointment of Ms Ruth Gilbert as a director on 2020-08-31
dot icon25/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon14/07/2020
Termination of appointment of Kieran Timothy Gordon as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of Carolyn Daphne Hewitt as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of Tracey Ann Burley as a director on 2020-07-06
dot icon24/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/05/2019
Termination of appointment of John Patrick Yarham as a director on 2019-05-10
dot icon06/03/2019
Appointment of Mr Tim Warren as a director on 2019-03-05
dot icon04/03/2019
Termination of appointment of Andrew Mark Tellam as a director on 2019-02-28
dot icon16/01/2019
Appointment of Mr Craig John Garton as a director on 2019-01-03
dot icon16/01/2019
Appointment of Mr Kieran Timothy Gordon as a director on 2019-01-03
dot icon16/01/2019
Appointment of Ms Emma Marie Fry as a director on 2019-01-03
dot icon15/01/2019
Appointment of Ms Carolyn Daphne Hewitt as a director on 2019-01-02
dot icon15/01/2019
Appointment of Mr Andrew Mark Tellam as a director on 2019-01-02
dot icon15/01/2019
Termination of appointment of Susan Virginia Isaac as a director on 2019-01-02
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/10/2017
Termination of appointment of Martin Iain Vowles as a director on 2017-10-28
dot icon02/09/2017
Registered office address changed from Cedar House 29 Moorfields Bagganley Chorley Lancashire PR6 0EE to Cedar House 76 Railway Road Adlington Chorley Lancashire PR6 9RB on 2017-09-02
dot icon25/07/2017
Appointment of Mrs Caroline Harrison as a director on 2017-07-10
dot icon24/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon23/07/2017
Appointment of Ms Laura Jane Bell as a director on 2017-07-10
dot icon21/07/2017
Termination of appointment of Karen Teresa O'donoghue as a director on 2017-07-10
dot icon10/02/2017
Termination of appointment of Elizabeth Lawes Taylor as a director on 2017-01-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon02/06/2016
Termination of appointment of Carol Anne Glover as a director on 2016-03-31
dot icon02/06/2016
Termination of appointment of Anne Thompson as a director on 2016-03-31
dot icon02/06/2016
Termination of appointment of Raymond Michel Auvray as a director on 2016-03-31
dot icon02/06/2016
Termination of appointment of Sean Nicholas Kearns as a director on 2016-03-31
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-08 no member list
dot icon03/08/2015
Termination of appointment of Stephen Charles West as a director on 2015-05-30
dot icon19/07/2015
Appointment of Ms Susan Virginia Isaac as a director on 2015-05-30
dot icon06/07/2015
Appointment of Ms Elizabeth Lawes Taylor as a director on 2015-06-15
dot icon16/06/2015
Appointment of Ms Tracey Ann Burley as a director on 2015-05-30
dot icon15/06/2015
Appointment of Mr Mark Bowman as a director on 2015-05-30
dot icon15/06/2015
Appointment of Ms Anne Thompson as a director on 2015-05-30
dot icon09/06/2015
Appointment of Mr Paul Martin Welch as a director on 2015-05-30
dot icon09/02/2015
Termination of appointment of Sarah Jean Collison as a director on 2014-09-30
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Termination of appointment of Paul Anthony Chubb as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Stephen William Higginbotham as a director on 2014-09-11
dot icon06/08/2014
Appointment of Mrs Carol Anne Glover as a director on 2014-02-12
dot icon02/08/2014
Annual return made up to 2014-07-08 no member list
dot icon03/06/2014
Termination of appointment of Martin Jewell as a director
dot icon19/03/2014
Appointment of Mr Martin Iain Vowles as a director
dot icon17/03/2014
Appointment of Mr John Patrick Yarham as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-08 no member list
dot icon22/06/2013
Termination of appointment of Jean Pardoe as a director
dot icon03/04/2013
Appointment of Mrs Sarah Jean Collison as a director
dot icon02/04/2013
Termination of appointment of Richard Goss as a director
dot icon03/02/2013
Termination of appointment of Claire Nix as a director
dot icon27/07/2012
Annual return made up to 2012-07-08 no member list
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Appointment of Mr Stephen Charles West as a director
dot icon05/03/2012
Termination of appointment of Jennifer Rudge as a director
dot icon05/03/2012
Termination of appointment of Allister Mcgowan as a director
dot icon09/11/2011
Appointment of Mr Richard Goss as a director
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/08/2011
Appointment of Mrs Claire Margaret Nix as a director
dot icon01/08/2011
Annual return made up to 2011-07-08 no member list
dot icon31/07/2011
Termination of appointment of Deborah Francis as a director
dot icon30/04/2011
Termination of appointment of Paul Keenleyside as a director
dot icon04/03/2011
Appointment of Mr Sean Nicholas Kearns as a director
dot icon04/03/2011
Appointment of Jean Frances Pardoe as a director
dot icon17/01/2011
Appointment of Mr Paul Hamilton Keenleyside as a director
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Appointment of Mrs Debbie Francis as a director
dot icon30/07/2010
Annual return made up to 2010-07-08 no member list
dot icon29/07/2010
Director's details changed for Steven William Higginbotham on 2010-07-08
dot icon02/07/2010
Termination of appointment of Joanna Van De Poll as a director
dot icon01/06/2010
Termination of appointment of Robert Hughes as a director
dot icon20/05/2010
Memorandum and Articles of Association
dot icon19/03/2010
Appointment of Mr Martyn Clive Jewell as a director
dot icon12/03/2010
Appointment of Mr Robert Hughes as a director
dot icon06/01/2010
Termination of appointment of John Downing as a director
dot icon06/01/2010
Termination of appointment of Sandra Finnigan as a director
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Appointment of Mr Stephen Nicholson as a secretary
dot icon12/10/2009
Registered office address changed from Vt House Grange Drive Hedge End Southampton SO3O 2DQ England on 2009-10-12
dot icon12/10/2009
Termination of appointment of Neil Williams as a secretary
dot icon10/07/2009
Annual return made up to 08/07/09
dot icon10/07/2009
Appointment terminated director robert fryer
dot icon17/12/2008
Registered office changed on 17/12/2008 from 3-4 picton place london W1U 1BJ
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Director appointed joanna van de poll
dot icon27/08/2008
Annual return made up to 08/07/08
dot icon27/08/2008
Appointment terminated director liam duffy
dot icon09/06/2008
Director appointed raymond michel auvray
dot icon07/03/2008
Director appointed katharine mary horler
dot icon07/03/2008
Director appointed karen teresa o'donoghue
dot icon25/02/2008
Director appointed stephen john stewart
dot icon15/02/2008
New director appointed
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 08/07/07
dot icon18/07/2007
Director resigned
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
New director appointed
dot icon01/08/2006
Annual return made up to 08/07/06
dot icon24/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon26/07/2005
Annual return made up to 08/07/05
dot icon06/07/2005
New director appointed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2005
Registered office changed on 07/03/05 from: 7TH floor swan house 52 poland street london W1F 7LR
dot icon14/07/2004
Annual return made up to 08/07/04
dot icon10/03/2004
Director's particulars changed
dot icon30/01/2004
Director resigned
dot icon10/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/07/2003
New director appointed
dot icon27/07/2003
Annual return made up to 08/07/03
dot icon23/07/2003
Director resigned
dot icon18/07/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Resolutions
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New secretary appointed
dot icon22/04/2003
New director appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: 3-4 picton place westminster london W1U 1BJ
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Registered office changed on 16/04/03 from: 7TH floor swan house 52 poland street london W1F 7LR
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon08/07/2002
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
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.76K
-
0.00
-
-
2022
0
23.66K
-
0.00
-
-
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tellam, Andrew Mark
Director
02/01/2019 - 28/02/2019
-
Mr Christopher Thomas Mcnamara
Director
05/08/2023 - 31/03/2025
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/07/2002 - 26/11/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
08/07/2002 - 10/04/2003
12710
Auvray, Raymond Michel
Director
30/04/2008 - 31/03/2016
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 ENGLAND LIMITED

CAREERS ENGLAND LIMITED is an(a) Dissolved company incorporated on 08/07/2002 with the registered office located at Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PH. 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 ENGLAND LIMITED?

toggle

CAREERS ENGLAND LIMITED is currently Dissolved. It was registered on 08/07/2002 and dissolved on 11/11/2025.

Where is CAREERS ENGLAND LIMITED located?

toggle

CAREERS ENGLAND LIMITED is registered at Copthall House, 1 New Road, Stourbridge, West Midlands DY8 1PH.

What does CAREERS ENGLAND LIMITED do?

toggle

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

What is the latest filing for CAREERS ENGLAND LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.