CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE)

Register to unlock more data on OkredoRegister

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00825036

Incorporation date

29/10/1964

Size

Small

Contacts

Registered address

Registered address

22 Signet Court, Swann Road, Cambridge CB5 8LACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1964)
dot icon13/08/2025
Accounts for a small company made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon16/06/2025
Appointment of Dr Shewly Khanam Choudhury as a director on 2025-06-13
dot icon10/06/2025
Appointment of Dr Alexander Hagsall as a director on 2025-06-01
dot icon06/06/2025
Termination of appointment of David Lockhart Bogle as a director on 2025-06-01
dot icon06/06/2025
Termination of appointment of Gabriel Silberman as a director on 2025-06-01
dot icon06/06/2025
Appointment of Professor Jeremy Keith Morris Sanders as a director on 2025-06-01
dot icon06/09/2024
Accounts for a small company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon11/06/2024
Appointment of Professor Roger Marcus Whitaker as a director on 2024-06-01
dot icon11/06/2024
Appointment of Mrs Rachel Melanie Claire Lambert-Forsyth as a director on 2024-06-01
dot icon11/06/2024
Appointment of Ms Clare Swarbrick as a secretary on 2024-06-01
dot icon10/06/2024
Termination of appointment of Astrid Maria Wissenburg as a director on 2024-06-01
dot icon10/06/2024
Termination of appointment of Susan Mary Fleet as a director on 2024-06-01
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon17/06/2021
Termination of appointment of William Duncan as a director on 2021-03-01
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon16/04/2020
Appointment of Professor Roger Soulsby Eccleston as a director on 2020-03-17
dot icon16/04/2020
Appointment of Ms Janet Juillerat as a director on 2020-03-17
dot icon16/04/2020
Appointment of Professor David John Oswell as a director on 2020-03-17
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of Inderjit Seehra as a director on 2019-10-03
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/04/2019
Appointment of Professor David Lockhart Bogle as a director on 2019-03-20
dot icon01/04/2019
Appointment of Mr Gabriel Silberman as a director on 2019-03-20
dot icon01/04/2019
Termination of appointment of John Vivian Wood as a director on 2019-03-20
dot icon01/04/2019
Termination of appointment of Mary Elizabeth Phillips as a director on 2019-03-20
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Termination of appointment of David Gani as a director on 2018-03-22
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/05/2018
Appointment of Dr William Duncan as a director on 2018-05-11
dot icon11/04/2018
Appointment of Mrs Susan Mary Fleet as a director on 2018-04-01
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/03/2017
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 22 Signet Court Swann Road Cambridge CB5 8LA on 2017-03-06
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-08 no member list
dot icon05/04/2016
Appointment of Dr Mary Elizabeth Phillips as a director on 2016-02-19
dot icon05/04/2016
Termination of appointment of Jacqueline Mary Wilbraham as a director on 2016-02-19
dot icon21/03/2016
Resolutions
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-08 no member list
dot icon30/06/2015
Director's details changed for Professor David Gani on 2015-04-01
dot icon30/06/2015
Appointment of Drs Astrid Maria Wissenburg as a director on 2015-04-05
dot icon30/04/2015
Termination of appointment of Jean Francois Chambaz as a director on 2015-04-30
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Director's details changed for Professor David Gani on 2014-10-01
dot icon06/11/2014
Termination of appointment of Richard Brook Sykes as a director on 2014-10-23
dot icon12/06/2014
Annual return made up to 2014-06-08 no member list
dot icon27/03/2014
Appointment of Professor Jean Francois Chambaz as a director
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Douglas Richard as a director
dot icon13/06/2013
Annual return made up to 2013-06-08 no member list
dot icon02/05/2013
Appointment of Professor John Vivian Wood as a director
dot icon02/05/2013
Appointment of Mr Inderjit Seehra as a director
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Appointment of Professor David Gani as a director
dot icon05/07/2012
Annual return made up to 2012-06-08 no member list
dot icon28/05/2012
Appointment of Mrs Jacqueline Mary Wilbraham as a director
dot icon20/04/2012
Termination of appointment of Brian Stevens as a director
dot icon20/04/2012
Termination of appointment of Shiona Llewellyn as a director
dot icon20/04/2012
Termination of appointment of Chris Last as a director
dot icon20/04/2012
Termination of appointment of Mary Archer as a director
dot icon11/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-08 no member list
dot icon30/06/2011
Termination of appointment of Mike Killingley as a director
dot icon13/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Margaret Dane as a director
dot icon30/09/2010
Termination of appointment of Andrew Summers as a director
dot icon10/06/2010
Annual return made up to 2010-06-08 no member list
dot icon10/06/2010
Director's details changed for Douglas Mark Richard on 2010-06-08
dot icon10/06/2010
Director's details changed for Chris Last on 2010-06-08
dot icon10/06/2010
Director's details changed for Shiona Anne Lenore Llewellyn on 2010-06-08
dot icon10/06/2010
Director's details changed for Mike Killingley on 2010-06-08
dot icon10/06/2010
Director's details changed for Sir Richard Brook Sykes on 2010-06-08
dot icon10/06/2010
Director's details changed for Brian Stevens on 2010-06-08
dot icon29/01/2010
Termination of appointment of Breeda O'leary as a secretary
dot icon20/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 08/06/09
dot icon15/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Resolutions
dot icon14/04/2009
Director appointed douglas mark richard
dot icon02/04/2009
Appointment terminated director patrick coldstream
dot icon29/12/2008
Auditor's resignation
dot icon12/12/2008
Secretary appointed breeda o'leary
dot icon12/12/2008
Appointment terminated secretary jeffrey defries
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/10/2008
Director appointed richard brook sykes
dot icon20/10/2008
Appointment terminated director kenneth edwards
dot icon30/07/2008
Annual return made up to 08/06/08
dot icon30/07/2008
Appointment terminated
dot icon29/07/2008
Appointment terminated director jeffrey defries
dot icon10/07/2008
Appointment terminated director adrian bridgewater
dot icon10/07/2008
Appointment terminated director anthony watts
dot icon10/03/2008
Appointment terminated director annie grant
dot icon07/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Annual return made up to 08/06/07
dot icon23/04/2007
New director appointed
dot icon21/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
Resolutions
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Secretary resigned
dot icon12/02/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
New secretary appointed;new director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon06/07/2006
Annual return made up to 08/06/06
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Annual return made up to 08/06/05
dot icon17/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon04/08/2004
Annual return made up to 08/06/04
dot icon04/08/2004
Director resigned
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon20/07/2003
Annual return made up to 08/06/03
dot icon28/06/2003
Full accounts made up to 2002-12-31
dot icon20/09/2002
Director's particulars changed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon11/06/2002
Annual return made up to 08/06/02
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon19/10/2001
New director appointed
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Annual return made up to 08/06/01
dot icon04/07/2000
Annual return made up to 08/06/00
dot icon25/05/2000
New secretary appointed
dot icon24/05/2000
Resolutions
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Secretary resigned
dot icon20/03/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Director resigned
dot icon11/11/1999
Director's particulars changed
dot icon20/07/1999
Annual return made up to 08/06/99
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Director's particulars changed
dot icon04/07/1998
Director's particulars changed
dot icon04/07/1998
Director's particulars changed
dot icon04/07/1998
Director's particulars changed
dot icon04/07/1998
Annual return made up to 08/06/98
dot icon03/07/1998
Director resigned
dot icon16/07/1997
Director's particulars changed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Annual return made up to 08/06/97
dot icon03/06/1997
Auditor's resignation
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
Annual return made up to 08/06/96
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon07/07/1995
Annual return made up to 08/06/95
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Director's particulars changed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Annual return made up to 08/06/94
dot icon28/03/1994
New director appointed
dot icon01/09/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Annual return made up to 08/06/93
dot icon30/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Annual return made up to 08/06/92
dot icon25/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Annual return made up to 08/06/91
dot icon14/11/1991
Registered office changed on 14/11/91
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Annual return made up to 08/06/90
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Annual return made up to 19/06/89
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Annual return made up to 01/08/88
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Annual return made up to 10/06/87
dot icon08/09/1987
Declaration of satisfaction of mortgage/charge
dot icon08/09/1987
Declaration of satisfaction of mortgage/charge
dot icon08/09/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Registered office changed on 04/03/87 from: bateman street cambridge
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Annual return made up to 02/05/86
dot icon15/12/1972
Resolutions
dot icon01/07/1970
Resolutions
dot icon29/10/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£539,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
819.87K
-
0.00
539.75K
-
2022
14
819.87K
-
0.00
539.75K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

819.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

539.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, William, Dr
Director
11/05/2018 - 01/03/2021
5
Seehra, Inderjit
Director
19/02/2013 - 03/10/2019
2
Wybrew, John Bryan
Director
01/08/1992 - 25/04/2005
31
Sykes, Richard Brook, Sir
Director
01/10/2008 - 23/10/2014
33
Defries, Jeffrey Jack
Director
01/04/2006 - 31/03/2008
10

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE)

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) is an(a) Active company incorporated on 29/10/1964 with the registered office located at 22 Signet Court, Swann Road, Cambridge CB5 8LA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE)?

toggle

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) is currently Active. It was registered on 29/10/1964 .

Where is CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) located?

toggle

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) is registered at 22 Signet Court, Swann Road, Cambridge CB5 8LA.

What does CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) do?

toggle

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

How many employees does CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) have?

toggle

CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE) had 14 employees in 2022.

What is the latest filing for CAREERS RESEARCH AND ADVISORY CENTRE (CRAC) LIMITED(THE)?

toggle

The latest filing was on 13/08/2025: Accounts for a small company made up to 2025-03-31.