ON PURPOSE CAREERS LIMITED

Register to unlock more data on OkredoRegister

ON PURPOSE CAREERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060582

Incorporation date

29/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Impact Hub Euston, 1 Triton Square, London NW1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon09/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon09/04/2026
Register inspection address has been changed from 7-14 Great Dover Street London SE1 4YR England to 1 East Road Lancaster LA1 3EE
dot icon13/01/2026
Change of details for Mr Thomas Mark Rippin as a person with significant control on 2026-01-09
dot icon12/01/2026
Director's details changed for Mr Thomas Mark Rippin on 2026-01-09
dot icon03/12/2025
Appointment of Mr Stefan Cousquer as a director on 2025-11-13
dot icon02/12/2025
Appointment of Mr George Julius De Lacy Adelman as a director on 2025-11-13
dot icon02/12/2025
Appointment of Dr Katherine Jane Simpson as a director on 2025-11-13
dot icon28/11/2025
Appointment of Ms Rosalind Anne Holley as a director on 2025-11-13
dot icon21/11/2025
Director's details changed for Osama Abdelmoghni on 2021-05-01
dot icon20/11/2025
Notification of Osama Abdelmoghni as a person with significant control on 2025-11-19
dot icon19/11/2025
Termination of appointment of Howard Ashley Bell as a director on 2025-11-14
dot icon19/11/2025
Cessation of Howard Ashley Bell as a person with significant control on 2025-11-14
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Suzanne Elizabeth Penn as a director on 2025-07-31
dot icon16/05/2025
Change of details for Ms Laura Renaud-Studer as a person with significant control on 2024-11-14
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon15/11/2024
Termination of appointment of Ezgi Nil Akarsu as a director on 2024-11-14
dot icon15/11/2024
Notification of Laura Renaud-Studer as a person with significant control on 2024-11-14
dot icon15/11/2024
Cessation of Ezgi Nil Akarsu as a person with significant control on 2024-11-14
dot icon14/11/2024
Appointment of Ms Laura Renaud-Studer as a director on 2024-11-14
dot icon30/10/2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Impact Hub Euston 1 Triton Square London NW1 3DX on 2024-10-30
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Thomas Mark Rippin as a secretary on 2024-06-04
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Resolutions
dot icon20/02/2024
Termination of appointment of Nicole Marie Vanderbilt as a director on 2024-02-08
dot icon15/11/2023
Termination of appointment of Rebecca Emily Frances Sweetman as a director on 2023-11-02
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 7-14 Great Dover Street London SE1 4YR on 2023-04-03
dot icon05/02/2023
Termination of appointment of Thomas John Ebbutt as a director on 2023-02-02
dot icon05/02/2023
Termination of appointment of Thomas John Ebbutt as a secretary on 2023-02-02
dot icon17/11/2022
Appointment of Ms Ezgi Nil Akarsu as a director on 2022-11-10
dot icon16/11/2022
Notification of Howard Ashley Bell as a person with significant control on 2022-11-10
dot icon16/11/2022
Change of details for Mr Thomas Mark Rippin as a person with significant control on 2022-11-16
dot icon16/11/2022
Cessation of William Michael Day as a person with significant control on 2022-11-16
dot icon16/11/2022
Notification of Ezgi Nil Akarsu as a person with significant control on 2022-11-10
dot icon16/11/2022
Appointment of Mr Howard Ashley Bell as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of William Michael Day as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Alexander Nick as a director on 2022-11-10
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
27
345.42K
-
0.00
494.70K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebbutt, Thomas John
Director
21/05/2019 - 01/02/2023
6
Walker, David
Director
01/06/2013 - 20/11/2019
1
Varia, Niraj
Director
01/06/2013 - 06/08/2015
2
Day, William Michael
Director
17/10/2016 - 10/11/2022
4
Purvis, Andrew James Hamilton
Director
16/10/2015 - 02/02/2021
15

Persons with Significant Control

10
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 ON PURPOSE CAREERS LIMITED

ON PURPOSE CAREERS LIMITED is an(a) Active company incorporated on 29/10/2009 with the registered office located at Impact Hub Euston, 1 Triton Square, London NW1 3DX. There are currently 8 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 ON PURPOSE CAREERS LIMITED?

toggle

ON PURPOSE CAREERS LIMITED is currently Active. It was registered on 29/10/2009 .

Where is ON PURPOSE CAREERS LIMITED located?

toggle

ON PURPOSE CAREERS LIMITED is registered at Impact Hub Euston, 1 Triton Square, London NW1 3DX.

What does ON PURPOSE CAREERS LIMITED do?

toggle

ON PURPOSE CAREERS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ON PURPOSE CAREERS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-01 with no updates.