UKBizDB.co.uk

BABCOCK CAREERS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Careers Management Limited. The company was founded 30 years ago and was given the registration number 02865522. The firm's registered office is in LONDON. You can find them at 1 New Street Square, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BABCOCK CAREERS MANAGEMENT LIMITED
Company Number:02865522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 October 1993
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 New Street Square, London, EC4A 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director06 December 2019Active
1, New Street Square, London, EC4A 3HQ

Director27 September 2016Active
28 Ganghill, Guildford, GU1 1XF

Secretary14 September 1994Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary21 May 1999Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary03 May 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Secretary09 July 2010Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary25 October 1993Active
28 Ganghill, Guildford, GU1 1XF

Director20 December 1996Active
Fir Mead 40 Lower Road, Fetcham, Leatherhead, KT22 9EW

Director01 July 1994Active
Fir Mead 40 Lower Road, Fetcham, Leatherhead, KT22 9EW

Director23 March 1994Active
1 St Austins Cottages, Frensham, Farnham, GU10 3EH

Director01 July 1994Active
1 St Austins Cottages, Frensham, Farnham, GU10 3EH

Director23 March 1994Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director04 December 2019Active
9 Vicarage Gate, Onslow Village, Guildford, GU2 5QJ

Director23 March 1994Active
9 Vicarage Gate, Onslow Village, Guildford, GU2 5QJ

Director23 March 1994Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 March 2008Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director07 September 2000Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director25 October 1993Active
Appletree Cottage Sandy Lane, Maybury, Woking, GU22 8BG

Director01 July 1994Active
Appletree Cottage Sandy Lane, Maybury, Woking, GU22 8BG

Director23 March 1994Active
Grange Mount, Grange Road, Leatherhead, KT22 7JT

Director01 July 1994Active
Grange Mount, Grange Road, Leatherhead, KT22 7JT

Director23 March 1994Active
70 Farncombe Street, Farncombe, Godalming, GU7 3LN

Director01 July 1994Active
70 Farncombe Street, Farncombe, Godalming, GU7 3LN

Director23 March 1994Active
Ardavon, Sandy Lane, Kingswood, KT20 6ND

Director01 July 1994Active
Ardavon, Sandy Lane, Kingswood, KT20 6ND

Director23 March 1994Active
2 Forge House, 66 High Street, Kingston Upon Thames, KT1 1HN

Director29 May 1996Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
33, Wigmore Street, London, W1U 1QX

Director17 January 2019Active
Broome Perrow, Buckland, Betchworth, RH3 7DY

Director23 March 1994Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XJ

Director01 September 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director01 September 2010Active
33, Wigmore Street, London, W1U 1QX

Director26 April 2012Active

People with Significant Control

Babcock International Support Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-05Address

Move registers to sail company with new address.

Download
2020-05-05Address

Change sail address company with new address.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-11Resolution

Resolution.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Capital

Legacy.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-17Insolvency

Legacy.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Resolution

Resolution.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.