UKBizDB.co.uk

CAREERS DEVELOPMENT GROUP

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

This company is commonly known as Careers Development Group. The company was founded 41 years ago and was given the registration number 01647371. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CAREERS DEVELOPMENT GROUP
Company Number:01647371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1982
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary26 January 2021Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director29 September 2022Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director28 July 2023Active
21 West Hill, Aspley Guise, Milton Keynes, MK17 8DP

Secretary17 November 2006Active
21 West Hill, Aspley Guise, Milton Keynes, MK17 8DP

Secretary10 July 1998Active
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN

Secretary28 July 2015Active
44, Flat B, Westcote Road, London, SW166BW

Secretary06 November 2007Active
42 Manor Road, Mitcham, CR4 1JA

Secretary-Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Secretary29 October 2019Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Secretary01 July 2008Active
82 St Edmunds Drive, Stanmore, HA7 2AU

Secretary24 May 2004Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Secretary04 March 2019Active
15 College Gardens, London, SW17 7UF

Secretary23 April 1997Active
1 Samoa Way, Eastbourne, BN23 5BA

Director26 March 2004Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Director26 September 2012Active
91 Wimbledon Park Road, Southfields, London, SW18 5TT

Director12 April 1994Active
Harling 18 Woodmanstone Lane, Banstead, SM7 3ES

Director10 April 2003Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director10 April 2003Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director30 June 2009Active
Carlton Plaza 111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ

Director26 September 2012Active
103 Rydens Road, Walton On Thames, KT12 3AP

Director28 May 2007Active
Carlton Plaza 111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ

Director26 September 2012Active
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN

Director03 September 2018Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director03 September 2019Active
119, Pollards Hill South, London, United Kingdom, SW164LS

Director06 November 2007Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director30 June 2009Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director11 September 2019Active
Carlton Plaza/111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ

Director26 September 2012Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Director01 December 2010Active
243 Burntwood Lane, Tooting, London, SW17 0AW

Director-Active
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN

Director13 May 2019Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Director26 September 2012Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Director01 December 2010Active
77 Blackshaw Road, Tooting, London, SW17 0BS

Director-Active
2 Ernest Close, Lower Bourne, Farnham, GU10 3NL

Director25 November 1993Active

People with Significant Control

Shaw Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Victoria Street, Bristol, England, BS1 6BN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Address

Change sail address company with old address new address.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.