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.
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 | : |
|
Registered Address | : | Black Country House, Rounds Green Road, Oldbury, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 26 January 2021 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 29 September 2022 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 28 July 2023 | Active |
21 West Hill, Aspley Guise, Milton Keynes, MK17 8DP | Secretary | 17 November 2006 | Active |
21 West Hill, Aspley Guise, Milton Keynes, MK17 8DP | Secretary | 10 July 1998 | Active |
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN | Secretary | 28 July 2015 | Active |
44, Flat B, Westcote Road, London, SW166BW | Secretary | 06 November 2007 | Active |
42 Manor Road, Mitcham, CR4 1JA | Secretary | - | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Secretary | 29 October 2019 | Active |
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ | Secretary | 01 July 2008 | Active |
82 St Edmunds Drive, Stanmore, HA7 2AU | Secretary | 24 May 2004 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Secretary | 04 March 2019 | Active |
15 College Gardens, London, SW17 7UF | Secretary | 23 April 1997 | Active |
1 Samoa Way, Eastbourne, BN23 5BA | Director | 26 March 2004 | Active |
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ | Director | 26 September 2012 | Active |
91 Wimbledon Park Road, Southfields, London, SW18 5TT | Director | 12 April 1994 | Active |
Harling 18 Woodmanstone Lane, Banstead, SM7 3ES | Director | 10 April 2003 | Active |
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ | Director | 10 April 2003 | Active |
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ | Director | 30 June 2009 | Active |
Carlton Plaza 111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ | Director | 26 September 2012 | Active |
103 Rydens Road, Walton On Thames, KT12 3AP | Director | 28 May 2007 | Active |
Carlton Plaza 111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ | Director | 26 September 2012 | Active |
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN | Director | 03 September 2018 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 September 2019 | Active |
119, Pollards Hill South, London, United Kingdom, SW164LS | Director | 06 November 2007 | Active |
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ | Director | 30 June 2009 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Director | 11 September 2019 | Active |
Carlton Plaza/111, Upper Richmond Road, Putney, London, United Kingdom, SW15 2TJ | Director | 26 September 2012 | Active |
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ | Director | 01 December 2010 | Active |
243 Burntwood Lane, Tooting, London, SW17 0AW | Director | - | Active |
Third Floor, 10, Victoria Street, Bristol, England, BS1 6BN | Director | 13 May 2019 | Active |
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ | Director | 26 September 2012 | Active |
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ | Director | 01 December 2010 | Active |
77 Blackshaw Road, Tooting, London, SW17 0BS | Director | - | Active |
2 Ernest Close, Lower Bourne, Farnham, GU10 3NL | Director | 25 November 1993 | Active |
Shaw Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Victoria Street, Bristol, England, BS1 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Address | Change sail address company with old address new address. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.