UKBizDB.co.uk

CREATING CAREERS LIMITED

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

This company is commonly known as Creating Careers Limited. The company was founded 24 years ago and was given the registration number 03885966. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:CREATING CAREERS LIMITED
Company Number:03885966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Berners Street, London, England, W1T 3LR

Corporate Secretary13 June 2013Active
1, More London Place, London, SE1 2AF

Director22 May 2020Active
30, Berners Street, London, England, W1T 3LR

Corporate Director13 June 2013Active
21, Hayleazes Road, Newcastle Upon Tyne, United Kingdom, NE15 7TQ

Secretary01 June 2009Active
The Cooperage 17 Front Street, Whitburn, Sunderland, SR6 7JB

Secretary30 November 1999Active
45 High Axwell, Blaydon On Tyne, NE21 5LB

Secretary19 December 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary30 November 1999Active
30, Berners Street, London, England, W1T 3LR

Director01 May 2017Active
30, Berners Street, London, England, W1T 3LR

Director30 April 2020Active
Winkfield Lodge, Hatchet Lane, Winkfield, SL4 2EG

Director17 October 2000Active
33 Southwood Gardens, Kenton, Newcastle Upon Tyne, NE3 3BU

Director01 August 2003Active
Villa Capri, 283 Jesmond Dene Road Jesmond, Newcastle Upon Tyne, NE2 2JU

Director20 October 2000Active
17, Rochester Row, London, England, SW1P 1QT

Director13 June 2013Active
First Floor Q15, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director23 November 2012Active
30, Berners Street, London, England, W1T 3LR

Director18 October 2019Active
Newmoor Hall, Longframlington, Morpeth, NE65 8EQ

Director30 November 1999Active
3 Greenlea Road, Swarland, Morpeth, NE65 9HF

Director01 August 2002Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 June 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director15 May 2015Active
17, Rochester Row, London, England, SW1P 1QT

Director15 May 2015Active
4 Weardale Avenue, South Bents, Sunderland, SR6 8AS

Director30 November 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director30 November 1999Active

People with Significant Control

Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Berners Street, London, England, W1T 3LR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-13Gazette

Gazette dissolved liquidation.

Download
2021-07-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-27Address

Move registers to sail company with new address.

Download
2020-07-27Address

Change sail address company with new address.

Download
2020-07-27Address

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

Download
2020-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-18Resolution

Resolution.

Download
2020-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-11-11Capital

Legacy.

Download
2019-11-11Capital

Capital statement capital company with date currency figure.

Download
2019-11-11Insolvency

Legacy.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-10Resolution

Resolution.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-02Accounts

Legacy.

Download
2019-07-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.