This company is commonly known as On Purpose Careers Limited. The company was founded 14 years ago and was given the registration number 07060582. The firm's registered office is in LONDON. You can find them at Can Mezzanine, 7-14 Great Dover Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ON PURPOSE CAREERS LIMITED |
---|---|---|
Company Number | : | 07060582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Rue De Turbigo, 75001 Paris, France, | Director | 05 September 2019 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 10 November 2022 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 10 November 2022 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 05 September 2019 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 29 October 2009 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Secretary | 29 April 2019 | Active |
Flat 30, Great Jubilee Wharf, 78 Wapping Wall, London, England, E1W 3TH | Secretary | 01 August 2017 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 05 September 2019 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 17 October 2016 | Active |
7, Rue D'Anjou, Paris, France, 75008 | Director | 18 October 2017 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 22 May 2019 | Active |
82, Wentworth Street, London, England, E1 7SA | Director | 01 June 2018 | Active |
80, Clearwater, Lower Mill Estate Somerford Keynes, Cirencester, England, GL7 6FN | Director | 01 January 2014 | Active |
82, Wentworth Street, London, England, E1 7SA | Director | 18 January 2017 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 05 September 2019 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 16 October 2015 | Active |
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR | Director | 20 November 2019 | Active |
27, Loxford House, London, United Kingdom, N5 1GF | Director | 18 October 2017 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 05 September 2019 | Active |
Mckinsey Global Institute, #18-01/02/03 Centennial Tower 3, Temasek Avenue, Downtown Core, Singapore, 039190 | Director | 10 June 2013 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 03 September 2020 | Active |
Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG | Director | 16 October 2015 | Active |
Takamoto Bidgas, PO BOX 80178, Nairobi, Kenya, | Director | 01 June 2013 | Active |
99, Bishopsgate, London, United Kingdom, EC2M 3XF | Director | 01 June 2013 | Active |
Mr Howard Ashley Bell | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-14, Great Dover Street, London, England, SE1 4YR |
Nature of control | : |
|
Ms Ezgi Nil Akarsu | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Australian,Turkish |
Country of residence | : | England |
Address | : | 7-14, Great Dover Street, London, England, SE1 4YR |
Nature of control | : |
|
Ms Alexandra Kate Richardson | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR |
Nature of control | : |
|
Mr William Michael Day | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR |
Nature of control | : |
|
Mr Robbie David Semple | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR |
Nature of control | : |
|
Mr Thomas Mark Rippin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Court, Selby Road, Leeds, England, LS25 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Incorporation | Memorandum articles. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.