UKBizDB.co.uk

RIGHTSTEPCAREERS LIMITED

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

This company is commonly known as Rightstepcareers Limited. The company was founded 29 years ago and was given the registration number 02960454. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RIGHTSTEPCAREERS LIMITED
Company Number:02960454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 1994
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Secretary31 July 2014Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director10 March 2015Active
Eathorpe Hall, Eathorpe, Leamington Spa, CV33 9DF

Director10 December 1996Active
University Hospitals Coventry &, Warwickshire Nhs, Clifford Bridge Road Walsgrave, Coventry, United Kingdom, CV2 2DX

Director01 June 2011Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director10 March 2015Active
19 & 20, North Street, Rugby, England, CV21 2AG

Director03 August 2010Active
3 Dunsmore Heath, Dunchurch, CV22 6TR

Secretary01 May 2001Active
29 Heritage Court, Gibbet Hill, Coventry, CV4 7HD

Secretary03 October 2001Active
14 Kenilworth Road, Coventry, CV3 6PT

Secretary19 August 1994Active
4 Woodfield Road, Coventry, CV5 6AL

Secretary03 December 2008Active
21 Northfield Avenue, Ringstead, NN14 4DX

Director23 November 1994Active
16 River Court, Minster Road, Coventry, CV1 3AT

Director04 August 2004Active
1 Littleton Close, Kenilworth, CV8 2WA

Director18 October 2004Active
18 St Lukes Road, Coventry, CV6 4JA

Director23 November 1994Active
137 Fir Tree Avenue, Coventry, CV4 9FL

Director05 June 2002Active
Member Support Office, Coventry City Council, Council House, Earl Street, Coventry, England, CV1 5RR

Director03 August 2010Active
32 Delamere Road, Bedworth, CV12 8SQ

Director10 May 2000Active
3 Bridgetown Road, Stratford Upon Avon, CV37 7JH

Director23 November 1994Active
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG

Director23 November 1994Active
Ashgrove, Main Street Peatling Parva, Lutterworth, LE17 5PU

Director26 September 2007Active
85 Minster Court, Alderminster Road Mount Nod, Coventry, CV5 7LW

Director23 November 1994Active
10 Felton Close, Coventry, CV2 2FJ

Director19 August 1994Active
Wcc, Shire Hall, Warwick, England, CV34 4SA

Director03 August 2010Active
20 Northampton Lane, Dunchurch, Rugby, CV22 6QA

Director23 November 1994Active
Avonmead 67 Tiddington Road, Tiddington, Stratford Upon Avon, CV37 7AF

Director16 February 2004Active
22 Markham Crescent, Solihull, B92 0PF

Director12 January 2000Active
The Homestead 89 Station Road, Balsall Common, Coventry, CV7 7FN

Director05 June 2009Active
The Homestead 89 Station Road, Balsall Common, Coventry, CV7 7FN

Director06 June 2007Active
10 Clarendon Street, Leamington Spa, CV32 5ST

Director05 June 2002Active
11 Willes Terrace, Leamington Spa, CV31 1DL

Director23 January 1996Active
Kenrick House, 40 Fairlands Park, Coventry, CV4 7DS

Director23 November 1994Active
20, Woodcote Avenue, Nuneaton, CV11 6DE

Director07 July 2009Active
61 The Riddings, Earlsdon, Coventry, CV5 6AT

Director10 December 1996Active
120 Tiddington Road, Stratford Upon Avon, CV37 7BB

Director23 November 1994Active
16 Minions Close, Atherstone, CV9 2BD

Director23 November 1994Active

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
2022-10-04Gazette

Gazette dissolved liquidation.

Download
2022-07-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

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

Download
2019-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-07-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-06-28Insolvency

Liquidation in administration result creditors meeting.

Download
2016-06-13Insolvency

Liquidation in administration proposals.

Download
2016-06-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-04-21Address

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

Download
2016-04-21Insolvency

Liquidation in administration appointment of administrator.

Download
2016-01-04Accounts

Accounts with accounts type full.

Download
2015-09-15Annual return

Annual return company with made up date no member list.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2015-01-07Change of name

Certificate change of name company.

Download
2014-10-20Annual return

Annual return company with made up date no member list.

Download
2014-08-19Officers

Appoint person secretary company with name date.

Download
2014-08-19Officers

Termination secretary company with name termination date.

Download
2014-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.