Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREERS DEVELOPMENT GROUP
Company Information for

CAREERS DEVELOPMENT GROUP

Black Country House, Rounds Green Road, Oldbury, B69 2DG,
Company Registration Number
01647371
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Careers Development Group
CAREERS DEVELOPMENT GROUP was founded on 1982-06-29 and has its registered office in Oldbury. The organisation's status is listed as "Active". Careers Development Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAREERS DEVELOPMENT GROUP
 
Legal Registered Office
Black Country House
Rounds Green Road
Oldbury
B69 2DG
Other companies in BA14
 
Charity Registration
Charity Number 285251
Charity Address CAREERS DEVELOPMENT GROUP, CARLTON PLAZA, 111 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2TJ
Charter CAREERS DEVELOPMENT GROUP IS A DYNAMIC CHARITY THAT SEEKS TO HELP INDIVIDUALS WHO HAVE BEEN OUT OF WORK FOR A CONSIDERABLE TIME OR WHO HAVE BARRIERS OR DISABILITIES THAT MAKE IT DIFFICULT FOR THEM TO FIND SUSTAINABLE EMPLOYMENT. WE PROVIDE TRAINING, WORK EXPERIENCE AND THE SUPPORT NECESSARY TO ACHIEVE A BETTER QUALITY OF LIFE.
Filing Information
Company Number 01647371
Company ID Number 01647371
Date formed 1982-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-03
Return next due 2024-09-17
Type of accounts DORMANT
Last Datalog update: 2024-05-23 10:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREERS DEVELOPMENT GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAREERS DEVELOPMENT GROUP
The following companies were found which have the same name as CAREERS DEVELOPMENT GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREERS DEVELOPMENT INTERNATIONAL INCORPORATED California Unknown

Company Officers of CAREERS DEVELOPMENT GROUP

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2015-07-28
ROY LANGLEY O'SHAUGHNESSY
Director 2015-07-28
DAVID GEORGE PHIPPS
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROY LANGLEY O'SHAUGHNESSY
Company Secretary 2008-07-01 2015-07-28
JANET MARIE ALLEN
Director 2012-09-26 2015-07-28
MIKE HAWKER
Director 2010-12-01 2015-07-28
PHILIP MARTIN HOLLINS
Director 2012-09-26 2015-07-28
PETER DAVID HOLMES
Director 2010-12-01 2015-07-28
ANN JUDITH LLOYD
Director 2012-09-26 2015-07-28
VANESSA HELEN MINER
Director 2012-09-26 2015-07-28
FREDERICK JAMES MCCRINDLE
Director 2012-09-26 2015-04-15
ANDREW SEBASTIAN MARTIN BRUEN
Director 2012-09-26 2014-05-26
JOHN FREEMAN BRIFFITT
Director 2012-09-26 2013-07-24
JEFFREY JOHN HALLIWELL
Director 2012-09-26 2012-11-23
SARAH KATHERINE KING
Director 2009-06-30 2012-09-26
ARUNA BOYLAND
Director 2003-04-10 2012-06-26
DAVID BRADFORD
Director 2009-06-30 2011-10-14
JOYCE DRUMMOND-HILL
Director 2009-06-30 2010-08-31
SARAH KING
Director 2009-06-30 2010-02-03
HELEN DELNEVO
Director 2007-11-06 2009-06-30
MAURICE ADRIAN SYLVESTER HEASTER
Director 1991-09-03 2009-06-30
IAN CHALMERS BROWN
Director 2007-05-28 2009-04-28
TREVOR ELLIS
Company Secretary 2007-11-06 2009-03-24
JOHN STANLEY BAKEWELL
Company Secretary 2006-11-17 2007-11-06
RUPESH SOMAIYA
Company Secretary 2004-05-24 2006-11-17
GARY ADKINS
Director 2004-03-26 2004-11-06
JOHN STANLEY BAKEWELL
Company Secretary 1998-07-10 2004-05-24
TIMOTHY BOWMAN
Director 2003-04-10 2003-08-10
CHRISTINE WOODS
Company Secretary 1997-04-23 1998-07-09
MALCOLM ROBERT MCKENZIE
Director 1994-01-19 1997-04-23
ALAIN JACQUES JASON
Company Secretary 1991-09-03 1997-02-21
PETER JONES
Director 1993-11-25 1996-01-25
DANIEL LEVY
Director 1993-11-25 1995-06-29
JEFF BARTLEY
Director 1994-04-12 1995-05-29
STANLEY JOHN
Director 1991-09-03 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY LANGLEY O'SHAUGHNESSY DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
ROY LANGLEY O'SHAUGHNESSY THE SHAW EDUCATION TRUST Director 2014-06-02 CURRENT 2014-06-02 Active
ROY LANGLEY O'SHAUGHNESSY SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
ROY LANGLEY O'SHAUGHNESSY ST 07033535 LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS PROSPECTS GROUP 2011 LIMITED Director 2017-12-12 CURRENT 2011-07-18 Active
DAVID GEORGE PHIPPS ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
DAVID GEORGE PHIPPS IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS IXION SOCIAL ENTERPRISE LIMITED Director 2017-06-02 CURRENT 2004-01-28 Active
DAVID GEORGE PHIPPS FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
DAVID GEORGE PHIPPS FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
DAVID GEORGE PHIPPS THE SHAW EDUCATION TRUST Director 2016-11-18 CURRENT 2014-06-02 Active
DAVID GEORGE PHIPPS STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
DAVID GEORGE PHIPPS PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
DAVID GEORGE PHIPPS SHAW TRUST ENTERPRISES LIMITED Director 2015-07-28 CURRENT 1990-07-12 Active - Proposal to Strike off
DAVID GEORGE PHIPPS SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
DAVID GEORGE PHIPPS DAVID PHIPPS CONSULTANCY LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-14CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-08-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-04DIRECTOR APPOINTED MR JAMES EDMUND ROBERTSON
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JAQUELINE MARIA OUGHTON
2022-10-10DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10AP01DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE MARIA OUGHTON
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-28AD02Register inspection address changed from 19 Elmfield Road Bromley Kent BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK EARL
2021-06-07AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Third Floor, 10 Victoria Street Bristol BS1 6BN England
2019-11-26AP03Appointment of Mr Stephen Noel King as company secretary on 2019-10-29
2019-09-16AP01DIRECTOR APPOINTED MR MARK EARL
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED JAQUELINE MARIA OUGHTON
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-05-13AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-04AP03Appointment of Catherine Trevorrow as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-03-04
2018-12-12AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley Kent BR1 1LT
2018-12-12AD02Register inspection address changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley Kent BR1 1LT
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2018-01-05AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDE WILLIAM THOMAS SHEERAN
2016-06-13AD03Registers moved to registered inspection location of Garrick Court 31 Scarborough Street London E1 8DR
2016-06-13AD02Register inspection address changed to Garrick Court 31 Scarborough Street London E1 8DR
2016-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/16 FROM 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-04AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARANJIT KAUR YOGESHBHAI PATEL
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ
2015-08-05AP03Appointment of Mr Nicholas Oliver Charles Carey as company secretary on 2015-07-28
2015-08-04TM02Termination of appointment of Roy Langley O'shaughnessy on 2015-07-28
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN LLOYD
2015-08-04AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MINER
2015-08-04AP01DIRECTOR APPOINTED MR DAVID GEORGE PHIPPS
2015-08-04AP01DIRECTOR APPOINTED MR JUDE WILLIAM THOMAS SHEERAN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HAWKER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET ALLEN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCCRINDLE
2014-09-05AR0103/09/14 NO MEMBER LIST
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN HOLLINS / 20/05/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES MCCRINDLE / 20/05/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JUDITH LLOYD / 20/05/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA HELEN MINER / 20/05/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARIE ALLEN / 20/05/2014
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUEN
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2013-10-02AR0103/09/13 NO MEMBER LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIFFITT
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-24AUDAUDITOR'S RESIGNATION
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL
2012-11-22AP01DIRECTOR APPOINTED JEFFREY JOHN HALLIWELL
2012-11-21MEM/ARTSARTICLES OF ASSOCIATION
2012-11-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-11-21RES01ALTER ARTICLES 26/09/2012
2012-10-09AP01DIRECTOR APPOINTED PHILIP MARTIN HOLLINS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL PINNELL
2012-10-08AP01DIRECTOR APPOINTED ANDREW SEBASTIAN MARTIN BRUEN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KING
2012-10-08AP01DIRECTOR APPOINTED MR JOHN FREEMAN BRIFFITT
2012-10-08AP01DIRECTOR APPOINTED JANET MARIE ALLEN
2012-10-08AP01DIRECTOR APPOINTED VANESSA HELEN MINER
2012-10-08AP01DIRECTOR APPOINTED FREDERICK JAMES MCCRINDLE
2012-10-08AP01DIRECTOR APPOINTED MRS ANN JUDITH LLOYD
2012-09-24AR0103/09/12 NO MEMBER LIST
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ARUNA BOYLAND
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADFORD
2011-09-25AR0103/09/11 NO MEMBER LIST
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY O'SHAUGHNESSY
2010-12-01AP01DIRECTOR APPOINTED MR MIKE HAWKER
2010-12-01AP01DIRECTOR APPOINTED MRS CHARANJIT KAUR YOGESHBHAI PATEL
2010-12-01AP01DIRECTOR APPOINTED MR PETER DAVID HOLMES
2010-09-30AR0103/09/10 NO MEMBER LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DRUMMOND-HILL
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PRIDMORE
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KING / 03/02/2010
2010-02-03AP01DIRECTOR APPOINTED SARAH KING
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KING
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PRIDMORE / 15/01/2010
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY O'SHAUGHNESSY / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROY O'SHAUGHNESSY / 30/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL PINNELL / 29/12/2009
1993-11-02Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to CAREERS DEVELOPMENT GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAREERS DEVELOPMENT GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2011-11-04 Satisfied AJITA KHANDERIA AND TARIQ MOHAMMED
RENT DEPOSIT DEED 2011-08-24 Satisfied LS LEWISHAM LIMITED
RENT DEPOSIT DEED 2011-07-14 Satisfied ANCHORAGE INVESTMENTS INC.
RENT DEPOSIT DEED 2010-06-10 Outstanding GLENMORE PROPERTY HOLDINGS LIMITED
DEBENTURE 2009-12-15 Satisfied FUTUREBUILDERS ENGLAND LIMITED
RENT DEPOSIT DEED 2009-12-09 Outstanding GLENMORE PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2009-11-16 Satisfied GLEBE 1 LIMITED
RENT DEPOSIT DEED 2008-11-21 Satisfied GLENMORE PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2008-11-21 Satisfied GLENMORE PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2008-06-27 Outstanding LINGFIELD PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 2007-02-14 Outstanding YEWBELLE LIMITED
RENT DEPOSIT DEED 2006-12-02 Outstanding YEWBELLE LIMITED
RENT DEPOSIT DEED 2006-11-10 Outstanding BELLSTAN PROPERTIES LIMITED
RENT DEPOSIT DEED 2006-10-28 Outstanding JETPOST LIMITED
RENT DEPOSIT DEED 2006-10-19 Outstanding H22 WIMBLEDON LIMITED
RENT DEPOSIT DEED 2006-07-21 Outstanding VISION HOMES LIMITED
RENT DEPOSIT DEED 2005-07-05 Outstanding MATTEL UK LIMITED
RENT DEPOSIT DEED 2004-03-05 Outstanding MATTELL UK LIMITED
RENT SECURITY DEPOSIT DEED 2003-01-10 Outstanding OCTAGON CENTRE LIMITED
RENT DEPOSIT DEED 2002-12-27 Outstanding MARLBOROUGH STIRLING LIFE AND PENSIONS SERVICES LIMITED
DEPOSIT DEED 2002-06-06 Outstanding GURMEET MANDHRA & MANORMA MANDHRA
RENT DEPOSIT DEED 2002-05-30 Outstanding FLAIRFAX LIMITED
RENT DEPOSIT 2002-05-16 Outstanding OCTAGON CENTRE LIMITED
RENT DEPOSIT DEED 2002-04-16 Outstanding EXHOL B.V.
RENT DEPOSIT DEED 2001-05-24 Outstanding EXHOL B.V.
RENT DEPOSIT DEED 1998-10-20 Outstanding EXHOL B.V.
MORTGAGE DEBENTURE 1997-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1996-07-16 Outstanding KILBURN INVESTMENTS LIMITED
DEED 1993-11-02 Outstanding STEWART-USBORNE DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAREERS DEVELOPMENT GROUP

Intangible Assets
Patents
We have not found any records of CAREERS DEVELOPMENT GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for CAREERS DEVELOPMENT GROUP
Trademarks
We have not found any records of CAREERS DEVELOPMENT GROUP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LEARNED LIMITED 2008-05-30 Outstanding

We have found 1 mortgage charges which are owed to CAREERS DEVELOPMENT GROUP

Income
Government Income

Government spend with CAREERS DEVELOPMENT GROUP

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2013-08-14 GBP £934
London Borough of Lambeth 2013-01-22 GBP £1,366 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2013-01-18 GBP £3,464 NON DOMESTIC RATEPAYERS REFUNDS
Portsmouth City Council 2011-12-08 GBP £1,088 Private contractors
Portsmouth City Council 2011-12-08 GBP £598 Private contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAREERS DEVELOPMENT GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREERS DEVELOPMENT GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAREERS DEVELOPMENT GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.