Background WavePink WaveYellow Wave

CAREER CONNECTIONS LIMITED (03141192)

CAREER CONNECTIONS LIMITED (03141192) is an active UK company. incorporated on 22 December 1995. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CAREER CONNECTIONS LIMITED has been registered for 30 years. Current directors include CLARK, Sheila Patricia, HOLYWELL, Gillian Susan.

Company Number
03141192
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1995
Age
30 years
Address
7th Floor Walker House, Liverpool, L2 3YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARK, Sheila Patricia, HOLYWELL, Gillian Susan
SIC Codes
78109, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREER CONNECTIONS LIMITED

CAREER CONNECTIONS LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CAREER CONNECTIONS LIMITED was registered 30 years ago.(SIC: 78109, 85600)

Status

active

Active since 30 years ago

Company No

03141192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

G.M.C.P. (ENTERPRISE) LIMITED
From: 19 December 2002To: 12 July 2016
CAREER DECISIONS LIMITED
From: 22 December 1995To: 19 December 2002
Contact
Address

7th Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

Strand House 21 Strand Street Liverpool Merseyside L1 8LT
From: 17 May 2012To: 2 December 2016
2a Wavertree Boulevard South Wavertree Technology Park Liverpool Merseyside L7 9PF
From: 22 December 1995To: 17 May 2012
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 20
Director Left
May 20
Director Joined
Dec 22
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLYWELL, Gillian Susan

Active
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 22 Jul 2016

CLARK, Sheila Patricia

Active
Exchange Flags, LiverpoolL2 3YL
Born March 1965
Director
Appointed 22 Dec 2022

HOLYWELL, Gillian Susan

Active
Exchange Flags, LiverpoolL2 3YL
Born March 1968
Director
Appointed 22 Jul 2016

BARLOW, David Lees

Resigned
27 Glenmore, ChorleyPR6 7TA
Secretary
Appointed 17 Nov 2000
Resigned 22 Jul 2016

FARLEY, Michael Peter

Resigned
23 Hanover Close, BirkenheadL43 1XR
Secretary
Appointed 22 Dec 1995
Resigned 17 Nov 2000

BANN, Neville

Resigned
49 Arundel Avenue, LiverpoolL17 3BY
Born November 1950
Director
Appointed 15 Jan 1996
Resigned 08 May 1998

BARLOW, David Lees

Resigned
27 Glenmore, ChorleyPR6 7TA
Born January 1951
Director
Appointed 17 Nov 2000
Resigned 22 Jul 2016

BARNETT, Lou

Resigned
27 Tavistock Drive, SouthportPR8 2RU
Born April 1946
Director
Appointed 14 Jul 1998
Resigned 22 Jan 1999

BENNETT, Michael Henry

Resigned
Segars Cottage, OrmskirkL39 7LB
Born March 1949
Director
Appointed 11 Mar 1997
Resigned 31 Aug 2001

BLOOMFIELD, Linda Joyce

Resigned
51 Doeford Close, WarringtonWA3 4DL
Born February 1961
Director
Appointed 08 Sept 1996
Resigned 12 Nov 2001

BLOOMFIELD, Linda Joyce

Resigned
51 Doefurd Close, WarringtonWA3 4DL
Born February 1951
Director
Appointed 22 Dec 1995
Resigned 15 Jan 1996

BURN, Robert Eric

Resigned
1 Kingsmead Grove, PrentonCH43 6XP
Born May 1948
Director
Appointed 23 Mar 2001
Resigned 18 Jul 2001

CLUCAS, Helen Flora

Resigned
209 Hunts Cross Avenue, LiverpoolL25 9NB
Born May 1947
Director
Appointed 12 Apr 1999
Resigned 15 Jul 1999

COGLEY, Martin Francis

Resigned
Cresta Anthonys Way, WirralCH60 0BP
Born April 1944
Director
Appointed 22 Dec 1995
Resigned 15 Jan 1996

CRAIG, Donald

Resigned
15 Wingate Road, LiverpoolL17 0AY
Born July 1935
Director
Appointed 04 Sept 1998
Resigned 12 Apr 1999

CUMMINGS, Alan Graham

Resigned
17 Beechburn Road, HuytonL36 4NE
Born September 1943
Director
Appointed 15 Jan 1996
Resigned 31 Mar 1997

DOVE, Claire Frances

Resigned
21 South Road, LiverpoolL18 0LS
Born August 1952
Director
Appointed 09 Oct 1998
Resigned 31 Aug 2001

ERSKINE, Anthony

Resigned
35 St Anthonys Road, LiverpoolL23 8TN
Born July 1952
Director
Appointed 15 Jan 1996
Resigned 17 Jun 1997

FARLEY, Michael Peter

Resigned
23 Hanover Close, BirkenheadL43 1XR
Born July 1942
Director
Appointed 15 Jan 1996
Resigned 17 Nov 2000

FARRAR, Hilary Ruth

Resigned
Littleacre 1 Oaksway, WirralL60 3SP
Born February 1954
Director
Appointed 15 Jan 1996
Resigned 02 Sept 1997

FLETCHER, Barry William

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1982
Director
Appointed 08 May 2020
Resigned 30 Dec 2022

FOGG, Michael Hetherington

Resigned
5 Hob Green, BlackburnBB2 7EP
Born May 1955
Director
Appointed 22 Apr 1998
Resigned 26 Jun 1998

GORDON, Kieran Timothy

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1958
Director
Appointed 16 Nov 2000
Resigned 08 May 2020

HASTIE, Hugh Brown

Resigned
5 Marlcroft Avenue, StockportSK4 3LZ
Born June 1952
Director
Appointed 15 Jan 1996
Resigned 20 Mar 1996

HAYWOOD, Graham John

Resigned
73 Runnells Lane, LiverpoolL23 1XJ
Born May 1951
Director
Appointed 15 Feb 1996
Resigned 09 Jun 1997

HESKETH, Richard James

Resigned
4 Langdale Road, WallaseyCH45 0LT
Born July 1951
Director
Appointed 15 Jan 1998
Resigned 31 Aug 2001

HOWARTH, Barry

Resigned
Lower Farm Barn Brimstage Road, WirralL60 1XQ
Born September 1948
Director
Appointed 07 Dec 1999
Resigned 31 Aug 2001

HYMERS, John Hunter

Resigned
3 Lansdowne Road, SouthportPR8 6AJ
Born February 1949
Director
Appointed 17 Jun 1997
Resigned 31 Aug 2001

JACKSON, Michael

Resigned
The Bears House, ReadingRG7 2AZ
Born October 1946
Director
Appointed 15 Jan 1996
Resigned 31 Aug 2001

KEENAN, Terence Michael

Resigned
14 Selston Close, WirralCH63 9JB
Born November 1947
Director
Appointed 15 Jan 1996
Resigned 28 Nov 1997

KERR, Christine Mary

Resigned
49 Westbourne Road, SouthportPR8 2HY
Born December 1950
Director
Appointed 09 Jun 1997
Resigned 31 Mar 1998

LEYLAND, Robert

Resigned
59 Woolton Hill Road, LiverpoolL25 4RD
Born June 1954
Director
Appointed 17 Jun 1997
Resigned 31 Aug 2001

MARBROW, Richard David

Resigned
70 Brae Street, LiverpoolL7 2QQ
Born March 1974
Director
Appointed 15 Jul 1999
Resigned 31 Aug 2001

MARSDEN, John Alan

Resigned
Pinecones, 3 Tower End, LiverpoolL37 1LP
Born February 1938
Director
Appointed 22 Dec 1995
Resigned 15 Feb 1996

MARSH, Brynley John

Resigned
12 Moel Famau View, LiverpoolL17 7ET
Born March 1946
Director
Appointed 25 Jan 1999
Resigned 12 Dec 2000

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2017
CC04CC04
Move Registers To Sail Company With New Address
24 April 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Sail Address Company With New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Certificate Change Of Name Company
12 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Auditors Resignation Company
15 July 2010
AUDAUD
Auditors Resignation Company
15 July 2010
AUDAUD
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
6 March 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
7 October 1998
MEM/ARTSMEM/ARTS
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 February 1997
MEM/ARTSMEM/ARTS
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
287Change of Registered Office
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
288288
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
287Change of Registered Office
Legacy
3 April 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
31 January 1996
224224
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Incorporation Company
22 December 1995
NEWINCIncorporation