Background WavePink WaveYellow Wave

THE PROFESSIONAL CAREER PARTNERSHIP LIMITED (05101374)

THE PROFESSIONAL CAREER PARTNERSHIP LIMITED (05101374) is an active UK company. incorporated on 14 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. THE PROFESSIONAL CAREER PARTNERSHIP LIMITED has been registered for 22 years. Current directors include MACFARLANE, Jonathan Stephen, WELSH, Jayne.

Company Number
05101374
Status
active
Type
ltd
Incorporated
14 April 2004
Age
22 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACFARLANE, Jonathan Stephen, WELSH, Jayne
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFESSIONAL CAREER PARTNERSHIP LIMITED

THE PROFESSIONAL CAREER PARTNERSHIP LIMITED is an active company incorporated on 14 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. THE PROFESSIONAL CAREER PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 70229, 82990)

Status

active

Active since 22 years ago

Company No

05101374

LTD Company

Age

22 Years

Incorporated 14 April 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MICHCO 408 LIMITED
From: 14 April 2004To: 3 August 2004
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 5 May 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 2 April 2012To: 5 May 2015
Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA
From: 14 April 2004To: 2 April 2012
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 10
Director Left
Mar 11
Funding Round
Mar 15
Director Left
Sept 19
Share Issue
Jan 20
Owner Exit
Mar 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACFARLANE, Jonathan Stephen

Active
Regents Park Road, LondonN3 2LT
Born March 1956
Director
Appointed 29 Aug 2007

WELSH, Jayne

Active
Regents Park Road, LondonN3 2LT
Born January 1958
Director
Appointed 25 Aug 2004

GLASS, Charles Talbot

Resigned
Arcadia Avenue, LondonN3 2JU
Secretary
Appointed 25 Aug 2004
Resigned 31 Aug 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 14 Apr 2004
Resigned 25 Aug 2004

FOX, Adrian George

Resigned
75 Biddulph Mansions, LondonW9 1HT
Born November 1961
Director
Appointed 02 Aug 2004
Resigned 01 Oct 2008

GLASS, Charles Talbot

Resigned
Arcadia Avenue, LondonN3 2JU
Born August 1955
Director
Appointed 25 Aug 2004
Resigned 31 Aug 2019

PEXTON, Martin Andrew

Resigned
Tennyson House, 159-165 Great Portland StreetW1W 5PA
Born September 1956
Director
Appointed 01 Apr 2010
Resigned 27 Mar 2011

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate director
Appointed 14 Apr 2004
Resigned 25 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Talbot Glass

Ceased
Arcadia Avenue, LondonN3 2JU
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019

Mr Jonathan Stephen Macfarlane

Active
Regents Park Road, LondonN3 2LT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jayne Welsh

Active
Regents Park Road, LondonN3 2LT
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
353353
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
169169
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
88(2)R88(2)R
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
123Notice of Increase in Nominal Capital
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
287Change of Registered Office
Legacy
13 September 2004
288aAppointment of Director or Secretary
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
88(2)R88(2)R
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
225Change of Accounting Reference Date
Legacy
6 September 2004
287Change of Registered Office
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2004
NEWINCIncorporation