Background WavePink WaveYellow Wave

STORK & MAY CAREERS LIMITED (05746460)

STORK & MAY CAREERS LIMITED (05746460) is an active UK company. incorporated on 17 March 2006. with registered office in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STORK & MAY CAREERS LIMITED has been registered for 20 years. Current directors include DEMBY, Nicola Anne, MANSON, Nigel Andrew Stuart, MARTIN, Jennifer Ann and 2 others.

Company Number
05746460
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
36 Dene Road, Northwood, HA6 2DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEMBY, Nicola Anne, MANSON, Nigel Andrew Stuart, MARTIN, Jennifer Ann, NIXON, Matthew William Alexander, PERKS, Nigel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORK & MAY CAREERS LIMITED

STORK & MAY CAREERS LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STORK & MAY CAREERS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05746460

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

STORK & MAY LIMITED
From: 20 June 2006To: 7 April 2009
STORK & MAY (HOLDINGS) LIMITED
From: 15 June 2006To: 20 June 2006
IBB 1 LIMITED
From: 17 March 2006To: 15 June 2006
Contact
Address

36 Dene Road Northwood, HA6 2DA,

Previous Addresses

Messrs Hardcastle Burton 166 Northwood Way Northwood Middlesex HA6 1RB
From: 17 March 2006To: 21 April 2021
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Share Buyback
Nov 13
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 18
Director Joined
Aug 18
Loan Cleared
Jan 19
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 25
Director Left
Aug 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MANSON, Nigel Andrew Stuart

Active
Dene Road, NorthwoodHA6 2DA
Secretary
Appointed 31 Mar 2019

DEMBY, Nicola Anne

Active
Dene Road, NorthwoodHA6 2DA
Born May 1962
Director
Appointed 16 Jun 2020

MANSON, Nigel Andrew Stuart

Active
Dene Road, NorthwoodHA6 2DA
Born January 1972
Director
Appointed 17 Jul 2018

MARTIN, Jennifer Ann

Active
Dene Road, NorthwoodHA6 2DA
Born November 1972
Director
Appointed 27 Apr 2021

NIXON, Matthew William Alexander

Active
Dene Road, NorthwoodHA6 2DA
Born March 1967
Director
Appointed 15 Aug 2018

PERKS, Nigel

Active
Dene Road, NorthwoodHA6 2DA
Born January 1959
Director
Appointed 30 Jun 2015

ENGLISH, Jonathan James Richard

Resigned
70 Clarkes Drive, UxbridgeUB8 3UL
Secretary
Appointed 17 Mar 2006
Resigned 28 Mar 2006

GRANT WILSON, Colin Andrew

Resigned
Peninsula Square, WinchesterSO23 8GJ
Secretary
Appointed 28 Mar 2006
Resigned 31 Mar 2018

MCCARTHY, John Ennis

Resigned
Ham Farm Road, RichmondTW10 5NA
Secretary
Appointed 31 Mar 2018
Resigned 31 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

AITCHISON, Nicholas Martin Leslie

Resigned
Willowdale, HenleyRG9 2JY
Born March 1950
Director
Appointed 28 Mar 2006
Resigned 31 Oct 2007

ALEXANDER, Amanda Mary Jones

Resigned
Dene Road, NorthwoodHA6 2DA
Born April 1960
Director
Appointed 27 Jan 2012
Resigned 22 Jul 2025

DALEY, Pat

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born May 1955
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2015

DALEY, Patrick Joseph

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born March 1955
Director
Appointed 01 Dec 2012
Resigned 01 Dec 2012

DALEY, Patrick Joseph

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born March 1955
Director
Appointed 12 Oct 2007
Resigned 31 Mar 2010

EMMOTT, Helen, Dr

Resigned
Dene Road, NorthwoodHA6 2DA
Born January 1979
Director
Appointed 16 Jun 2020
Resigned 31 Mar 2022

FLETCHER, Michael Granville

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born October 1945
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2013

GRANT-WILSON, Colin Andrew

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born July 1950
Director
Appointed 28 Mar 2006
Resigned 02 Jul 2021

JACKSON, David Jonathan

Resigned
Cotterdale, Wooburn CommonHP10 0JG
Born November 1952
Director
Appointed 17 Mar 2006
Resigned 17 May 2006

KELLETT, Sarah Jane

Resigned
Dene Road, NorthwoodHA6 2DA
Born May 1954
Director
Appointed 23 Mar 2006
Resigned 29 Mar 2025

MARTIN, Joanna

Resigned
Dene Road, NorthwoodHA6 2DA
Born June 1959
Director
Appointed 01 Aug 2014
Resigned 12 Jul 2022

MARTIN, Joanna, Dr

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born June 1959
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2013

MAY, Anthony William

Resigned
Burchetts Green Road, MaidenheadSL6 6QZ
Born May 1936
Director
Appointed 01 Mar 2008
Resigned 31 Mar 2009

MCCARTHY, John Ennis

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born March 1955
Director
Appointed 01 Apr 2008
Resigned 15 Jun 2019

PEARSON, Mark

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born March 1956
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2013

STORK, John Joseph

Resigned
Quay Hill, LymingtonSO41 3AR
Born December 1935
Director
Appointed 01 Jun 2008
Resigned 31 Mar 2009

TURTON, Graham Douglas Kelso

Resigned
Messrs Hardcastle Burton, NorthwoodHA6 1RB
Born July 1946
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2013

WILKINS, Francis

Resigned
Dene Road, NorthwoodHA6 2DA
Born May 1957
Director
Appointed 27 Jan 2012
Resigned 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
17 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Return Purchase Own Shares
29 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
122122
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
88(2)R88(2)R
Legacy
11 December 2007
169169
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Memorandum Articles
2 January 2007
MEM/ARTSMEM/ARTS
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
28 September 2006
88(2)R88(2)R
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation