Background WavePink WaveYellow Wave

CAREER TEACHERS 2006 LIMITED (05749194)

CAREER TEACHERS 2006 LIMITED (05749194) is an active UK company. incorporated on 20 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CAREER TEACHERS 2006 LIMITED has been registered for 20 years. Current directors include WEBB, Jamie Benjamin.

Company Number
05749194
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WEBB, Jamie Benjamin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREER TEACHERS 2006 LIMITED

CAREER TEACHERS 2006 LIMITED is an active company incorporated on 20 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CAREER TEACHERS 2006 LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05749194

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

CAREER TEACHERS LIMITED
From: 20 March 2006To: 24 August 2021
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 23 April 2014To: 9 March 2023
, 4th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL
From: 5 April 2011To: 23 April 2014
, 7Th Floor One Camomile Street, London, EC3A 7BH
From: 20 March 2006To: 5 April 2011
Timeline

55 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Feb 14
Share Issue
Mar 14
Loan Secured
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Owner Exit
Mar 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 25
4
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 03 Mar 2023

BORG, Alex

Resigned
5 Helen Clare Court, EnfieldEN2 7AN
Secretary
Appointed 20 Mar 2006
Resigned 06 Mar 2008

STAFFORD, Jeffrey Charles

Resigned
25 Woodsgate Way, Tunbridge WellsTN2 4NJ
Secretary
Appointed 06 Mar 2008
Resigned 06 Mar 2014

WATSON, Rebecca Jane

Resigned
Capability Green, LutonLU1 3BA
Secretary
Appointed 06 Mar 2014
Resigned 05 Mar 2023

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 20 Mar 2006
Resigned 20 Mar 2006

BRIANT, Timothy

Resigned
Capability Green, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
Capability Green, LutonLU1 3BA
Born May 1964
Director
Appointed 06 Mar 2014
Resigned 31 Jul 2014

DENNIS, Stuart

Resigned
Capability Green, LutonLU1 3BA
Born November 1982
Director
Appointed 01 Jun 2012
Resigned 06 Mar 2014

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

NEILSON, Joe

Resigned
Capability Green, LutonLU1 3BA
Born October 1961
Director
Appointed 01 Sept 2011
Resigned 06 Mar 2014

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 30 Mar 2025

RIX, Caroline Jane

Resigned
Capability Green, LutonLU1 3BA
Born June 1975
Director
Appointed 01 Jun 2012
Resigned 06 Mar 2014

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

SIMPSON, Denis John William

Resigned
Capability Green, LutonLU1 3BA
Born July 1965
Director
Appointed 01 Sept 2011
Resigned 06 Mar 2014

STAFFORD, Jeffrey Charles

Resigned
25 Woodsgate Way, Tunbridge WellsTN2 4NJ
Born January 1959
Director
Appointed 06 Mar 2008
Resigned 06 Mar 2014

SWABY, Michael Gerald

Resigned
Longville, LondonN21 3DA
Born January 1960
Director
Appointed 20 Mar 2006
Resigned 06 Mar 2014

WALLER, Michelle

Resigned
Capability Green, LutonLU1 3BA
Born September 1972
Director
Appointed 01 Jun 2012
Resigned 06 Mar 2014

WATSON, Rebecca Jane

Resigned
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023
Resigned 26 Feb 2024

WATSON, Rebecca Jane

Resigned
Capability Green, LutonLU1 3BA
Born April 1969
Director
Appointed 06 Mar 2014
Resigned 03 Mar 2023

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Apr 2024
The Boulevard, LutonLU1 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
8 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2023
CC04CC04
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Resolution
24 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Memorandum Articles
13 August 2015
MAMA
Resolution
13 August 2015
RESOLUTIONSResolutions
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Account Reference Date Company
27 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
10 March 2014
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type
10 March 2014
RP04RP04
Resolution
25 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 February 2014
RP04RP04
Second Filing Of Form With Form Type
21 February 2014
RP04RP04
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Resolution
16 January 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 December 2013
RP04RP04
Second Filing Of Form With Form Type
3 December 2013
RP04RP04
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2012
AA01Change of Accounting Reference Date
Resolution
29 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Memorandum Articles
11 October 2011
MEM/ARTSMEM/ARTS
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Sail Address Company With Old Address
15 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
25 April 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation