Background WavePink WaveYellow Wave

CAREER DEVELOPMENT INSTITUTE (08226390)

CAREER DEVELOPMENT INSTITUTE (08226390) is an active UK company. incorporated on 24 September 2012. with registered office in Stourbridge. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CAREER DEVELOPMENT INSTITUTE has been registered for 13 years. Current directors include ALLNER, Philippa, AMBROSE, John Stewart, DE BACKER, Mark Edmund, Paul and 6 others.

Company Number
08226390
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2012
Age
13 years
Address
Copthall House, Stourbridge, DY8 1PH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALLNER, Philippa, AMBROSE, John Stewart, DE BACKER, Mark Edmund, Paul, GIBSON, Ryan, LAWRENCE, Nicola Jane, RAMSAY, Uuganbayar, SADIQ, Mohammad Tariq, VISRAM, Gina, WALKER, John Anthony
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREER DEVELOPMENT INSTITUTE

CAREER DEVELOPMENT INSTITUTE is an active company incorporated on 24 September 2012 with the registered office located in Stourbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CAREER DEVELOPMENT INSTITUTE was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08226390

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 24 September 2012

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Copthall House 1 New Road Stourbridge, DY8 1PH,

Previous Addresses

Copthall House 1 New Road Stourbridge West Midlands DY8 1PH
From: 6 March 2013To: 9 May 2013
14 the Street St James Coltishall Norwich Norfolk NR12 7AW
From: 24 September 2012To: 6 March 2013
Timeline

113 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Feb 18
Director Joined
Mar 18
Director Joined
May 18
New Owner
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
May 22
New Owner
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
New Owner
Apr 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Owner Exit
Jun 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
71
Officers
41
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLNER, Philippa

Active
1 New Road, StourbridgeDY8 1PH
Born July 1984
Director
Appointed 22 Apr 2024

AMBROSE, John Stewart

Active
House, StourbridgeDY8 1PH
Born May 1980
Director
Appointed 10 Dec 2021

DE BACKER, Mark Edmund, Paul

Active
House, StourbridgeDY8 1PH
Born February 1975
Director
Appointed 25 Apr 2025

GIBSON, Ryan

Active
House, StourbridgeDY8 1PH
Born June 1983
Director
Appointed 25 Apr 2025

LAWRENCE, Nicola Jane

Active
House, StourbridgeDY8 1PH
Born November 1965
Director
Appointed 11 May 2022

RAMSAY, Uuganbayar

Active
1 New Road, StourbridgeDY8 1PH
Born May 1977
Director
Appointed 22 Apr 2024

SADIQ, Mohammad Tariq

Active
1 New Road, StourbridgeDY8 1PH
Born January 1970
Director
Appointed 22 Apr 2024

VISRAM, Gina

Active
House, StourbridgeDY8 1PH
Born November 1981
Director
Appointed 03 Apr 2023

WALKER, John Anthony

Active
House, StourbridgeDY8 1PH
Born December 1966
Director
Appointed 31 Jul 2023

BELL, Laura

Resigned
Kingsway North, GatesheadNE11 0JQ
Secretary
Appointed 25 Mar 2013
Resigned 25 Nov 2014

JOHNSON, Claire Hilda

Resigned
River Terrace, Chester Le StreetDH3 3QN
Secretary
Appointed 12 Dec 2025
Resigned 16 Feb 2026

LEMECHA, Monica Iwanna

Resigned
House, StourbridgeDY8 1PH
Secretary
Appointed 25 Nov 2014
Resigned 08 Dec 2022

MOORE, Nicolette Patricia

Resigned
House, StourbridgeDY8 1PH
Secretary
Appointed 08 Dec 2022
Resigned 11 Dec 2025

BARR, Susan

Resigned
Alwinton Terrace, Newcastle Upon TyneNE3 1UB
Born October 1953
Director
Appointed 24 Sept 2012
Resigned 25 Mar 2013

BELL, Laura Jane

Resigned
House, StourbridgeDY8 1PH
Born August 1969
Director
Appointed 10 May 2017
Resigned 02 Dec 2019

BELL, Laura Jane

Resigned
Kingsway North, GatesheadNE11 0JQ
Born August 1969
Director
Appointed 25 Mar 2013
Resigned 09 Nov 2015

BRETT, Justin Lyle

Resigned
House, StourbridgeDY8 1PH
Born May 1979
Director
Appointed 25 Mar 2013
Resigned 01 Oct 2014

BURLEY, Tracey Ann

Resigned
House, StourbridgeDY8 1PH
Born January 1978
Director
Appointed 01 Mar 2016
Resigned 08 Mar 2017

CORDLE, David Graham

Resigned
House, StourbridgeDY8 1PH
Born February 1963
Director
Appointed 01 Jan 2019
Resigned 10 Dec 2021

EVANS, Thomas

Resigned
House, StourbridgeDY8 1PH
Born December 1954
Director
Appointed 03 Feb 2016
Resigned 22 Apr 2020

FENNAH, Peter William

Resigned
Castle Road, Lavendon OlneyMK46 4JE
Born January 1975
Director
Appointed 24 Sept 2012
Resigned 25 Mar 2013

FINNEGAN-DEHN, Sarah Elizabeth

Resigned
1 New Road, StourbridgeDY8 1PH
Born March 1939
Director
Appointed 24 Sept 2012
Resigned 18 Dec 2018

FORREST, Gary David

Resigned
Greenway Court, BathBA1 4SY
Born February 1957
Director
Appointed 25 Mar 2013
Resigned 10 Aug 2015

FORREST, Gary David

Resigned
Greenway Court, BathBA2 4SY
Born February 1957
Director
Appointed 25 Mar 2013
Resigned 01 Jun 2016

GARTON, Craig John

Resigned
House, StourbridgeDY8 1PH
Born September 1978
Director
Appointed 01 Jan 2019
Resigned 08 Dec 2022

HANNON, Avril Jane

Resigned
House, StourbridgeDY8 1PH
Born May 1947
Director
Appointed 08 Dec 2022
Resigned 11 Dec 2025

HIGGINBOTHAM, Steven William

Resigned
Felixkirk, ThirskYO7 2DP
Born January 1953
Director
Appointed 24 Sept 2012
Resigned 25 Mar 2013

INGLIS, Elaine

Resigned
House, StourbridgeDY8 1PH
Born July 1963
Director
Appointed 08 Dec 2022
Resigned 01 Mar 2025

ISAAC, Susan Virginia

Resigned
Knoll Road, CamberleyGU15 3SY
Born May 1951
Director
Appointed 01 Sept 2015
Resigned 05 Dec 2017

JACKSON, Heather Rae

Resigned
Gordon Road, High WycombeHP13 6EP
Born July 1947
Director
Appointed 24 Sept 2012
Resigned 25 Mar 2013

JAMIESON, Julie-Anne Mary

Resigned
House, StourbridgeDY8 1PH
Born March 1968
Director
Appointed 03 Feb 2016
Resigned 08 Dec 2022

JAMIESON, Julie-Anne Mary

Resigned
House, StourbridgeDY8 1PH
Born March 1968
Director
Appointed 21 Oct 2014
Resigned 10 Aug 2015

JAMIESON, Julie-Anne Mary

Resigned
Merchiston Avenue, EdinburghEH10 4PH
Born March 1968
Director
Appointed 10 Apr 2014
Resigned 09 Nov 2015

JOHNSON, Claire Hilda

Resigned
River Terrace, Chester Le StreetDH3 3QN
Born October 1962
Director
Appointed 27 Apr 2025
Resigned 16 Feb 2026

LAMBERT, Gillian

Resigned
House, StourbridgeDY8 1PH
Born April 1963
Director
Appointed 21 Oct 2014
Resigned 28 Jan 2015

Persons with significant control

25

10 Active
15 Ceased

Miss Claire Hilda Johnson

Active
River Terrace, Chester Le StreetDH3 3QN
Born October 1962

Nature of Control

Significant influence or control
Notified 27 Apr 2025

Mr Mark Edmund Paul De Backer

Active
House, StourbridgeDY8 1PH
Born February 1975

Nature of Control

Significant influence or control
Notified 25 Apr 2025

Mr Ryan Gibson

Active
House, StourbridgeDY8 1PH
Born June 1983

Nature of Control

Significant influence or control
Notified 25 Apr 2025

Mrs Philippa Allner

Active
Walton Road, BournemouthBH10 4BJ
Born July 1984

Nature of Control

Significant influence or control
Notified 08 May 2024

Mr Mohammad Tariq Sadiq

Active
Monkswell, CambridgeCB2 9JU
Born January 1970

Nature of Control

Significant influence or control
Notified 22 Apr 2024

Mrs Uuganbayar Ramsay

Active
House, StourbridgeDY8 1PH
Born May 1977

Nature of Control

Significant influence or control
Notified 22 Apr 2024

Mr John Anthony Walker

Active
Windmill Gardens, PaigntonTQ3 1BL
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 31 Jul 2023

Mrs Gina Visram

Active
Lilleshall Road, MordenSM4 6DS
Born November 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Apr 2023

Mr Peter John Robertson

Ceased
House, StourbridgeDY8 1PH
Born February 1962

Nature of Control

Significant influence or control
Notified 08 Dec 2022
Ceased 12 Dec 2025

Miss Elaine Inglis

Ceased
House, StourbridgeDY8 1PH
Born July 1963

Nature of Control

Significant influence or control
Notified 08 Dec 2022
Ceased 01 Mar 2025

Mrs Nicola Jane Lawrence

Active
House, StourbridgeDY8 1PH
Born November 1965

Nature of Control

Significant influence or control
Notified 04 Oct 2022

Mr John Stewart Ambrose

Active
House, StourbridgeDY8 1PH
Born May 1980

Nature of Control

Significant influence or control
Notified 10 Dec 2021

Mrs Carolyn Elizabeth Parry

Ceased
House, StourbridgeDY8 1PH
Born February 1961

Nature of Control

Significant influence or control as firm
Notified 07 Dec 2020
Ceased 06 Dec 2023

Mr Craig John Garton

Ceased
House, StourbridgeDY8 1PH
Born September 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 08 Dec 2022

Mr David Graham Cordle

Ceased
House, StourbridgeDY8 1PH
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 10 Dec 2021

Mrs Kathrin Ann Wright

Ceased
House, StourbridgeDY8 1PH
Born June 1957

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 10 Dec 2021

Mrs Nicolette Wykeman

Ceased
House, StourbridgeDY8 1PH
Born May 1968

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Ceased 25 Jan 2021

Mrs Stephanie Marie Rix

Ceased
House, StourbridgeDY8 1PH
Born February 1977

Nature of Control

Significant influence or control
Notified 13 Feb 2018
Ceased 14 Dec 2023

Ms Nicolette Patricia Moore

Ceased
House, StourbridgeDY8 1PH
Born October 1958

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 11 Dec 2025

Ms Laura Jane Bell

Ceased
House, StourbridgeDY8 1PH
Born August 1969

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 02 Dec 2019

Mrs Avril Jane Hannon

Ceased
House, StourbridgeDY8 1PH
Born May 1947

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 11 Dec 2025

Mrs Sarah Elizabeth Finnegan-Dehn

Ceased
House, StourbridgeDY8 1PH
Born March 1969

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 18 Dec 2018

Mrs Claire Margaret Nix

Ceased
House, StourbridgeDY8 1PH
Born June 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 18 Dec 2018

Miss Monica Iwanna Lemecha

Ceased
House, StourbridgeDY8 1PH
Born July 1951

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 08 Dec 2022

Ms Julie-Anne Mary Jamieson

Ceased
House, StourbridgeDY8 1PH
Born March 1968

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

173

Legacy
17 March 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Statement Of Companys Objects
21 December 2025
CC04CC04
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Resolution
2 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Incorporation Company
24 September 2012
NEWINCIncorporation