Background WavePink WaveYellow Wave

CAREERMAP LTD (08505831)

CAREERMAP LTD (08505831) is an active UK company. incorporated on 26 April 2013. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CAREERMAP LTD has been registered for 12 years. Current directors include BARTON, Grant James, BELL, Colin, BELL, Simon Christopher and 2 others.

Company Number
08505831
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Grant James, BELL, Colin, BELL, Simon Christopher, POSKITT, Richard, SPENCE, John Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREERMAP LTD

CAREERMAP LTD is an active company incorporated on 26 April 2013 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CAREERMAP LTD was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08505831

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
From: 26 November 2020To: 27 June 2022
Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 September 2020To: 26 November 2020
Centurion House 129 Deansgate Manchester M3 3WR England
From: 24 October 2018To: 28 September 2020
Office 1.7 8-12 Crossley Street Halifax HX1 1UG England
From: 24 May 2018To: 24 October 2018
Peine House Hind Hill Street Heywood OL10 1JZ England
From: 22 February 2017To: 24 May 2018
Beckets House Market Place South Ripon North Yorkshire HG4 1BZ England
From: 3 May 2016To: 22 February 2017
West Cottage South Stainley Harrogate North Yorkshire HG3 3NB England
From: 26 November 2015To: 3 May 2016
4 Bedern Bank Ripon North Yorkshire HG4 1PE
From: 2 October 2014To: 26 November 2015
, 145-157 st John Street, London, EC1V 4PW
From: 26 April 2013To: 2 October 2014
Timeline

27 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Mar 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Funding Round
Apr 15
Loan Secured
Apr 15
Director Left
Sept 15
Funding Round
Dec 15
Loan Cleared
Jul 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
May 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Nov 18
Loan Secured
Sept 19
7
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARTON, Grant James

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960
Director
Appointed 12 Oct 2018

BELL, Colin

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1983
Director
Appointed 23 Feb 2015

BELL, Simon Christopher

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1982
Director
Appointed 01 Oct 2014

POSKITT, Richard

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1986
Director
Appointed 12 Oct 2018

SPENCE, John Edward

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961
Director
Appointed 12 Oct 2018

BELL, Jamie Anne

Resigned
Hind Hill Street, HeywoodOL10 1JZ
Secretary
Appointed 10 Sept 2015
Resigned 21 Sept 2017

BELL, Jamie Ann

Resigned
Bedern Bank, RiponHG4 1PE
Born July 1977
Director
Appointed 11 Jun 2014
Resigned 10 Sept 2015

FIXTER, Stephen William

Resigned
The Gannocks, PeterboroughPE2 5DZ
Born October 1956
Director
Appointed 26 Apr 2013
Resigned 01 Sept 2014

KITCHEN, David Anthony

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born September 1962
Director
Appointed 15 Sept 2014
Resigned 01 Dec 2014

PEACOCK, Ian Terrance

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born February 1963
Director
Appointed 15 Sept 2014
Resigned 01 Dec 2014

WRIGHT, Ian John

Resigned
Market Street, HydeSK14 1AH
Born April 1979
Director
Appointed 22 Dec 2016
Resigned 02 May 2017

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, 44 Peter Street, ManchesterM2 5GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2018

Mr Ian Wright

Ceased
Hind Hill Street, HeywoodOL10 1JZ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 12 Oct 2018

Mr Simon Christopher Bell

Ceased
Market Place South, RiponHG4 1BZ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Resolution
29 January 2024
RESOLUTIONSResolutions
Memorandum Articles
29 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
22 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
14 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 November 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Resolution
23 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Incorporation Company
26 April 2013
NEWINCIncorporation