Background WavePink WaveYellow Wave

NATIONAL CAREERS WEEK CIC (10193696)

NATIONAL CAREERS WEEK CIC (10193696) is an active UK company. incorporated on 23 May 2016. with registered office in Wakefield. The company operates in the Education sector, engaged in other education n.e.c.. NATIONAL CAREERS WEEK CIC has been registered for 9 years. Current directors include LOGAN, Stephen Thomas, MCCALL, Kenneth Joseph, NEWMAN, Nicholas David and 1 others.

Company Number
10193696
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
The Adam The Nostell Estate Yard, Wakefield, WF4 1AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LOGAN, Stephen Thomas, MCCALL, Kenneth Joseph, NEWMAN, Nicholas David, ENGAGING EDUCATION
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CAREERS WEEK CIC

NATIONAL CAREERS WEEK CIC is an active company incorporated on 23 May 2016 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATIONAL CAREERS WEEK CIC was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10193696

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

NATIONAL CAREERS WEEK LIMITED
From: 23 May 2016To: 11 April 2017
Contact
Address

The Adam The Nostell Estate Yard Nostell Wakefield, WF4 1AB,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 23 May 2016To: 20 July 2022
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 21
Capital Reduction
Jun 21
Share Buyback
Aug 21
Director Left
Aug 24
Capital Reduction
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOGAN, Stephen Thomas

Active
The Meadows, BeverleyHU17 7RL
Born August 1981
Director
Appointed 23 May 2016

MCCALL, Kenneth Joseph

Active
Welwyn Park Avenue, HullHU6 7DW
Born April 1981
Director
Appointed 23 May 2016

NEWMAN, Nicholas David

Active
Shelton Street, LondonWC2H 9JQ
Born December 1965
Director
Appointed 23 May 2016

ENGAGING EDUCATION

Active
The Nostell Estate Yard, WakefieldWF4 1AB
Corporate director
Appointed 23 May 2016

COLLEDGE, Janet Ann

Resigned
8 Waldair Court, LondonE16 2NW
Secretary
Appointed 23 May 2016
Resigned 31 May 2020

COLLEDGE, Janet Ann

Resigned
8 Waldair Court, LondonE16 2NW
Born June 1959
Director
Appointed 23 May 2016
Resigned 31 May 2020

IENW LTD

Resigned
Overton Cottages, OvertonLA6 2HT
Corporate director
Appointed 23 May 2016
Resigned 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 July 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 June 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 June 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
11 April 2017
CICCONCICCON
Change Of Name Notice
11 April 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Incorporation Company
23 May 2016
NEWINCIncorporation