Background WavePink WaveYellow Wave

VOCATION GROUP LIMITED (10400023)

VOCATION GROUP LIMITED (10400023) is an active UK company. incorporated on 28 September 2016. with registered office in Hebden Bridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOCATION GROUP LIMITED has been registered for 9 years. Current directors include BROOKS, John Robert, HICKLING, John Maxwell, LAWSON, Vincent and 2 others.

Company Number
10400023
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Craggs Country Business Park New Road, Hebden Bridge, HX7 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, John Robert, HICKLING, John Maxwell, LAWSON, Vincent, LUMSDEN, Gail Mentier, WOODS, Spencer John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOCATION GROUP LIMITED

VOCATION GROUP LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Hebden Bridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOCATION GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10400023

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

R STENSON HOLDINGS LIMITED
From: 28 September 2016To: 22 November 2021
Contact
Address

Craggs Country Business Park New Road Cragg Vale Hebden Bridge, HX7 5TT,

Previous Addresses

Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England
From: 19 November 2021To: 30 December 2022
Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA England
From: 12 June 2018To: 19 November 2021
Holderness Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RX England
From: 28 September 2016To: 12 June 2018
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Share Issue
Dec 21
Funding Round
Jan 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Share Buyback
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
May 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROOKS, John Robert

Active
New Road, Hebden BridgeHX7 5TT
Born June 1987
Director
Appointed 21 Feb 2024

HICKLING, John Maxwell

Active
New Road, Hebden BridgeHX7 5TT
Born July 1975
Director
Appointed 16 Dec 2021

LAWSON, Vincent

Active
New Road, Hebden BridgeHX7 5TT
Born June 1982
Director
Appointed 01 Dec 2023

LUMSDEN, Gail Mentier

Active
New Road, Hebden BridgeHX7 5TT
Born January 1963
Director
Appointed 16 Dec 2021

WOODS, Spencer John

Active
New Road, Hebden BridgeHX7 5TT
Born May 1983
Director
Appointed 30 Mar 2026

BIRCH, Jaclyn

Resigned
New Road, Hebden BridgeHX7 5TT
Born November 1979
Director
Appointed 16 Dec 2021
Resigned 29 Feb 2024

BOYES, Christopher

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 16 Dec 2021
Resigned 25 Apr 2023

STENSON, Richard Allen

Resigned
72 Warley Town Lane, WarleyHX2 7SA
Born April 1986
Director
Appointed 28 Sept 2016
Resigned 15 Sept 2023

WILLIAMS, Jill Caroline

Resigned
New Road, Hebden BridgeHX7 5TT
Born April 1979
Director
Appointed 25 Apr 2023
Resigned 30 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021

Mr John Maxwell Hickling

Active
New Road, Hebden BridgeHX7 5TT
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2021

Mr Richard Allen Stenson

Ceased
72 Warley Town Lane, WarleyHX2 7SA
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
26 March 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 January 2025
SH04Notice of Sale or Transfer under s727
Resolution
28 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 March 2024
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
9 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2021
MAMA
Capital Alter Shares Subdivision
21 December 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
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
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Certificate Change Of Name Company
22 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Incorporation Company
28 September 2016
NEWINCIncorporation