Background WavePink WaveYellow Wave

CAREER SERVICES CIC (10438944)

CAREER SERVICES CIC (10438944) is an active UK company. incorporated on 20 October 2016. with registered office in Wakefield. The company operates in the Education sector, engaged in educational support activities. CAREER SERVICES CIC has been registered for 9 years. Current directors include ARUNDEL, Jonathan David, PICKLES, Andrew John.

Company Number
10438944
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Cotton Mill, Wakefield, WF1 5FY
Industry Sector
Education
Business Activity
Educational support activities
Directors
ARUNDEL, Jonathan David, PICKLES, Andrew John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREER SERVICES CIC

CAREER SERVICES CIC is an active company incorporated on 20 October 2016 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in educational support activities. CAREER SERVICES CIC was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10438944

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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 19 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Cotton Mill B9 Tileyard North Wakefield, WF1 5FY,

Previous Addresses

The Embankment 1 Neville Street Leeds West Yorkshire LS1 4DW United Kingdom
From: 28 July 2021To: 12 July 2023
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
From: 3 February 2017To: 28 July 2021
Workspace 11 Greenhouse Beeston Road Leeds Yorkshire LS11 6AD
From: 20 October 2016To: 3 February 2017
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARUNDEL, Jonathan David

Active
B9 Tileyard North, WakefieldWF1 5FY
Born November 1980
Director
Appointed 19 Oct 2019

PICKLES, Andrew John

Active
B9 Tileyard North, WakefieldWF1 5FY
Born March 1969
Director
Appointed 23 Jan 2023

PETERS, Matthew Charles Anthony

Resigned
1 Neville Street, LeedsLS1 4DW
Born January 1972
Director
Appointed 20 Oct 2016
Resigned 23 Jan 2023

PICKLES, Andrew John

Resigned
Foundry Street, LeedsLS11 5QP
Born March 1969
Director
Appointed 20 Oct 2016
Resigned 27 Sept 2019

Persons with significant control

1

Foundry Street, LeedsLS11 5QP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
20 October 2016
CICINCCICINC