Background WavePink WaveYellow Wave

CAREERMAP HOLDINGS LTD (11607888)

CAREERMAP HOLDINGS LTD (11607888) is an active UK company. incorporated on 5 October 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAREERMAP HOLDINGS LTD has been registered for 7 years. Current directors include BARTON, Grant James, POSKITT, Richard, SPENCE, John Edward.

Company Number
11607888
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Grant James, POSKITT, Richard, SPENCE, John Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREERMAP HOLDINGS LTD

CAREERMAP HOLDINGS LTD is an active company incorporated on 5 October 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAREERMAP HOLDINGS LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11607888

LTD Company

Age

7 Years

Incorporated 5 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 October 2025 (7 months ago)
Submitted on 4 November 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 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
Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 5 October 2018To: 28 September 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Sept 19
Funding Round
Oct 22
Funding Round
Jan 24
Funding Round
Jan 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Grant James

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960
Director
Appointed 05 Oct 2018

POSKITT, Richard

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1986
Director
Appointed 05 Oct 2018

SPENCE, John Edward

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961
Director
Appointed 05 Oct 2018

Persons with significant control

2

Mr Grant James Barton

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018

Mr John Edward Spence

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Resolution
29 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 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
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
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
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2018
NEWINCIncorporation