Background WavePink WaveYellow Wave

NOW CAREERS GROUP LIMITED (12249887)

NOW CAREERS GROUP LIMITED (12249887) is an active UK company. incorporated on 8 October 2019. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NOW CAREERS GROUP LIMITED has been registered for 6 years. Current directors include REDMAN, Gary Stephen.

Company Number
12249887
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
5 Prospect Place Millennium Way, Derby, DE24 8HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
REDMAN, Gary Stephen
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW CAREERS GROUP LIMITED

NOW CAREERS GROUP LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NOW CAREERS GROUP LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12249887

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 30 October 2025 (6 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 7 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NOW GROUP 1 LIMITED
From: 8 October 2019To: 27 February 2021
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

Pinnacle House Pinnacle House, 8 Harborne Road Birmingham B15 3AA United Kingdom
From: 11 August 2022To: 8 November 2024
14th Floor Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG England
From: 9 September 2020To: 11 August 2022
3rd Floor Pinnacle House Harborne Road Birmingham B15 3AA England
From: 8 October 2019To: 9 September 2020
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REDMAN, Gary Stephen

Active
Millennium Way, DerbyDE24 8HG
Born September 1968
Director
Appointed 08 Oct 2019

GALLIER, Lee Gary

Resigned
Pinnacle House, 8 Harborne Road, BirminghamB15 3AA
Born February 1981
Director
Appointed 01 Apr 2020
Resigned 29 Nov 2023

Persons with significant control

2

Lisa Bernadette Redman

Active
Millennium Way, DerbyDE24 8HG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2020

Mr Gary Stephen Redman

Active
Millennium Way, DerbyDE24 8HG
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Resolution
27 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2021
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Legacy
30 April 2020
RPCH01RPCH01
Change Account Reference Date Company Current Extended
17 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2019
NEWINCIncorporation