Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREER LEGAL LIMITED
Company Information for

CAREER LEGAL LIMITED

10-12 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
02477115
Private Limited Company
Active

Company Overview

About Career Legal Ltd
CAREER LEGAL LIMITED was founded on 1990-03-05 and has its registered office in London. The organisation's status is listed as "Active". Career Legal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAREER LEGAL LIMITED
 
Legal Registered Office
10-12 ALIE STREET
LONDON
E1 8DE
Other companies in EC3A
 
Filing Information
Company Number 02477115
Company ID Number 02477115
Date formed 1990-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB577571790  
Last Datalog update: 2024-05-05 13:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREER LEGAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAREER LEGAL LIMITED
The following companies were found which have the same name as CAREER LEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREER LEGAL HEALTHCARE LTD CAMOMILE COURT, 23, CAREER LEGAL CAMOMILE STREET LONDON EC3A 7LL Active - Proposal to Strike off Company formed on the 2016-01-07

Company Officers of CAREER LEGAL LIMITED

Current Directors
Officer Role Date Appointed
SCARLETTE GEORGINA BAGAN
Director 2018-04-24
GEMMA GRIMA-BROWN
Director 2017-05-19
ZOSIA MCCAFFREY
Director 2017-07-24
JOSEPH WILLIAM MARTIN NEILSON
Director 1998-03-26
DENIS JOHN WILLIAM SIMPSON
Director 1998-03-26
MARTIN SNELL
Director 2012-01-31
SAMANTHA KATE STAFFORD
Director 2016-10-24
MICHAEL GERALD SWABY
Director 1991-03-31
RICHARD WALTON
Director 2015-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
CATRIONA MARIE CLANCY
Director 2015-05-01 2017-04-28
EMILY BURBANK
Director 2013-04-23 2017-03-31
MARTIN SIMON CHIVERS
Director 2002-06-11 2017-02-02
STEPHEN WILLIAM SIMMONDS
Company Secretary 2014-11-21 2015-10-31
JEFFREY CHARLES STAFFORD
Company Secretary 2008-03-06 2014-11-21
JEFFREY CHARLES STAFFORD
Director 2008-03-06 2014-11-15
MARTIN SNELL
Director 2010-04-22 2011-12-23
ETHAN WOOTTON
Director 2004-11-01 2008-03-07
ALEX BORG
Company Secretary 1998-07-10 2008-03-06
ALEX BORG
Director 1998-07-10 2008-03-06
KAREN SWABY
Company Secretary 1995-04-01 1998-07-10
MICHAEL SWABY
Company Secretary 1993-10-20 1998-07-10
DAVID COWELL
Company Secretary 1991-03-31 1992-04-12
DAVID COWELL
Director 1991-03-31 1992-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOSIA MCCAFFREY BELFREY DEVELOPMENTS LTD Director 2018-06-18 CURRENT 2016-11-03 Active
JOSEPH WILLIAM MARTIN NEILSON CAREER LEGAL HEALTHCARE LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
JOSEPH WILLIAM MARTIN NEILSON DVF RECRUITMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
JOSEPH WILLIAM MARTIN NEILSON CAREER HEALTHCARE LIMITED Director 2014-06-14 CURRENT 2009-06-12 Active - Proposal to Strike off
DENIS JOHN WILLIAM SIMPSON CAREER LEGAL HEALTHCARE LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
DENIS JOHN WILLIAM SIMPSON DVF RECRUITMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
DENIS JOHN WILLIAM SIMPSON CAREER HEALTHCARE LIMITED Director 2014-06-14 CURRENT 2009-06-12 Active - Proposal to Strike off
MARTIN SNELL AKKORD LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2015-03-24
MICHAEL GERALD SWABY TEACH 195 LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
MICHAEL GERALD SWABY BRIGHT TEACHERS LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER LEGAL HEALTHCARE LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
MICHAEL GERALD SWABY DVF MANAGEMENT CONSULTING LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
MICHAEL GERALD SWABY DVF RECRUITMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
MICHAEL GERALD SWABY DVS RECRUITMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MICHAEL GERALD SWABY ICHANGE RECRUITMENT LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER LOCUM NURSING LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER LOCUM DOCTORS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER NURSING LOCUMS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER NURSING LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER MEDICAL LOCUMS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER DOCTORS LOCUMS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER MEDICAL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER LOCUMS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
MICHAEL GERALD SWABY SIMPSON COLE LTD. Director 2012-05-15 CURRENT 2011-04-19 Active - Proposal to Strike off
MICHAEL GERALD SWABY YOUR EDUCATION JOB LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
MICHAEL GERALD SWABY CAREER HEALTHCARE LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
MICHAEL GERALD SWABY HYF LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
MICHAEL GERALD SWABY HUDSON YORK FARRELL LIMITED Director 2003-09-19 CURRENT 2003-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-05Director's details changed for Mr Joseph William Martin Neilson on 2024-03-01
2024-03-05Director's details changed for Mr Denis John William Simpson on 2024-03-01
2024-03-05Director's details changed for Mr Michael Gerald Swaby on 2024-03-01
2024-03-05Director's details changed for Mr Anthony Webster on 2024-03-01
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-15CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MISS HAYLEY CHARLES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-12-25Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-12-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-25AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Previous accounting period shortened from 29/09/21 TO 31/03/21
2021-12-20AA01Previous accounting period shortened from 29/09/21 TO 31/03/21
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-07-16AP01DIRECTOR APPOINTED MRS MICHELLE CLARE CHURCH
2021-04-01AA01Current accounting period extended from 30/03/21 TO 29/09/21
2021-03-26AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 4th Floor Camomile Court 23 Camomile Street London EC3A 7LL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SNELL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KATE STAFFORD
2019-04-29AP01DIRECTOR APPOINTED MRS ZOWIE MELVILLE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY JUDITH KELLY
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28AP01DIRECTOR APPOINTED MR ANTHONY WEBSTER
2018-04-27AP01DIRECTOR APPOINTED MS SCARLETTE GEORGINA BAGAN
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23AP01DIRECTOR APPOINTED MS ZOSIA MCCAFFREY
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BURBANK
2017-05-19AP01DIRECTOR APPOINTED MRS GEMMA GRIMA-BROWN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARIE CLANCY
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMON CHIVERS
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-31AP01DIRECTOR APPOINTED MISS SAMANTHA KATE STAFFORD
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-09AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22TM02Termination of appointment of Stephen William Simmonds on 2015-10-31
2015-05-21AP01DIRECTOR APPOINTED MISS CATRIONA MARIE CLANCY
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-12AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFFORD
2015-02-04AP01DIRECTOR APPOINTED MR RICHARD WALTON
2015-01-23AP03Appointment of Mr Stephen William Simmonds as company secretary on 2014-11-21
2015-01-23TM02Termination of appointment of Jeffrey Stafford on 2014-11-21
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-23AR0105/03/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29AP01DIRECTOR APPOINTED MRS EMILY BURBANK
2013-03-11AR0105/03/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0105/03/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR MARTIN SNELL
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SNELL
2011-10-11RES13DEMERGER OF COMP APPROVED 01/09/2011
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-12AR0105/03/11 FULL LIST
2011-05-12AD02SAIL ADDRESS CHANGED FROM: C/O CAREER LEGAL LIMITED 7TH FLOOR ONE CAMOMILE STREET LONDON EC3A 7BH UNITED KINGDOM
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 7TH FLOOR ONE CAMOMILE STREET LONDON EC3A 7BH
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-26AP01DIRECTOR APPOINTED MARTIN SNELL
2010-04-01AR0105/03/10 FULL LIST
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN WILLIAM SIMPSON / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON CHIVERS / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MARTIN NEILSON / 31/03/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-27AUDAUDITOR'S RESIGNATION
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, BROAD STREET HOUSE, 55 OLD BROAD STREET, LONDON, EC2M 1RX
2008-04-23363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ETHAN WOOTTON
2008-03-26288aDIRECTOR AND SECRETARY APPOINTED JEFFREY CHARLES STAFFORD
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEX BORG
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-12ELRESS386 DISP APP AUDS 18/08/06
2006-09-12ELRESS366A DISP HOLDING AGM 18/08/06
2006-03-07363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-08363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-10363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2003-03-01MISCAUDIT APPOINTMENT
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CAREER LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAREER LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-04-14 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-02-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-01-07 Satisfied CAMOMILE GP LIMITED ACTING ON BEHALF OF CAMOMILE LIMITED PARTNERSHIP AND CAMOMILE TRUSTEE LIMITED
DEBENTURE 2010-12-20 Satisfied HSBC BANK PLC
DEBENTURE 2004-10-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-10-25 Satisfied THE EQUITABLE LIFE ASSURANCE SOCIETY
RENT DEPOSIT DEED 1998-09-03 Satisfied DERBY INVESTMENT HOLDINGS LIMITED
DEBENTURE 1998-07-09 Satisfied MIDLAND BANK PLC
DEPOSIT DEED SUPPLEMENTAL TO AN UNDERLEASE OF EVEN DATE 1994-09-14 Satisfied GREYCOAT CITY ESTATES LIMITED
DEED OF DEPOSIT 1993-05-24 Satisfied GREYCOAT CITY ESTATES LIMITED
FIXED AND FLOATING CHARGE 1992-03-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAREER LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of CAREER LEGAL LIMITED registering or being granted any patents
Domain Names

CAREER LEGAL LIMITED owns 4 domain names.

careerteachers.co.uk   careerteaching.co.uk   careerlegal.co.uk   privilegecard.co.uk  

Trademarks
We have not found any records of CAREER LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREER LEGAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CAREER LEGAL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CAREER LEGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAREER LEGAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREER LEGAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAREER LEGAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.