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

CAREER TEACHERS LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
04284822
Private Limited Company
Active

Company Overview

About Career Teachers Ltd
CAREER TEACHERS LIMITED was founded on 2001-09-11 and has its registered office in London. The organisation's status is listed as "Active". Career Teachers 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 TEACHERS LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in LU1
 
Previous Names
CELSIAN GROUP LIMITED25/08/2021
Filing Information
Company Number 04284822
Company ID Number 04284822
Date formed 2001-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 13:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREER TEACHERS 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 TEACHERS LIMITED
The following companies were found which have the same name as CAREER TEACHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAREER TEACHERS 2006 LIMITED 33 SOHO SQUARE LONDON W1D 3QU Active Company formed on the 2006-03-20

Company Officers of CAREER TEACHERS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2008-07-31
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2008-07-31
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2008-07-31 2014-07-31
DESMOND MARK CHRISTOPHER DOYLE
Director 2008-07-31 2009-05-14
JEREMY WILLIAM COATES
Director 2004-04-23 2008-08-31
DAVID IAN PENNINGTON
Company Secretary 2005-07-26 2008-07-31
RICHARD JAMES BRADFORD
Director 2001-12-03 2008-07-31
DAVID IAN PENNINGTON
Director 2005-07-26 2008-07-31
IAN GEORGE ROBINSON
Company Secretary 2003-02-28 2005-07-26
IAN GEORGE ROBINSON
Director 2001-12-03 2005-07-26
PHILIP THOMAS OSBORNE
Company Secretary 2002-09-27 2003-02-28
NORTHTOWN LIMITED
Director 2002-10-09 2003-02-28
IAN GEORGE ROBINSON
Company Secretary 2001-12-03 2002-09-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-09-11 2001-11-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-09-11 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Company Secretary 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Company Secretary 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Company Secretary 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Company Secretary 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Company Secretary 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Company Secretary 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Company Secretary 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Company Secretary 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Company Secretary 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Company Secretary 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Company Secretary 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Company Secretary 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Company Secretary 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2001-02-23 Active
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP LIMITED Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP LIMITED Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-05-24DIRECTOR APPOINTED MISS ESME BIANCHI-BARRY
2024-05-24DIRECTOR APPOINTED MR ALEXANDER CHAMPION
2024-05-24Appointment of Affinity Workforce Solutions Ltd as director on 2024-05-24
2024-05-24APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JAMIE BENJAMIN WEBB
2024-04-11Notification of Affinity Workforce Solutions Limited as a person with significant control on 2024-04-03
2024-04-11CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-03-06APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2023-12-14Director's details changed for Ms Rebecca Jane Watson on 2023-12-14
2023-10-13Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-08-03Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-13Statement of company's objects
2023-03-10DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042848220005
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042848220006
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042848220007
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2023-03-08DIRECTOR APPOINTED MR IAN MUNRO
2023-03-08DIRECTOR APPOINTED MR TRISTAN RAMUS
2023-03-08DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-08DIRECTOR APPOINTED MS REBECCA JANE WATSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 042848220009
2023-03-06Notification of Rss Global Limited as a person with significant control on 2023-03-03
2023-03-06CESSATION OF CARLISLE STAFFING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 042848220008
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-20Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042848220004
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 042848220007
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042848220007
2021-08-25RES15CHANGE OF COMPANY NAME 25/08/21
2021-07-16AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2020-02-18AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2020-01-24AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042848220006
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/12/16
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-06-25AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-03MISCSection 519
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2015-04-16AAFULL ACCOUNTS MADE UP TO 02/01/15
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY BURCHALL
2014-07-10CH01Director's details changed for Julia Robertson on 2014-06-30
2014-06-30AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042848220004
2013-09-12AR0111/09/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-13AR0111/09/12 FULL LIST
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-01MEM/ARTSARTICLES OF ASSOCIATION
2012-08-01RES01ALTER ARTICLES 23/07/2012
2012-04-24AA30/12/11 TOTAL EXEMPTION SMALL
2012-01-27AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-09-22AR0111/09/11 FULL LIST
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-09-17AR0111/09/10 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-14363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-08-14AA31/12/08 TOTAL EXEMPTION FULL
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BUCKLAND HOUSE WATERSIDE DRIVE LANGLEY BUSINESS PARK SLOUGH BERKSHIRE SL3 6EZ
2008-10-17363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-09288aSECRETARY APPOINTED REBECCA JANE WATSON
2008-10-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JEREMY COATES
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-13288aDIRECTOR APPOINTED REBECCA JANE WATSON
2008-08-11288aDIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE
2008-08-08288aDIRECTOR APPOINTED ANDREW BURCHALL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN
2005-09-13363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-05-15288aNEW DIRECTOR APPOINTED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-01288bSECRETARY RESIGNED
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 TEACHERS 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 TEACHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TEACHERS LIMITED

Intangible Assets
Patents
We have not found any records of CAREER TEACHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREER TEACHERS LIMITED
Trademarks
We have not found any records of CAREER TEACHERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREER TEACHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £2,160
Birmingham City Council 2015-1 GBP £47,964
Leeds City Council 2015-1 GBP £16,611
Sandwell Metroplitan Borough Council 2015-1 GBP £1,760
Leeds City Council 2014-12 GBP £16,411
Birmingham City Council 2014-12 GBP £86,316
Leeds City Council 2014-11 GBP £15,653 Agency Staff
Birmingham City Council 2014-11 GBP £54,031
Leeds City Council 2014-10 GBP £19,647 Agency Staff
Birmingham City Council 2014-10 GBP £68,035
Birmingham City Council 2014-9 GBP £26,387
Leeds City Council 2014-9 GBP £11,253 Agency Staff
Leeds City Council 2014-8 GBP £9,814 Agency Staff
Birmingham City Council 2014-8 GBP £30,911
Leeds City Council 2014-7 GBP £12,628 Agency Staff
Worcestershire County Council 2014-7 GBP £6,886 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2014-7 GBP £109,367
Birmingham City Council 2014-6 GBP £95,045
Leeds City Council 2014-6 GBP £7,932 Agency Staff
Herefordshire Council 2014-6 GBP £525
Worcestershire County Council 2014-6 GBP £8,157 Salaries Basic Optnl Supply Teachers Agency S
Herefordshire Council 2014-5 GBP £2,625
Worcestershire County Council 2014-5 GBP £4,282 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2014-5 GBP £143,232
Leeds City Council 2014-5 GBP £1,971 Agency Staff
Birmingham City Council 2014-4 GBP £24,903
Herefordshire Council 2014-4 GBP £1,400
Worcestershire County Council 2014-4 GBP £4,462 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2014-3 GBP £6,469 Agency Staff
Worcestershire County Council 2014-3 GBP £6,720 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2014-3 GBP £115,550
Leeds City Council 2014-2 GBP £7,011 Agency Staff
Birmingham City Council 2014-2 GBP £128,691
Worcestershire County Council 2014-2 GBP £4,973 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2014-1 GBP £7,795 Agency Staff
Worcestershire County Council 2014-1 GBP £5,850 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2014-1 GBP £94,817
Worcestershire County Council 2013-12 GBP £9,267 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2013-12 GBP £7,321 Agency Staff
Birmingham City Council 2013-12 GBP £77,445
Leeds City Council 2013-11 GBP £10,987 Agency Staff
Birmingham City Council 2013-11 GBP £49,851
Worcestershire County Council 2013-11 GBP £14,647 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2013-10 GBP £7,205 Agency Staff
Birmingham City Council 2013-10 GBP £47,618
Worcestershire County Council 2013-10 GBP £6,217 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2013-9 GBP £38,542
Worcestershire County Council 2013-9 GBP £7,198 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2013-9 GBP £6,418 Agency Staff
Leeds City Council 2013-8 GBP £6,504 Agency Staff
Worcestershire County Council 2013-8 GBP £4,696 Salaries Basic Optnl Supply Teachers Agency S
Birmingham City Council 2013-8 GBP £23,338
Birmingham City Council 2013-7 GBP £98,556
Leeds City Council 2013-7 GBP £7,673 Agency Staff
Worcestershire County Council 2013-7 GBP £13,503 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2013-6 GBP £8,883 Agency Staff
Worcestershire County Council 2013-6 GBP £5,256 Salaries Basic Optnl Supply Teachers Agency S
Wolverhampton City Council 2013-5 GBP £3,414
Leeds City Council 2013-5 GBP £10,228 Agency Staff
Worcestershire County Council 2013-5 GBP £4,327 Salaries Basic Optnl Supply Teachers Agency S
Wolverhampton City Council 2013-4 GBP £2,310
Leeds City Council 2013-4 GBP £11,012 Agency Staff
Worcestershire County Council 2013-4 GBP £7,244 Salaries Basic Optnl Supply Teachers Agency S
Wolverhampton City Council 2013-3 GBP £3,563
Worcestershire County Council 2013-3 GBP £6,315 Car Allowances Volunteer Drivers
Leeds City Council 2013-3 GBP £14,220 Agency Staff
Worcestershire County Council 2013-2 GBP £3,578 Salaries Basic Optnl Supply Teachers Agency S
Leeds City Council 2013-2 GBP £8,370 Agency Staff
Wolverhampton City Council 2013-2 GBP £8,767
Wolverhampton City Council 2013-1 GBP £3,407
Worcestershire County Council 2013-1 GBP £3,709 Salaries Basic Optnl Supply Teachers
Leeds City Council 2013-1 GBP £6,221 Agency Staff
Hartlepool Borough Council 2012-12 GBP £2,475 Employee Expenses -Agency-Establishment Posts
Worcestershire County Council 2012-12 GBP £2,911 Salaries Basic Optnl Supply Teachers Agency S
Worcestershire County Council 2012-11 GBP £3,361 Salaries Basic Optnl Supply Teachers Agency S
Hartlepool Borough Council 2012-11 GBP £3,135 Employee Expenses - Agency - Establishment Posts
Hartlepool Borough Council 2012-10 GBP £2,970 Employee Expenses -Agency-Establishment Posts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 78200 - Temporary employment agency activities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CAREER TEACHERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREER TEACHERS 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 TEACHERS 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.