About

Registered Number: 03068544
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Old Rectory, Doncaster Road, Thrybergh, Rotherham, S65 4NS

 

Established in 1995, The Careers Exchange Ltd are based in Thrybergh, Rotherham. There are 4 directors listed as Pugh, Denzil Frederick, Randall, David, Waller, Sarah, Wood, Susan Karen for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUGH, Denzil Frederick 15 June 1995 01 October 2004 1
RANDALL, David 28 May 2012 31 July 2013 1
WALLER, Sarah 15 May 2009 28 May 2012 1
WOOD, Susan Karen 27 March 2008 15 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 06 June 2012
AP03 - Appointment of secretary 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 15 June 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 July 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 12 June 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 23 July 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 05 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
288 - N/A 22 June 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.