Company NameBetter Choices Limited
Company StatusDissolved
Company Number03005819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NamesThe Manchester, Salford, Tameside And Trafford Careers Services Limited and Careers Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 03 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameCllr Kathleen Mary Fry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 1995)
RoleCouncillor
Correspondence Address23 Dudley Court
Carlton Road
Whalley Range
Manchester
M16 8DA
Director NameMargaret Eva Collins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address106 Shackleton Close
Warrington
Cheshire
WA5 5QU
Director NameCllr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleCouncillor
Correspondence Address8 Finghall Road
Urmston
Manchester
M41 5BT
Director NameMr Dennis William Artess
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 18 March 1997)
RoleEconomics
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Willaston House
Cheerbrook Road
Willaston
Cheshire
CW5 7EN
Director NameDame Kathryn Mary August
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 September 1999)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence Address24 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DE
Director NameMichael George Fitzsimmons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 March 2002)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address41 Douglas Road
Worsley
Manchester
Lancashire
M28 2SR
Director NameMark Victor Carriline
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2002)
RoleDirector Of Education & Leisur
Correspondence Address34 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameKabir Ahmed
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 2 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed24 January 2002(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 July 2013)
RoleSecretary
Correspondence Address53 Beech Grove
Sale
Cheshire
M33 6RT
Director NameMrs Jill Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2005)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Pine Grove
Monton
Salford
Manchester
M30 9JN
Director NameJacqueline Harrop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 2003)
RoleAssistant Director Of Educatio
Correspondence Address1302 City Heights
Manchester
M3 5AS
Director NameJames Burns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 September 2004)
RoleLocal Government Officer
Correspondence Address6 Ford Drive
Yarnfield
Stone
Staffordshire
ST15 0RP
Director NameDavid Hobbs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 August 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerhill View
Denshaw
Oldham
Lancashire
OL3 5TB
Director NameJohn Charles Hartshorn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2008)
RoleProject Director
Correspondence Address107 Cundiff Road
Chorlton Cum Hardy
Manchester
Chief Executive Officer
M21 8ES
Director NameHeather Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kenwood Road
Stretford
Manchester
Lancashire
M32 8PT
Director NameAnthony John Craven
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Brantingham Road
Manchester
Lancashire
M16 8PP
Director NameMr Adam Jonathan Allen
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2005)
RoleLocal Authority
Country of ResidenceEngland
Correspondence Address18 Portland Grove
Stockport
Cheshire
SK4 4AA
Director NameCllr Irene Elizabeth Davidson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2009)
RoleDeputy Leader Of Rochdale Mbc
Country of ResidenceUnited Kingdom
Correspondence Address11 Newfield View
Milnrow
Rochdale
Lancashire
OL16 3DS
Director NameMr Clive Gee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2009)
RoleStrategic Lead 14-19
Country of ResidenceUnited Kingdom
Correspondence Address13 Underwood Way
Shaw
Oldham
Lancashire
OL2 8LF
Director NameCllr Zulfiqar Ali
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2010)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address43 Dean Street
Rochdale
OL16 2NA
Director NameMrs Claire Theresa Bibby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCouncil Offices Wellington Road
Ashton-Under-Lyne
Lancashire
OL6 6DL
Director NameCllr Mary Teresa Fitzsimmons
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMs Cheryl Eastwood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(15 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRochdale Metropolitan Borough Council Municipal Of
Smith Street
Rochdale
Lancashire
OL16 1YD
Director NameMs Sandra Ann Bowness
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2013)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Offices Smith Street
Rochdale
Lancashire
OL16 1YD
Director NameMr Gary Michael Dodson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 30 North Campus Incubator
Altrincham Street
Manchester
M60 1QD
Director NameMrs Lynda Brady
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Open University In The North West 351 Altrinch
Manchester
M22 4UN
Director NameMr William David Berry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArena Point 1 Hunts Bank
Manchester
M3 1UN
Director NameMr Guy Thomas Berry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(16 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Mbc Town Hall
Knowsley Street
Bury
Lancashire
BL9 0SW
Director NameMrs Jane Forrest
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(17 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 May 2013)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Wellington Road
Ashton-Under-Lyne
Lancashire
OL6 6DL
Director NameCllr Paula Boshell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 07 May 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre Chorley Road
Swinton
Manchester
M27 5FJ
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusResigned
Appointed07 November 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£7,818,394
Gross Profit£465,860
Net Worth£1,976,130
Cash£54,508
Current Liabilities£1,430,721

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (16 pages)
4 July 2016Termination of appointment of Paul Anthony Simpson as a secretary on 27 June 2016 (1 page)
4 July 2016Termination of appointment of Andrew Thomas as a director on 16 June 2016 (1 page)
4 July 2016Termination of appointment of Jerry Stokes as a director on 27 June 2016 (1 page)
23 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Statement of affairs with form 4.19 (10 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
15 November 2015Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to 3 Hardman Street Manchester M3 3HF on 15 November 2015 (2 pages)
6 January 2015Annual return made up to 21 December 2014 no member list (3 pages)
16 December 2014Full accounts made up to 31 March 2014 (23 pages)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 March 2014Full accounts made up to 31 July 2013 (23 pages)
6 January 2014Annual return made up to 21 December 2013 no member list (3 pages)
17 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
5 September 2013Termination of appointment of Richard Guy as a director (1 page)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 July 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
24 July 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
26 June 2013Termination of appointment of Joanne Hyde as a director (1 page)
26 June 2013Termination of appointment of Lynda Brady as a director (1 page)
26 June 2013Termination of appointment of Jane Forrest as a director (1 page)
26 June 2013Termination of appointment of Susan Murphy as a director (1 page)
26 June 2013Termination of appointment of Paula Boshell as a director (1 page)
26 June 2013Termination of appointment of William Berry as a director (1 page)
26 June 2013Termination of appointment of Susan Quinn as a director (1 page)
26 June 2013Termination of appointment of Sandra Bowness as a director (1 page)
26 June 2013Termination of appointment of Donna Martin as a director (1 page)
26 June 2013Termination of appointment of Edward Smith as a director (1 page)
26 June 2013Termination of appointment of Jonathan Stonehouse as a director (1 page)
18 April 2013Full accounts made up to 31 July 2012 (23 pages)
12 February 2013Annual return made up to 21 December 2012 no member list (17 pages)
30 January 2013Termination of appointment of Gary Dodson as a director (1 page)
20 December 2012Appointment of Mrs Paula Boshell as a director (2 pages)
9 November 2012Appointment of Mrs Jane Forrest as a director (2 pages)
24 October 2012Termination of appointment of Margaret Morris as a director (1 page)
24 October 2012Termination of appointment of Claire Bibby as a director (1 page)
10 May 2012Termination of appointment of Guy Berry as a director (1 page)
15 March 2012Appointment of Mr William David Berry as a director (2 pages)
8 February 2012Full accounts made up to 31 July 2011 (25 pages)
20 January 2012Appointment of Mrs Joanne Marie Hyde as a director (2 pages)
5 January 2012Appointment of Cllr Susan Christine Murphy as a director (2 pages)
3 January 2012Annual return made up to 21 December 2011 no member list (15 pages)
21 December 2011Appointment of Cllr Donna Martin as a director (2 pages)
21 December 2011Appointment of Mr Edward Ashley Lote Smith as a director (2 pages)
21 December 2011Appointment of Mr Gary Michael Dodson as a director (2 pages)
20 December 2011Appointment of Mrs Lynda Brady as a director (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2011Appointment of Mr Guy Thomas Berry as a director (2 pages)
11 November 2011Termination of appointment of Kabir Ahmed as a director (1 page)
11 November 2011Termination of appointment of Suzannah Reeves as a director (1 page)
11 November 2011Termination of appointment of Kieran Mcdermott as a director (1 page)
8 September 2011Appointment of Mr Jerry Stokes as a director (2 pages)
5 September 2011Termination of appointment of David Hobbs as a director (1 page)
18 July 2011Appointment of Cllr Suzannah Reeves as a director (2 pages)
7 July 2011Termination of appointment of Afzal Khan as a director (1 page)
9 June 2011Appointment of Ms Sandra Ann Bowness as a director (2 pages)
16 May 2011Termination of appointment of Mary Fitzsimmons as a director (1 page)
16 May 2011Termination of appointment of Cheryl Eastwood as a director (1 page)
29 March 2011Full accounts made up to 31 July 2010 (25 pages)
23 December 2010Annual return made up to 21 December 2010 no member list (14 pages)
14 December 2010Appointment of Ms Cheryl Eastwood as a director (2 pages)
30 July 2010Termination of appointment of Ann Tipton as a director (1 page)
27 July 2010Director's details changed for Mr Andrew Thomas on 29 June 2010 (2 pages)
5 July 2010Appointment of Cllr Margaret Ann Morris as a director (2 pages)
25 June 2010Appointment of Cllr Mary Teresa Fitzsimmons as a director (2 pages)
16 June 2010Termination of appointment of John Warmisham as a director (1 page)
16 June 2010Termination of appointment of Zulfiqar Ali as a director (1 page)
29 March 2010Appointment of Claire Theresa Bibby as a director (3 pages)
25 March 2010Full accounts made up to 31 July 2009 (24 pages)
15 March 2010Termination of appointment of Cheryl Eastwood as a director (1 page)
15 February 2010Appointment of Mr Kieran Anthony Mcdermott as a director (2 pages)
4 February 2010Termination of appointment of Clive Gee as a director (1 page)
26 January 2010Director's details changed for Councillor Afzal Khan on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Cheryl Eastwood on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Clive Gee on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jonathan David Stonehouse on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Zulfiqar Ali on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Councillor Susan Ann Quinn on 21 December 2009 (2 pages)
26 January 2010Director's details changed for Ms Ann Tipton on 21 December 2009 (2 pages)
26 January 2010Annual return made up to 21 December 2009 no member list (8 pages)
26 January 2010Director's details changed for David Hobbs on 21 December 2009 (2 pages)
23 November 2009Appointment of Councillor John Sarmisham as a director (2 pages)
19 November 2009Appointment of Zulfiqar Ali as a director (2 pages)
14 November 2009Appointment of Mr Jonathan David Stonehouse as a director (2 pages)
3 November 2009Termination of appointment of Faith Mann as a director (1 page)
24 June 2009Appointment terminated director ann-marie humphreys (1 page)
24 June 2009Appointment terminated director irene davidson (1 page)
14 May 2009Full accounts made up to 31 July 2008 (21 pages)
31 March 2009Appointment terminated director debra woodruff (1 page)
31 March 2009Director appointed mr andrew thomas (2 pages)
16 January 2009Annual return made up to 21/12/08 (6 pages)
16 January 2009Director appointed councillor afzal khan (1 page)
11 December 2008Director's change of particulars / kabir ahmed / 11/12/2008 (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
29 September 2008Director appointed mr clive gee (1 page)
29 September 2008Director appointed mrs irene davidson (1 page)
26 September 2008Director appointed ms ann tipton (1 page)
29 July 2008Appointment terminated director heather green (1 page)
18 June 2008Amended full accounts made up to 31 July 2007 (21 pages)
4 June 2008Director appointed councillor ann-marie humphreys (2 pages)
28 May 2008Full accounts made up to 31 July 2007 (18 pages)
12 May 2008Appointment terminated director john hartshorn (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2008Director's particulars changed (1 page)
16 January 2008Annual return made up to 21/12/07 (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 March 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 21/12/06 (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
14 November 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
1 June 2006Auditor's resignation (1 page)
19 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
13 January 2006Annual return made up to 21/12/05 (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (18 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
29 December 2004Annual return made up to 21/12/04 (8 pages)
24 December 2004Full accounts made up to 31 March 2004 (18 pages)
13 December 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
17 December 2003Annual return made up to 21/12/03 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (19 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2003Director's particulars changed (1 page)
2 June 2003Director resigned (1 page)
7 April 2003Auditor's resignation (2 pages)
10 February 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003New director appointed (2 pages)
3 February 2003Annual return made up to 21/12/02
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
21 August 2002Memorandum and Articles of Association (18 pages)
15 August 2002Company name changed careers partnership LIMITED\certificate issued on 15/08/02 (2 pages)
15 June 2002Director's particulars changed (1 page)
29 May 2002Auditor's resignation (1 page)
18 February 2002Annual return made up to 21/12/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
4 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Annual return made up to 21/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 30 June 2000 (20 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 June 2000Director resigned (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
29 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
4 January 2000Annual return made up to 21/12/99 (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
8 November 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
20 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
21 January 1999Annual return made up to 21/12/98 (14 pages)
5 October 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
24 September 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
13 January 1998Annual return made up to 21/12/97 (14 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
4 February 1997Annual return made up to 21/12/96 (16 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
4 July 1996New director appointed (1 page)
27 June 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Company name changed the manchester, salford, tamesid e and trafford careers services LIMITED\certificate issued on 01/04/96 (2 pages)
5 February 1996Director resigned (1 page)
15 January 1996Annual return made up to 21/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
17 February 1995New director appointed (2 pages)
21 December 1994Incorporation (41 pages)