CAREER DEVELOPMENT INSTITUTE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mrs Uuganbayar Ramsay as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewCessation of Elaine Inglis as a person with significant control on 2025-03-01

View Document

01/05/251 May 2025 Appointment of Mr Mark Edmund, Paul De Backer as a director on 2025-04-25

View Document

01/05/251 May 2025 Appointment of Mr Ryan Gibson as a director on 2025-04-25

View Document

01/05/251 May 2025 Notification of Ryan Gibson as a person with significant control on 2025-04-25

View Document

27/04/2527 April 2025 Appointment of Miss Claire Hilda Johnson as a director on 2025-04-27

View Document

27/04/2527 April 2025 Notification of Mark Edmund Paul De Backer as a person with significant control on 2025-04-25

View Document

27/04/2527 April 2025 Notification of Claire Hilda Johnson as a person with significant control on 2025-04-27

View Document

02/04/252 April 2025 Termination of appointment of Elaine Inglis as a director on 2025-03-01

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mrs Gina Visram on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mrs Philippa Allner on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr John Anthony Walker on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mrs Uuganbayar Ramsay on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Tariq Sadiq on 2024-10-09

View Document

09/05/249 May 2024 Appointment of Mr Tariq Sadiq as a director on 2024-04-22

View Document

09/05/249 May 2024 Appointment of Mrs Philippa Allner as a director on 2024-04-22

View Document

08/05/248 May 2024 Appointment of Mrs Uuganbayar Ramsay as a director on 2024-04-22

View Document

08/05/248 May 2024 Notification of Mohammed Tariq Sadiq as a person with significant control on 2024-04-22

View Document

08/05/248 May 2024 Notification of Philippa Allner as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Notification of Uuganbayar Ramsay as a person with significant control on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Cessation of Stephanie Marie Rix as a person with significant control on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Carolyn Elizabeth Parry as a director on 2023-12-06

View Document

15/12/2315 December 2023 Termination of appointment of Stephanie Marie Rix as a director on 2023-12-14

View Document

15/12/2315 December 2023 Cessation of Carolyn Elizabeth Parry as a person with significant control on 2023-12-06

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mr John Anthony Walker on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mrs Gina Visram on 2023-10-11

View Document

08/08/238 August 2023 Notification of John Anthony Walker as a person with significant control on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr John Anthony Walker as a director on 2023-07-31

View Document

21/04/2321 April 2023 Notification of Gina Visram as a person with significant control on 2023-04-03

View Document

20/04/2320 April 2023 Appointment of Mrs Gina Visram as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Appointment of Mr Peter John Robertson as a director on 2022-12-08

View Document

20/12/2220 December 2022 Notification of Elaine Inglis as a person with significant control on 2022-12-08

View Document

20/12/2220 December 2022 Notification of Peter John Robertson as a person with significant control on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Monica Iwanna Lemecha as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Monica Iwanna Lemecha as a secretary on 2022-12-08

View Document

20/12/2220 December 2022 Appointment of Miss Elaine Inglis as a director on 2022-12-08

View Document

20/12/2220 December 2022 Cessation of Monica Iwanna Lemecha as a person with significant control on 2022-12-08

View Document

20/12/2220 December 2022 Appointment of Mrs Avril Jane Hannon as a director on 2022-12-08

View Document

20/12/2220 December 2022 Appointment of Mrs Nicolette Patricia Moore as a secretary on 2022-12-08

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Julie-Anne Mary Jamieson as a director on 2022-12-08

View Document

12/12/2212 December 2022 Cessation of Julie-Anne Mary Jamieson as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Craig John Garton as a director on 2022-12-08

View Document

12/12/2212 December 2022 Cessation of Craig John Garton as a person with significant control on 2022-12-08

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

04/10/224 October 2022 Notification of Nicola Jane Lawrence as a person with significant control on 2022-10-04

View Document

16/05/2216 May 2022 Appointment of Mrs Nicola Jane Lawrence as a director on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Cessation of David Graham Cordle as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Cessation of Kathrin Ann Wright as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Notification of John Stewart Ambrose as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Appointment of Mr John Stewart Ambrose as a director on 2021-12-10

View Document

20/12/2120 December 2021 Termination of appointment of David Graham Cordle as a director on 2021-12-10

View Document

20/12/2120 December 2021 Termination of appointment of Kathrin Ann Wright as a director on 2021-12-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 DIRECTOR APPOINTED MR CRAIG JOHN GARTON

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS KATHRIN ANN WRIGHT

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DAVID GRAHAM CORDLE

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRIN WRIGHT

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN GARTON

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM CORDLE

View Document

02/01/192 January 2019 CESSATION OF SARAH ELIZABETH FINNEGAN-DEHN AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FINNEGAN-DEHN

View Document

02/01/192 January 2019 CESSATION OF CLAIRE MARGARET NIX AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NIX

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE WYKEMAN

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS NICOLETTE WYKEMAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MRS STEPHANIE MARIE RIX

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE MARIE RIX

View Document

22/01/1822 January 2018 CESSATION OF SUSAN VIRGINIA ISAAC AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ISAAC

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH FINNEGAN-DEHN

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA BELL

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL HANNON

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARGARET NIX

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLETTE PATRICIA MOORE

View Document

01/10/171 October 2017 CESSATION OF TRACEY ANN BURLEY AS A PSC

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS NICOLETTE PATRICIA MOORE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS LAURA JANE BELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY BURLEY

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FORREST

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MS JULIE-ANNE MARY JAMIESON

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MISS TRACEY ANN BURLEY

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR THOMAS EVANS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 ADOPT ARTICLES 11/05/2015

View Document

16/02/1616 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MISS MONICA IWANNA LEMECHA

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS CLAIRE MARGARET NIX

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN O'DONOGHUE

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE JAMIESON

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA BELL

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS SUSAN VIRGINIA ISAAC

View Document

22/10/1522 October 2015 24/09/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY FORREST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE JAMIESON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAMBERT

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MISS MONICA IWANNA LEMECHA

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY LAURA BELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAMBERT

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS JULIE-ANNE MARY JAMIESON

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS GILLIAN LAMBERT

View Document

22/10/1422 October 2014 24/09/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRETT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS GILLIAN KAY LAMBERT

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED JULIE-ANNE MARY JAMIESON

View Document

17/10/1317 October 2013 24/09/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR GARY DAVID FORREST

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED GARY DAVID FORREST

View Document

21/05/1321 May 2013 SECRETARY APPOINTED LAURA BELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FENNAH

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARR

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN VINCENT

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNAIR

View Document

09/05/139 May 2013 DIRECTOR APPOINTED KAREN TERESA O'DONOGHUE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED JUSTIN LYLE BRETT

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS LAURA JANE BELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER JACKSON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINBOTHAM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 14 THE STREET ST JAMES COLTISHALL NORWICH NORFOLK NR12 7AW

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company