Company NameCareer Cross Limited
DirectorsSean Smith and James David Horsfall
Company StatusActive
Company Number06631233
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sean Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadison Offices Radley House
Richardshaw Road
Pudsey
LS28 6LE
Secretary NameMr Sean Smith
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadison Offices Radley House
Richardshaw Road
Pudsey
LS28 6LE
Director NameMr James David Horsfall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(10 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMadison Offices Radley House
Richardshaw Road
Pudsey
LS28 6LE
Director NameMiss Omenebele Ogbunuka Ossai
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hillside Avenue
Southampton
Hampshire
SO18 1JY

Contact

Websitecareercross.co.uk
Email address[email protected]
Telephone0113 3458244
Telephone regionLeeds

Location

Registered AddressMadison Offices Radley House
Richardshaw Road
Pudsey
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1James David Horsfall
50.00%
Ordinary
1 at £1Sean Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£37,263
Cash£170,627
Current Liabilities£143,336

Accounts

Latest Accounts28 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

29 March 2024Previous accounting period shortened from 29 June 2023 to 28 June 2023 (1 page)
21 February 2024Compulsory strike-off action has been discontinued (1 page)
15 February 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
27 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (5 pages)
20 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 29 June 2021 (3 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
24 November 2021Registered office address changed from Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Radley House, Richardshaw Road Pudsey LS28 6LE England to Madison Offices Radley House Richardshaw Road Pudsey LS28 6LE on 24 November 2021 (1 page)
17 November 2021Registered office address changed from 77 Canal Road Leeds LS12 2LX England to Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Radley House, Richardshaw Road Pudsey LS28 6LE on 17 November 2021 (1 page)
16 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 January 2020Registered office address changed from West 44 44-60 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7UR to 77 Canal Road Leeds LS12 2LX on 21 January 2020 (1 page)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Sean Smith as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of James Horsfall as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Sean Smith as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of James Horsfall as a person with significant control on 1 June 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 August 2015Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages)
28 August 2015Director's details changed for James David Horsfall on 1 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page)
28 August 2015Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page)
28 August 2015Director's details changed for James David Horsfall on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages)
28 August 2015Director's details changed for James David Horsfall on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Director's details changed for Mr Sean Smith on 15 April 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Sean Smith on 15 April 2014 (1 page)
30 June 2014Secretary's details changed for Mr Sean Smith on 15 April 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Director's details changed for Mr Sean Smith on 15 April 2014 (2 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Registered office address changed from 531 Leeds & Bradford Road Leeds West Yorkshire LS13 3LE on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 531 Leeds & Bradford Road Leeds West Yorkshire LS13 3LE on 27 January 2014 (1 page)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Director's details changed for James David Horsfall on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James David Horsfall on 28 June 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for James David Horsfall on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sean Smith on 1 October 2009 (2 pages)
2 July 2010Director's details changed for James David Horsfall on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sean Smith on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sean Smith on 1 October 2009 (2 pages)
2 July 2010Director's details changed for James David Horsfall on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Appointment terminated director omenebele ossai (1 page)
10 July 2009Appointment terminated director omenebele ossai (1 page)
18 May 2009Director appointed james david horsfall (2 pages)
18 May 2009Director appointed james david horsfall (2 pages)
23 February 2009Registered office changed on 23/02/2009 from CUBIC business centre 533 stanningley road bramley leeds LS13 4EN (1 page)
23 February 2009Registered office changed on 23/02/2009 from CUBIC business centre 533 stanningley road bramley leeds LS13 4EN (1 page)
26 June 2008Incorporation (16 pages)
26 June 2008Incorporation (16 pages)