Careers N Kids BELFAST


Founded in 1991, Careers N Kids, classified under reg no. NI025862 is an active company. Currently registered at 81 Percy Street BT13 2HT, Belfast the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 5th April 2012 Careers N Kids is no longer carrying the name Careers 'n Kids Incorporated.

The company has 4 directors, namely Rachel B., Ciara Q. and Paul M. and others. Of them, Thomas M. has been with the company the longest, being appointed on 24 November 2004 and Rachel B. has been with the company for the least time - from 2 June 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fionna F. who worked with the the company until 24 January 2007.

Careers N Kids Address / Contact

Office Address 81 Percy Street
Office Address2 Falls Road
Town Belfast
Post code BT13 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025862
Date of Incorporation Mon, 2nd Sep 1991
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Rachel B.

Position: Director

Appointed: 02 June 2016

Ciara Q.

Position: Director

Appointed: 24 January 2011

Paul M.

Position: Director

Appointed: 17 December 2007

Thomas M.

Position: Director

Appointed: 24 November 2004

Kirsty O.

Position: Director

Appointed: 01 January 2018

Resigned: 06 September 2022

Joanne M.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2021

Deborah M.

Position: Director

Appointed: 17 February 2011

Resigned: 23 March 2014

Mandy D.

Position: Director

Appointed: 10 June 2010

Resigned: 05 January 2017

Trevor N.

Position: Director

Appointed: 15 January 2010

Resigned: 14 June 2010

Rosann N.

Position: Director

Appointed: 15 January 2010

Resigned: 09 August 2010

Teresea M.

Position: Director

Appointed: 21 January 2009

Resigned: 31 December 2017

Marie S.

Position: Director

Appointed: 21 January 2009

Resigned: 05 January 2017

Marie S.

Position: Director

Appointed: 17 December 2007

Resigned: 30 June 2010

Margaret W.

Position: Director

Appointed: 20 April 2006

Resigned: 30 June 2010

Majella M.

Position: Director

Appointed: 23 March 2006

Resigned: 24 May 2009

Deirdre M.

Position: Director

Appointed: 23 March 2006

Resigned: 24 May 2009

Marie H.

Position: Director

Appointed: 15 February 2006

Resigned: 31 December 2017

Pauline M.

Position: Director

Appointed: 27 November 2002

Resigned: 12 January 2003

Stephen C.

Position: Director

Appointed: 27 November 2002

Resigned: 24 May 2009

Fionna F.

Position: Director

Appointed: 27 November 2002

Resigned: 31 August 2013

John M.

Position: Director

Appointed: 10 January 2002

Resigned: 21 August 2002

Deirdre F.

Position: Director

Appointed: 10 January 2002

Resigned: 21 August 2002

Amanda C.

Position: Director

Appointed: 10 January 2002

Resigned: 25 November 2003

Marie F.

Position: Director

Appointed: 10 January 2002

Resigned: 27 September 2002

Anne W.

Position: Director

Appointed: 28 February 2001

Resigned: 20 October 2004

Joseph M.

Position: Director

Appointed: 05 December 2000

Resigned: 12 January 2004

Margaret H.

Position: Director

Appointed: 30 August 2000

Resigned: 14 September 2004

Mark O.

Position: Director

Appointed: 31 March 2000

Resigned: 06 December 2000

Margaret M.

Position: Director

Appointed: 08 December 1999

Resigned: 07 July 2000

Fionna F.

Position: Secretary

Appointed: 02 September 1991

Resigned: 24 January 2007

Sally M.

Position: Director

Appointed: 02 September 1991

Resigned: 21 September 2001

Margaret M.

Position: Director

Appointed: 02 September 1991

Resigned: 07 July 2000

Karen G.

Position: Director

Appointed: 02 September 1991

Resigned: 21 May 1999

Eamonn T.

Position: Director

Appointed: 02 September 1991

Resigned: 10 March 1999

Patricia C.

Position: Director

Appointed: 02 September 1991

Resigned: 24 October 2001

Antoinette M.

Position: Director

Appointed: 02 September 1991

Resigned: 20 September 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Thomas M. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Careers 'n Kids Incorporated April 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 9301 01717
Current Assets42 6834 1172 533
Debtors4 7533 1002 516
Net Assets Liabilities44 2696 4994 504
Property Plant Equipment9 2338 172 
Other
Charity Funds44 2696 4994 504
Charity Registration Number England Wales 101 666101 666
Cost Charitable Activity323 008302 469313 802
Donations Legacies  1
Expenditure Material Fund 302 469313 802
Income Endowments367 724251 701288 472
Income From Charitable Activity367 724251 700288 473
Income Material Fund 251 701288 472
Investment Income 1 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses44 71650 76825 330
Accrued Liabilities Deferred Income3 7086 8085 676
Accumulated Depreciation Impairment Property Plant Equipment222 104223 165163 138
Average Number Employees During Period161617
Bank Borrowings Overdrafts 6 1001 225
Bank Overdrafts 6 1001 225
Creditors7 64718 78846 114
Depreciation Expense Property Plant Equipment1 2201 061924
Increase From Depreciation Charge For Year Property Plant Equipment 1 06171
Net Current Assets Liabilities35 03614 67143 581
Other Creditors1 5581 5247 823
Other Taxation Social Security Payable1 5663 65925 118
Pension Other Post-employment Benefit Costs Other Pension Costs7 0416 9476 941
Prepayments1 59460980
Property Plant Equipment Gross Cost231 337169 663 
Total Assets Less Current Liabilities44 2696 49931 829
Trade Creditors Trade Payables8156971 768
Trade Debtors Trade Receivables3 1592 4912 436
Wages Salaries276 072258 585266 193

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Other
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (15 pages)

Company search

Advertisements