Careers Research And Advisory Centre (crac) Limited(the) CAMBRIDGE


Founded in 1964, Careers Research And Advisory Centre (crac) (the), classified under reg no. 00825036 is an active company. Currently registered at 22 Signet Court CB5 8LA, Cambridge the company has been in the business for sixty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 7 directors, namely Janet J., David O. and Roger E. and others. Of them, Astrid W. has been with the company the longest, being appointed on 5 April 2015 and Janet J. and David O. and Roger E. have been with the company for the least time - from 17 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Careers Research And Advisory Centre (crac) Limited(the) Address / Contact

Office Address 22 Signet Court
Office Address2 Swann Road
Town Cambridge
Post code CB5 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00825036
Date of Incorporation Thu, 29th Oct 1964
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Janet J.

Position: Director

Appointed: 17 March 2020

David O.

Position: Director

Appointed: 17 March 2020

Roger E.

Position: Director

Appointed: 17 March 2020

David B.

Position: Director

Appointed: 20 March 2019

Gabriel S.

Position: Director

Appointed: 20 March 2019

Susan F.

Position: Director

Appointed: 01 April 2018

Astrid W.

Position: Director

Appointed: 05 April 2015

William D.

Position: Director

Appointed: 11 May 2018

Resigned: 01 March 2021

Mary P.

Position: Director

Appointed: 19 February 2016

Resigned: 20 March 2019

Jean C.

Position: Director

Appointed: 13 February 2014

Resigned: 30 April 2015

John W.

Position: Director

Appointed: 19 February 2013

Resigned: 20 March 2019

Inderjit S.

Position: Director

Appointed: 19 February 2013

Resigned: 03 October 2019

David G.

Position: Director

Appointed: 15 February 2012

Resigned: 22 March 2018

Jacqueline W.

Position: Director

Appointed: 15 February 2012

Resigned: 19 February 2016

Douglas R.

Position: Director

Appointed: 01 April 2009

Resigned: 22 July 2013

Breeda O.

Position: Secretary

Appointed: 10 December 2008

Resigned: 29 January 2010

Richard S.

Position: Director

Appointed: 01 October 2008

Resigned: 23 October 2014

Andrew S.

Position: Director

Appointed: 30 October 2007

Resigned: 23 September 2010

Mary A.

Position: Director

Appointed: 02 April 2007

Resigned: 15 February 2012

Jeffrey D.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2008

Jeffrey D.

Position: Secretary

Appointed: 01 April 2006

Resigned: 09 December 2008

Brian S.

Position: Director

Appointed: 24 November 2005

Resigned: 15 February 2012

Margaret D.

Position: Director

Appointed: 24 November 2005

Resigned: 23 September 2010

Gillian W.

Position: Secretary

Appointed: 18 January 2005

Resigned: 02 August 2006

Anthony W.

Position: Director

Appointed: 05 November 2004

Resigned: 31 March 2008

Shiona L.

Position: Director

Appointed: 05 November 2004

Resigned: 15 February 2012

Annie G.

Position: Director

Appointed: 05 November 2004

Resigned: 27 February 2008

Linda A.

Position: Director

Appointed: 28 June 2002

Resigned: 17 July 2004

Jacqueline A.

Position: Director

Appointed: 28 June 2002

Resigned: 23 April 2004

Stephen W.

Position: Director

Appointed: 28 June 2002

Resigned: 16 January 2007

Christopher L.

Position: Director

Appointed: 28 June 2002

Resigned: 01 November 2006

Joseph D.

Position: Director

Appointed: 28 June 2002

Resigned: 27 October 2006

Mike K.

Position: Director

Appointed: 28 June 2002

Resigned: 31 January 2011

Chris L.

Position: Director

Appointed: 04 October 2001

Resigned: 15 February 2012

Patrick C.

Position: Director

Appointed: 04 October 2001

Resigned: 31 March 2009

Andrew B.

Position: Director

Appointed: 04 May 2001

Resigned: 30 October 2005

Matthew W.

Position: Director

Appointed: 08 May 2000

Resigned: 12 June 2001

David T.

Position: Secretary

Appointed: 08 May 2000

Resigned: 18 January 2005

Antony R.

Position: Director

Appointed: 06 November 1998

Resigned: 28 June 2002

Andrew R.

Position: Director

Appointed: 06 November 1998

Resigned: 04 May 2001

David S.

Position: Director

Appointed: 01 June 1998

Resigned: 01 September 2006

David T.

Position: Director

Appointed: 01 June 1998

Resigned: 07 February 2000

Tamsyn I.

Position: Director

Appointed: 03 June 1996

Resigned: 28 June 2002

Donald M.

Position: Secretary

Appointed: 24 April 1996

Resigned: 08 May 2000

Elizabeth R.

Position: Director

Appointed: 12 March 1996

Resigned: 04 May 2001

Antony H.

Position: Director

Appointed: 01 February 1994

Resigned: 16 January 2007

John S.

Position: Director

Appointed: 29 November 1993

Resigned: 23 April 1997

Kenneth E.

Position: Director

Appointed: 26 August 1993

Resigned: 30 September 2008

Gwynneth F.

Position: Director

Appointed: 19 March 1993

Resigned: 24 October 2006

William S.

Position: Director

Appointed: 09 March 1993

Resigned: 05 November 2004

Adrian B.

Position: Director

Appointed: 27 January 1993

Resigned: 31 March 2008

John W.

Position: Director

Appointed: 01 August 1992

Resigned: 25 April 2005

Michael R.

Position: Director

Appointed: 01 May 1992

Resigned: 29 June 1998

Marianne N.

Position: Director

Appointed: 14 June 1991

Resigned: 31 March 1995

Kenneth M.

Position: Director

Appointed: 08 June 1991

Resigned: 24 April 1996

Michael S.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1994

John H.

Position: Director

Appointed: 08 June 1991

Resigned: 08 May 2000

Thomas R.

Position: Director

Appointed: 08 June 1991

Resigned: 26 April 1994

Beryl P.

Position: Director

Appointed: 08 June 1991

Resigned: 27 April 1993

John C.

Position: Director

Appointed: 08 June 1991

Resigned: 29 April 1992

Sheila B.

Position: Director

Appointed: 08 June 1991

Resigned: 29 April 1992

Adrian G.

Position: Director

Appointed: 08 June 1991

Resigned: 08 May 2000

John M.

Position: Director

Appointed: 08 June 1991

Resigned: 26 April 1994

Gordon H.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1991

Richard W.

Position: Director

Appointed: 08 June 1991

Resigned: 31 August 1993

Peter B.

Position: Secretary

Appointed: 08 June 1991

Resigned: 31 May 1996

Anthony V.

Position: Director

Appointed: 08 June 1991

Resigned: 23 April 1997

Brian R.

Position: Director

Appointed: 08 June 1991

Resigned: 23 April 1997

Jack D.

Position: Director

Appointed: 08 June 1991

Resigned: 05 November 1992

Peter L.

Position: Director

Appointed: 08 June 1991

Resigned: 29 April 1992

Anne J.

Position: Director

Appointed: 08 June 1991

Resigned: 31 December 1994

Norman L.

Position: Director

Appointed: 08 June 1991

Resigned: 02 September 1991

Robert H.

Position: Director

Appointed: 29 November 1963

Resigned: 06 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand313 693539 754
Current Assets550 133812 866
Debtors236 440273 112
Net Assets Liabilities390 385819 865
Other Debtors21 04532 050
Property Plant Equipment12 6465 729
Other
Accrued Liabilities Deferred Income242 810470 258
Accumulated Depreciation Impairment Property Plant Equipment241 901248 818
Administrative Expenses1 217 144736 722
Average Number Employees During Period1414
Creditors424 357674 740
Fixed Assets1 397 6091 424 739
Gross Profit Loss1 152 3091 166 202
Increase From Depreciation Charge For Year Property Plant Equipment 6 917
Investments Fixed Assets1 384 9631 419 010
Net Current Assets Liabilities125 776138 126
Operating Profit Loss-64 835429 480
Other Creditors28 61165 344
Prepayments Accrued Income4 2504 250
Profit Loss On Ordinary Activities After Tax-64 835429 480
Profit Loss On Ordinary Activities Before Tax-64 835429 480
Property Plant Equipment Gross Cost254 547254 547
Taxation Social Security Payable84 04882 838
Total Assets Less Current Liabilities1 523 3851 562 865
Trade Creditors Trade Payables68 88856 300
Trade Debtors Trade Receivables211 145236 812
Turnover Revenue1 152 3091 166 202

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 10th, October 2023
Free Download (29 pages)

Company search

Advertisements