Getmyfirstjob Ltd CATERHAM


Founded in 2008, Getmyfirstjob, classified under reg no. 06685719 is an active company. Currently registered at 61 Westway CR3 5TQ, Caterham the company has been in the business for 16 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022. Since October 18, 2013 Getmyfirstjob Ltd is no longer carrying the name Footprint Group.

The company has 3 directors, namely Leo C., William T. and David A.. Of them, David A. has been with the company the longest, being appointed on 1 January 2009 and Leo C. has been with the company for the least time - from 24 February 2022. At present 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.

Getmyfirstjob Ltd Address / Contact

Office Address 61 Westway
Town Caterham
Post code CR3 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06685719
Date of Incorporation Tue, 2nd Sep 2008
Industry Other information technology service activities
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Leo C.

Position: Director

Appointed: 24 February 2022

William T.

Position: Director

Appointed: 24 January 2016

Peachey & Co (accountants) Limited

Position: Corporate Secretary

Appointed: 23 January 2015

David A.

Position: Director

Appointed: 01 January 2009

Wilton L.

Position: Director

Appointed: 31 May 2022

Resigned: 10 October 2023

Alex G.

Position: Director

Appointed: 31 January 2020

Resigned: 24 May 2022

Christopher A.

Position: Director

Appointed: 29 November 2018

Resigned: 30 November 2018

Kirstie D.

Position: Director

Appointed: 27 March 2017

Resigned: 29 November 2018

Nathan E.

Position: Director

Appointed: 17 November 2016

Resigned: 24 February 2022

John Y.

Position: Director

Appointed: 11 May 2016

Resigned: 28 March 2017

Isabel N.

Position: Director

Appointed: 22 December 2014

Resigned: 14 November 2016

Lisa A.

Position: Secretary

Appointed: 30 September 2010

Resigned: 22 December 2014

Ian H.

Position: Director

Appointed: 02 September 2008

Resigned: 09 January 2017

Linda H.

Position: Secretary

Appointed: 02 September 2008

Resigned: 30 September 2010

Ian H.

Position: Secretary

Appointed: 02 September 2008

Resigned: 01 October 2009

John P.

Position: Director

Appointed: 02 September 2008

Resigned: 13 November 2023

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is The City and Guilds Of London Institute from London, England. The abovementioned PSC is classified as "a royal charter company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David A. This PSC has significiant influence or control over the company,. The third one is Ian H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

The City And Guilds Of London Institute

1 Giltspur Street, London, EC1A 9DD, England

Legal authority Charity Commission
Legal form Royal Charter Company
Country registered England And Wales
Place registered England And Wales
Registration number Rc000117
Notified on 2 September 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

David A.

Notified on 2 September 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Ian H.

Notified on 2 September 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

John P.

Notified on 2 September 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control

Nesta Impact Investments Llp

58 Victoria Embankment, London, EC4Y 0DS, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Lp015187
Notified on 2 September 2016
Ceased on 2 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Footprint Group October 18, 2013
Inh December 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand189 56051 55980 735156 57394 696
Current Assets367 896181 932324 747638 675886 638
Debtors178 336130 373244 012482 102791 942
Net Assets Liabilities273 15366 76134 79518 89939 819
Other Debtors91 19250 52368 64560 288153 673
Property Plant Equipment6 2614 2264 57617 99315 859
Other
Accrued Liabilities147 328161 306112 084  
Accumulated Amortisation Impairment Intangible Assets277 879420 135576 087731 128887 410
Accumulated Depreciation Impairment Property Plant Equipment45 64147 01749 83150 89263 653
Additions Other Than Through Business Combinations Property Plant Equipment  3 164  
Amounts Owed To Related Parties  13 485  
Average Number Employees During Period3028243142
Comprehensive Income Expense-550 852-306 484-231 972  
Creditors245 298275 064162 781124 27681 403
Deferred Income  117 516  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -659 8 961 
Disposals Property Plant Equipment -659 11 356 
Financial Commitments Other Than Capital Commitments157 955107 64544 422  
Fixed Assets150 555159 893158 771174 160173 096
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 153 629154 480  
Increase From Amortisation Charge For Year Intangible Assets 142 256155 952155 041156 282
Increase From Depreciation Charge For Year Property Plant Equipment 2 0352 81410 02212 761
Intangible Assets144 294155 667154 195156 167157 237
Intangible Assets Gross Cost422 173575 802730 282887 2951 044 647
Issue Equity Instruments1 352 320100 092200 006  
Net Current Assets Liabilities122 598-93 13238 805-30 985-51 874
Other Creditors7 3338 6068 76518 5697 350
Prepayments24 97322 84417 160  
Profit Loss-550 852-306 484-231 972  
Property Plant Equipment Gross Cost51 90251 24354 40768 88579 512
Taxation Social Security Payable51 43564 324105 934  
Total Assets Less Current Liabilities 66 761197 576143 175121 222
Total Borrowings  45 265  
Trade Creditors Trade Payables39 20240 82840 34325 30777 377
Trade Debtors Trade Receivables62 17157 006175 367421 814638 269
Accrued Liabilities Deferred Income  112 084374 325448 549
Bank Borrowings Overdrafts  4 4189 94510 123
Other Remaining Borrowings  13 48529 447132 750
Other Taxation Social Security Payable  53 01733 31241 870
Total Additions Including From Business Combinations Intangible Assets   157 013157 352
Total Additions Including From Business Combinations Property Plant Equipment   25 83410 627

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 7th, December 2023
Free Download (27 pages)

Company search

Advertisements