The Professional Career Partnership Limited LONDON


The Professional Career Partnership started in year 2004 as Private Limited Company with registration number 05101374. The The Professional Career Partnership company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU. Since 3rd August 2004 The Professional Career Partnership Limited is no longer carrying the name Michco 408.

The firm has 2 directors, namely Jonathan M., Jayne W.. Of them, Jayne W. has been with the company the longest, being appointed on 25 August 2004 and Jonathan M. has been with the company for the least time - from 29 August 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles G. who worked with the the firm until 31 August 2019.

The Professional Career Partnership Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101374
Date of Incorporation Wed, 14th Apr 2004
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Sat, 31st May 2025 (367 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Jonathan M.

Position: Director

Appointed: 29 August 2007

Jayne W.

Position: Director

Appointed: 25 August 2004

Martin P.

Position: Director

Appointed: 01 April 2010

Resigned: 27 March 2011

Charles G.

Position: Secretary

Appointed: 25 August 2004

Resigned: 31 August 2019

Charles G.

Position: Director

Appointed: 25 August 2004

Resigned: 31 August 2019

Adrian F.

Position: Director

Appointed: 02 August 2004

Resigned: 01 October 2008

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2004

Resigned: 25 August 2004

Michelmores Secretaries Limited

Position: Corporate Director

Appointed: 14 April 2004

Resigned: 25 August 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Jayne W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles G.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Michco 408 August 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth162 073224 284255 488      
Balance Sheet
Cash Bank On Hand  376 370427 432270 599295 344414 101605 521644 539
Current Assets403 087393 175542 505625 139497 841530 459584 289742 177804 766
Debtors122 583155 680166 135197 707227 242235 115170 188136 656160 227
Other Debtors  37 73437 42925 98624 14626 5673002 389
Property Plant Equipment  4 37622 92030 86923 15220 62916 0448 538
Cash Bank In Hand280 504237 495376 370      
Tangible Fixed Assets7 7805 8354 376      
Reserves/Capital
Called Up Share Capital890891891      
Profit Loss Account Reserve158 578220 788251 992      
Shareholder Funds162 073224 284255 488      
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 156100 688110 978118 695124 633129 981137 487
Average Number Employees During Period     4545
Corporation Tax Payable  49 56524 76162 80350 56972 48180 12979 222
Creditors  291 393422 956287 980419 864337 997293 982339 959
Dividends Paid  165 000150 000240 000315 000170 000140 000320 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 09410 2907 7175 9385 3487 506
Net Current Assets Liabilities154 293218 449251 112202 183209 861110 595246 292448 195464 807
Other Creditors  159 182314 105152 285283 552170 297142 427183 229
Other Taxation Social Security Payable  56 09775 76558 17467 58479 41255 61559 675
Par Value Share   11    
Profit Loss  196 204119 615255 627208 017303 174337 318329 106
Property Plant Equipment Gross Cost  22 532123 608141 847141 847145 262146 025 
Total Additions Including From Business Combinations Property Plant Equipment   19 63818 239 3 415763 
Total Assets Less Current Liabilities162 073224 284255 488225 103240 730133 747266 921464 239473 345
Trade Creditors Trade Payables  26 5498 32514 71818 15915 80715 81117 833
Trade Debtors Trade Receivables  128 401160 278201 256210 969143 621136 356157 838
Creditors Due Within One Year248 794174 726291 393      
Share Capital Allotted Called Up Paid890891891      
Share Premium Account2 6052 6052 605      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements