Careerline Limited CANTERBURY


Careerline started in year 1989 as Private Limited Company with registration number 02347530. The Careerline company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Canterbury at Canterbury Innovation Centre. Postal code: CT2 7FG. Since 2000-07-11 Careerline Limited is no longer carrying the name Career Line.

At the moment there are 2 directors in the the company, namely Timothy S. and Hugh M.. In addition one secretary - Hugh M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the company until 1 January 1992.

Careerline Limited Address / Contact

Office Address Canterbury Innovation Centre
Office Address2 University Road
Town Canterbury
Post code CT2 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347530
Date of Incorporation Tue, 14th Feb 1989
Industry Other activities of employment placement agencies
End of financial Year 1st April
Company age 35 years old
Account next due date Mon, 1st Jan 2024 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Hugh M.

Position: Secretary

Appointed: 04 December 1998

Timothy S.

Position: Director

Appointed: 01 July 1991

Hugh M.

Position: Director

Appointed: 01 July 1991

John S.

Position: Secretary

Resigned: 01 January 1992

Toby H.

Position: Director

Appointed: 05 October 1999

Resigned: 27 June 2006

David P.

Position: Secretary

Appointed: 01 January 1992

Resigned: 04 December 1998

John S.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1997

David P.

Position: Director

Appointed: 01 July 1991

Resigned: 01 November 2001

Toby S.

Position: Director

Appointed: 01 July 1991

Resigned: 05 January 2009

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Hugh M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Timothy S. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Hugh M.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 8 June 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Career Line July 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-59 903-34 0431 09712 80710 534551       
Balance Sheet
Cash Bank In Hand41 1 353          
Cash Bank On Hand       19 8982 3147 34021 7449 37532 900
Current Assets7 89748 66177 78998 522  72 40481 74366 80213 56461 83078 396112 135
Debtors7 85648 66176 43698 522132 199115 17972 40461 84564 4886 24540 08669 02179 235
Net Assets Liabilities         -38 679-25 465-28 4581 241
Other Debtors     98 46956 03859 75454 4102140 08656 58775 558
Property Plant Equipment     1 146859644483362271203 
Tangible Fixed Assets4 9063 6212 7162 0371 5281 146       
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 00025 000       
Profit Loss Account Reserve-96 528-70 668-35 528-23 818-26 091-36 074       
Shareholder Funds-59 903-34 0431 09712 80710 534551       
Other
Amount Specific Advance Or Credit Directors    37 65940 06115 4583 88153 800 8 73811 01327 853
Amount Specific Advance Or Credit Made In Period Directors     40 06125 3976613 881 8 7382 27517 677
Amount Specific Advance Or Credit Repaid In Period Directors     37 65950 00020 000 53 800  20 520
Accumulated Depreciation Impairment Property Plant Equipment     23 55923 84624 06124 22224 34324 43424 50224 553
Average Number Employees During Period      4444442
Bank Borrowings Overdrafts     4 6499 345   34 02833 81233 805
Creditors     115 77470 76377 55951 32352 62634 02833 81277 241
Creditors Due Within One Year72 70686 32579 40887 752123 193115 774       
Dividends Paid      100 00040 00048 70076 800   
Increase From Depreciation Charge For Year Property Plant Equipment      287215161121916851
Net Current Assets Liabilities-64 809-37 664-1 61910 7709 006-5951 6414 18415 479-39 0418 2925 15134 894
Number Shares Allotted 100 000100 000100 000100 000100 000       
Other Creditors     50 4308755 4812 1106 21512 22627 35615 003
Other Taxation Social Security Payable     50 21158 31066 34443 60341 50437 84041 72258 071
Par Value Share 00000       
Profit Loss      101 94942 32859 83322 159   
Property Plant Equipment Gross Cost     24 70524 70524 70524 70524 70524 70524 705 
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 00025 000       
Share Premium Account11 62511 62511 62511 62511 62511 625       
Tangible Fixed Assets Cost Or Valuation24 70524 70524 70524 70524 705        
Tangible Fixed Assets Depreciation19 79921 08421 98922 66823 17723 559       
Tangible Fixed Assets Depreciation Charged In Period 1 285905679509382       
Total Assets Less Current Liabilities-59 903-34 0431 09712 80710 5345512 5004 82815 962-38 6798 5635 35435 046
Trade Creditors Trade Payables     10 4842 2335 7345 6104 886   
Trade Debtors Trade Receivables     16 71016 3662 09110 0786 224 12 4343 677
Advances Credits Directors 19 96920 76422 61437 65940 061       
Advances Credits Made In Period Directors 19 96979522 61437 659        
Advances Credits Repaid In Period Directors   20 76422 614        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements