Sparks Careers Ltd SKIPTON


Sparks Careers started in year 2012 as Private Limited Company with registration number 08275559. The Sparks Careers company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Skipton at 3rd Floor, The Watermill. Postal code: BD23 3AG. Since Monday 11th November 2013 Sparks Careers Ltd is no longer carrying the name Trust Employer And Employee Marketing.

The company has 2 directors, namely Fiona H., Russell D.. Of them, Fiona H., Russell D. have been with the company the longest, being appointed on 31 July 2018. As of 28 April 2024, there were 3 ex directors - Anna-Marie F., Giles B. and others listed below. There were no ex secretaries.

Sparks Careers Ltd Address / Contact

Office Address 3rd Floor, The Watermill
Office Address2 Broughton Hall Estate
Town Skipton
Post code BD23 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08275559
Date of Incorporation Wed, 31st Oct 2012
Industry Advertising agencies
End of financial Year 30th March
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Fiona H.

Position: Director

Appointed: 31 July 2018

Russell D.

Position: Director

Appointed: 31 July 2018

Anna-Marie F.

Position: Director

Appointed: 28 May 2013

Resigned: 31 July 2018

Giles B.

Position: Director

Appointed: 23 April 2013

Resigned: 31 July 2018

Stephen M.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Genius Group Limited from Skipton, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Giles B. This PSC owns 75,01-100% shares.

Genius Group Limited

The Watermill Broughton Hall Estate, Skipton, BD23 3AG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 02674170
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares

Company previous names

Trust Employer And Employee Marketing November 11, 2013
Mereridge April 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 21617 37027 29087 78894 556226 142104 88429 181
Current Assets  320 984325 385262 423351 185799 345387 566
Debtors379 997211 731293 694233 688166 255121 246599 846184 495
Net Assets Liabilities  61 41843 22782 501109 484187 933229 878
Other Debtors8 42534 4553 397 3 609  4 602
Property Plant Equipment3 3204 0574 8851 523279 1 413 
Total Inventories   3 3451 6123 79794 61553 466
Other
Accrued Liabilities  10 527102 526    
Accumulated Depreciation Impairment Property Plant Equipment7 61712 07011 34514 70715 95116 23016 93617 643
Amounts Owed To Related Parties   39 000    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-3 379       
Corporation Tax Payable6 970       
Corporation Tax Recoverable 1 912      
Creditors361 464175 262263 620283 381180 15150 00031 428136 671
Current Tax For Period6 970-1 912      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-779163      
Increase From Depreciation Charge For Year Property Plant Equipment 4 453 3 3621 244279706707
Net Current Assets Liabilities  57 36442 00482 272159 484217 948250 895
Number Shares Issued Fully Paid 40 000  42 10642 10642 10642 106
Other Creditors215 43463 358-1 122105 899121 28389 892113 77924 633
Other Taxation Social Security Payable27 6839 343 18 96017 43232 67255 23013 487
Par Value Share 1  1111
Prepayments  4 169563    
Profit Loss24 235-7 336      
Property Plant Equipment Gross Cost10 93716 12716 23016 23016 23016 23018 349 
Provisions For Liabilities Balance Sheet Subtotal  83130050   
Taxation Including Deferred Taxation Balance Sheet Subtotal455618      
Taxation Social Security Payable  28 95218 960    
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 191-1 749      
Total Additions Including From Business Combinations Property Plant Equipment 5 190    2 119 
Total Assets Less Current Liabilities  62 24943 52782 551159 484219 361251 601
Trade Creditors Trade Payables111 377102 561225 263119 52241 43669 137401 74087 903
Trade Debtors Trade Receivables371 572175 364286 128233 688162 646121 246599 846169 893
Work In Progress   3 3451 6123 79794 61553 466
Amounts Owed By Group Undertakings       10 000
Average Number Employees During Period   53333
Bank Borrowings     30 00010 64810 648
Bank Borrowings Overdrafts     50 00031 42810 648
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   564   120 424
Amounts Owed To Group Undertakings   39 000    

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 record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search