Company NameCore Business Solutions Limited
DirectorJoanna Holmes
Company StatusActive
Company Number07079684
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameCore Business Solutions Worldwide Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joanna Holmes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
Secretary NameMr John Holt
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG

Contact

Websitewww.corebs.co.uk
Telephone07 983391452
Telephone regionMobile

Location

Registered AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

76 at £1Holmes Iss LTD
76.00%
Ordinary A
24 at £1Holmes Iss LTD
24.00%
Ordinary B

Financials

Year2014
Net Worth£12,326
Cash£14,665
Current Liabilities£79,575

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
27 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 November 2017Notification of Core Business Solutions Group Ltd as a person with significant control on 19 November 2016 (2 pages)
20 November 2017Cessation of Joanna Holmes as a person with significant control on 19 November 2016 (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Cessation of Joanna Holmes as a person with significant control on 19 November 2016 (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Notification of Core Business Solutions Group Ltd as a person with significant control on 19 November 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 May 2016Change of share class name or designation (2 pages)
6 May 2016Change of share class name or designation (2 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
19 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
4 April 2013Registered office address changed from C/O Strathmore Accountants Ltd Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from C/O Strathmore Accountants Ltd Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from C/O Strathmore Accountants Ltd Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 4 April 2013 (2 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 June 2012Director's details changed for Miss Joanna Walsh on 2 May 2012 (3 pages)
20 June 2012Director's details changed for Miss Joanna Walsh on 2 May 2012 (3 pages)
20 June 2012Director's details changed for Miss Joanna Walsh on 2 May 2012 (3 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 April 2011Company name changed core business solutions worldwide LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed core business solutions worldwide LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
22 March 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 1
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 1
(4 pages)
23 December 2010Termination of appointment of John Holt as a secretary (1 page)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 December 2010Termination of appointment of John Holt as a secretary (1 page)
10 June 2010Director's details changed for Miss Joanna Walsh on 1 June 2010 (3 pages)
10 June 2010Director's details changed for Miss Joanna Walsh on 1 June 2010 (3 pages)
10 June 2010Director's details changed for Miss Joanna Walsh on 1 June 2010 (3 pages)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)