Manchester
M15 4PN
Director Name | Mr Andrew David Nesbitt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Website | coretalent.co.uk |
---|
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Core Talent Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,315 |
Current Liabilities | £82,563 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
10 January 2017 | Delivered on: 30 January 2017 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
---|---|
5 June 2023 | Change of details for Core Talent Recruitment Limited as a person with significant control on 5 June 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
17 February 2021 | Change of details for Core Talent Recruitment Limited as a person with significant control on 17 February 2021 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mr Andrew David Nesbitt on 19 February 2019 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 January 2017 | Registration of charge 075231940001, created on 10 January 2017 (45 pages) |
30 January 2017 | Registration of charge 075231940001, created on 10 January 2017 (45 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 October 2014 | Registered office address changed from C/O Hunter Healey 450 Warrington Road Warrington Road Culcheth Warrington Cheshire WA3 5QX to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from C/O Hunter Healey 450 Warrington Road Warrington Road Culcheth Warrington Cheshire WA3 5QX to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 October 2014 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
30 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 February 2011 | Incorporation (23 pages) |
9 February 2011 | Incorporation (23 pages) |