Company NameCore Talent Purchasing & Supply Chain Ltd
DirectorsDamian John Diggles and Andrew David Nesbitt
Company StatusActive - Proposal to Strike off
Company Number07523194
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Damian John Diggles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr Andrew David Nesbitt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN

Contact

Websitecoretalent.co.uk

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Core Talent Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,315
Current Liabilities£82,563

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

10 January 2017Delivered on: 30 January 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

5 June 2023Registered 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 2023Change of details for Core Talent Recruitment Limited as a person with significant control on 5 June 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 February 2021Registered 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 2021Change of details for Core Talent Recruitment Limited as a person with significant control on 17 February 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Andrew David Nesbitt on 19 February 2019 (2 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 January 2017Registration of charge 075231940001, created on 10 January 2017 (45 pages)
30 January 2017Registration of charge 075231940001, created on 10 January 2017 (45 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Registered 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 2016Registered 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 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Andrew David Nesbitt on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
22 October 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
30 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 February 2011Incorporation (23 pages)
9 February 2011Incorporation (23 pages)