Manchester
M15 4PN
Director Name | Mr Andrew David Nesbitt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Mr Rufus Fraser Gordon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Website | coretalent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8321378 |
Telephone region | Manchester |
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 |
95 at £1 | Core Talent Recruitment LTD 95.00% Ordinary A |
---|---|
5 at £1 | Core Talent Recruitment LTD 5.00% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
20 June 2023 | Change of details for Core Talent Recruitment Ltd as a person with significant control on 5 June 2023 (2 pages) |
---|---|
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) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 11 May 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) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 11 May 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) |
23 May 2018 | Confirmation statement made on 11 May 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 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 January 2017 | Change of share class name or designation (3 pages) |
4 January 2017 | Change of share class name or designation (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 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 13 May 2016 (1 page) |
13 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 13 May 2016 (1 page) |
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) |
17 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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 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 Damian John Diggles on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages) |
22 October 2014 | Registered office address changed from Abacus House 450 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 Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Termination of appointment of Rufus Gordon as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Rufus Gordon as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Greater Manchester WA3 5QX England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Greater Manchester WA3 5QX England on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 March 2013 | Appointment of Mr Rufus Fraser Gordon as a director (2 pages) |
15 March 2013 | Appointment of Mr Rufus Fraser Gordon as a director (2 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|