Company NameCore Talent Logistics Limited
DirectorsDamian John Diggles and Andrew David Nesbitt
Company StatusActive - Proposal to Strike off
Company Number08065808
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Damian John Diggles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(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
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr Rufus Fraser Gordon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Contact

Websitecoretalent.co.uk
Email address[email protected]
Telephone0161 8321378
Telephone regionManchester

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

95 at £1Core Talent Recruitment LTD
95.00%
Ordinary A
5 at £1Core Talent Recruitment LTD
5.00%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

20 June 2023Change of details for Core Talent Recruitment Ltd as a person with significant control on 5 June 2023 (2 pages)
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)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 June 2021Confirmation statement made on 11 May 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)
8 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 11 May 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)
23 May 2018Confirmation statement made on 11 May 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 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 January 2017Change of share class name or designation (3 pages)
4 January 2017Change of share class name or designation (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
13 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 13 May 2016 (1 page)
13 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 13 May 2016 (1 page)
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)
17 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 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 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 Damian John Diggles on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Damian John Diggles on 2 June 2015 (2 pages)
22 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Termination of appointment of Rufus Gordon as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Termination of appointment of Rufus Gordon as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
15 May 2013Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Greater Manchester WA3 5QX England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Greater Manchester WA3 5QX England on 15 May 2013 (1 page)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
10 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 March 2013Appointment of Mr Rufus Fraser Gordon as a director (2 pages)
15 March 2013Appointment of Mr Rufus Fraser Gordon as a director (2 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)