UKBizDB.co.uk

CORE ERGONOMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Core Ergonomics Limited. The company was founded 15 years ago and was given the registration number 06910792. The firm's registered office is in DERBY. You can find them at Cardinal Square First Floor - West, 10 Nottingham Road, Derby, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CORE ERGONOMICS LIMITED
Company Number:06910792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary02 January 2018Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director01 February 2021Active
Stonebridge House, Chelmsford Road, Hatfield Heath, CM22 7BD

Secretary20 May 2009Active
1st Floor, St James' House, St James' Square, Cheltenham, England, GL50 3PR

Corporate Secretary21 November 2017Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary20 May 2009Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director01 February 2021Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director20 May 2009Active
22, Mortimer Rise, Tring, United Kingdom, HP23 5NE

Director20 May 2009Active
Prospect Place, Cade Street, Old Heathfield, United Kingdom, TN21 9BN

Director20 May 2009Active
Church View High Street, Charlton On Otmoor, Oxfordshire, OX5 2UG

Director20 May 2009Active
112, Tile Kiln Lane, Hemel Hempstead, United Kingdom, HP3 8NW

Director20 May 2009Active

People with Significant Control

Premier Ergonomics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stonebridge House, Chelmsford Road, Bishop's Stortford, England, CM22 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-03-31Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.