UKBizDB.co.uk

CORE FINANCIAL HOLDINGS LTD

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

This company is commonly known as Core Financial Holdings Ltd. The company was founded 15 years ago and was given the registration number 06775421. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORE FINANCIAL HOLDINGS LTD
Company Number:06775421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director28 September 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director28 September 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director15 June 2023Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary17 December 2008Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 December 2008Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 December 2008Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director28 September 2018Active

People with Significant Control

Afh Group Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Mark Richard Sutton
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Jennifer Sutton
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Change account reference date company current extended.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Accounts

Change account reference date company previous shortened.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.