UKBizDB.co.uk

CORE SURGICAL LIMITED

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

This company is commonly known as Core Surgical Limited. The company was founded 25 years ago and was given the registration number 03649172. The firm's registered office is in THAME. You can find them at Unit B5, Station Yard, Thame, Oxfordshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CORE SURGICAL LIMITED
Company Number:03649172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit B5, Station Yard, Thame, Oxfordshire, OX9 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B5, Station Yard, Thame, OX9 3UH

Secretary23 September 2006Active
Unit B5, Station Yard, Thame, OX9 3UH

Director23 September 2006Active
Unit B5, Station Yard, Thame, OX9 3UH

Director30 October 2005Active
3 Holland Close, Chinnor, OX39 4EN

Secretary14 October 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary14 October 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director14 October 1998Active
3 Holland Close, Chinnor, OX9 4EN

Director14 October 1998Active
3 Holland Close, Chinnor, OX39 4EN

Director05 March 1999Active

People with Significant Control

Core Group Holdings Limited
Notified on:09 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit B5, Station Yard, Thame, United Kingdom, OX9 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Murray Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit B5, Station Yard, Thame, OX9 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit B5, Station Yard, Thame, OX9 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Change account reference date company previous extended.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.