Warning: file_put_contents(c/05390d6ccaca9c49dcccad911e67c7f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Core Training & Consultancy (nw) Ltd, CA15 6HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE TRAINING & CONSULTANCY (NW) LTD

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

This company is commonly known as Core Training & Consultancy (nw) Ltd. The company was founded 18 years ago and was given the registration number 05768804. The firm's registered office is in MARYPORT. You can find them at Palatine House, 4, Park Terrace, Maryport, Cumbria. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CORE TRAINING & CONSULTANCY (NW) LTD
Company Number:05768804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Palatine House, 4, Park Terrace, Maryport, Cumbria, England, CA15 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palatine House, 4, Park Terrace, Maryport, England, CA15 6HS

Director01 April 2012Active
High Carnaby, Raughton, Dalston, Carlisle, England, CA5 7AQ

Secretary06 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 April 2006Active
High Carnaby, Raughton, Dalston, Carlisle, England, CA5 7AQ

Director06 April 2006Active
16, De Mowbray Way, Morpeth, England, NE61 3RE

Director04 April 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 April 2006Active

People with Significant Control

Mrs Catherine Helen Eve
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Palatine House, 4, Park Terrace, Maryport, England, CA15 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Address

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

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Resolution

Resolution.

Download
2016-04-29Change of name

Certificate change of name company.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Change person director company with change date.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Officers

Appoint person director company with name.

Download
2014-05-07Officers

Termination director company with name.

Download
2014-05-07Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.