UKBizDB.co.uk

COREFIVE MANAGEMENT SERVICES LTD

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

This company is commonly known as Corefive Management Services Ltd. The company was founded 11 years ago and was given the registration number 08089972. The firm's registered office is in WOLVERHAMPTON. You can find them at Lancaster Haskins Llp Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COREFIVE MANAGEMENT SERVICES LTD
Company Number:08089972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lancaster Haskins Llp Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director31 May 2012Active
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director31 May 2012Active
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director31 May 2012Active
Lancaster Haskins Limited, Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB

Director31 May 2012Active
22, Terry Gardens, Grange Farm, Kesgrave, United Kingdom, IP5 2EP

Director31 May 2012Active

People with Significant Control

Core Five Eot Limited
Notified on:22 November 2023
Status:Active
Country of residence:England
Address:Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Christopher John Amesbury
Notified on:04 July 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Lancaster Haskins Limited, Granville House, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Ernest Hayden
Notified on:04 July 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Lancaster Haskins Limited, Granville House, Wolverhampton, England, WV1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Core Five Llp
Notified on:08 May 2021
Status:Active
Country of residence:United Kingdom
Address:Lancaster Haskins Llp, Granville House, Wolverhampton, United Kingdom, WV1 4SB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-28Change of name

Certificate change of name company.

Download
2023-11-28Change of name

Change of name notice.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Capital

Capital name of class of shares.

Download
2023-07-14Capital

Capital alter shares subdivision.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

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

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.