UKBizDB.co.uk

COREPEOPLE RECRUITMENT LIMITED

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

This company is commonly known as Corepeople Recruitment Limited. The company was founded 25 years ago and was given the registration number 03682485. The firm's registered office is in DURHAM. You can find them at Allergate House, Belmont Business Park, Durham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:COREPEOPLE RECRUITMENT LIMITED
Company Number:03682485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Allergate House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salvus House, Aykley Heads, Durham, England, DH1 5TS

Secretary01 July 2003Active
Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director24 January 2011Active
Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director11 December 1998Active
Salvus House, Aykley Heads, Durham, England, DH1 5TS

Director24 January 2011Active
6 Lowes Fall, The Downs, Durham, DH1 4NP

Secretary11 December 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 December 1998Active
The Farmhouse, Streetgate Farm, Sunniside, Newcastle Upon Tyne, NE16 5LE

Director01 July 2003Active
Allergate House, Belmont Business Park, Durham, DH1 1TW

Director01 July 2018Active
Allergate House, Belmont Business Park, Durham, DH1 1TW

Director24 January 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 December 1998Active

People with Significant Control

Mrs Victoria Storer
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Salvus House, Aykley Heads, Durham, England, DH1 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Storer
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Salvus House, Aykley Heads, Durham, England, DH1 5TS
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-02Accounts

Accounts with accounts type full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

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

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type group.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-01-07Accounts

Accounts with accounts type group.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type group.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.