C.K. ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

C.K. ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02611749

Incorporation date

17/05/1991

Size

Full

Contacts

Registered address

Registered address

Brunswick House The Bridge, Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon29/10/2025
Registration of charge 026117490005, created on 2025-10-17
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon02/09/2024
Termination of appointment of Lorna Crombie as a director on 2024-04-26
dot icon01/02/2024
Notification of Talentmark Group Uk Holding B.V. as a person with significant control on 2023-03-01
dot icon01/02/2024
Cessation of Talentmark Group Bv as a person with significant control on 2023-03-01
dot icon23/01/2024
Termination of appointment of Jonathan Phillip Hart-Smith as a director on 2024-01-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon28/07/2023
Director's details changed for Lorna Crombie on 2023-07-15
dot icon17/03/2023
Director's details changed for Lorna Crombie on 2023-03-15
dot icon08/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Change of details for Talentmark Group Bv as a person with significant control on 2022-06-23
dot icon06/07/2022
Director's details changed for Xdes Professionals B.V. on 2022-06-23
dot icon06/07/2022
Change of details for Xdes Professionals B.V. as a person with significant control on 2022-06-22
dot icon15/02/2022
Registration of charge 026117490004, created on 2022-02-09
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon16/12/2021
Director's details changed for Xdes Professionals B.V. on 2021-12-15
dot icon16/12/2021
Notification of Xdes Professionals B.V. as a person with significant control on 2021-12-15
dot icon16/12/2021
Cessation of William O'connell as a person with significant control on 2021-12-15
dot icon16/12/2021
Cessation of Ashley Alexander Kirk as a person with significant control on 2021-12-15
dot icon16/12/2021
Cessation of Jonathan Phillip Hart-Smith as a person with significant control on 2021-12-15
dot icon16/12/2021
Termination of appointment of William Desmond O'connell as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Sharon Dawn O'connell as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Helen Victoria Kirk as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Sally Hart-Smith as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Ashley Alexander Kirk as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Ashley Alexander Kirk as a secretary on 2021-12-15
dot icon16/12/2021
Appointment of Xdes Professionals B.V. as a director on 2021-12-15
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon13/09/2021
Statement of capital following an allotment of shares on 2018-12-07
dot icon31/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/02/2020
Appointment of Mrs Sally Hart-Smith as a director on 2018-07-20
dot icon04/02/2020
Appointment of Mrs Sharon Dawn O'connell as a director on 2018-07-20
dot icon04/02/2020
Appointment of Mrs Helen Victoria Kirk as a director on 2018-07-20
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Statement of capital following an allotment of shares on 2018-11-15
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Satisfaction of charge 026117490003 in full
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/08/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon30/05/2014
Director's details changed for Lorna Crombie on 2014-05-01
dot icon30/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon07/05/2014
Registration of charge 026117490003
dot icon22/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon30/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/03/2013
Accounts for a medium company made up to 2012-10-31
dot icon19/09/2012
Appointment of Mr Benjamin Matthew Jenson Traies as a director
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-10-31
dot icon04/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/07/2011
Appointment of Mr Jonathan Phillip Hart-Smith as a director
dot icon07/02/2011
Accounts for a small company made up to 2010-10-31
dot icon30/12/2010
Duplicate mortgage certificatecharge no:2
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon03/11/2010
Resolutions
dot icon24/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/07/2010
Director's details changed for Lorna Crombie on 2010-05-14
dot icon08/02/2010
Accounts for a small company made up to 2009-10-31
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon09/03/2009
Accounts for a small company made up to 2008-10-31
dot icon24/07/2008
Return made up to 14/05/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-10-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: westwick house 2B westwick crescent greenhill sheffield, S8 7DG
dot icon16/07/2007
Return made up to 14/05/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-10-31
dot icon03/06/2006
Accounts for a small company made up to 2005-10-31
dot icon23/05/2006
Return made up to 14/05/06; full list of members
dot icon12/07/2005
Return made up to 14/05/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-10-31
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-10-31
dot icon08/05/2003
Return made up to 14/05/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-10-31
dot icon23/05/2002
Return made up to 14/05/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-10-31
dot icon09/07/2001
Return made up to 14/05/01; full list of members
dot icon12/02/2001
New director appointed
dot icon20/01/2001
Accounts for a small company made up to 2000-10-31
dot icon30/05/2000
Return made up to 14/05/00; full list of members
dot icon11/04/2000
Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/2000
Accounts for a small company made up to 1999-10-31
dot icon24/05/1999
Return made up to 14/05/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-10-31
dot icon10/11/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounts for a small company made up to 1997-10-31
dot icon20/07/1998
Return made up to 17/05/98; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1996-10-31
dot icon09/06/1997
Return made up to 17/05/97; no change of members
dot icon30/06/1996
Return made up to 17/05/96; no change of members
dot icon21/05/1996
Accounts for a small company made up to 1995-10-31
dot icon28/06/1995
Accounts for a small company made up to 1994-10-31
dot icon19/05/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 17/05/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-10-31
dot icon06/07/1993
Return made up to 17/05/93; no change of members
dot icon15/03/1993
Accounts for a small company made up to 1992-10-31
dot icon17/06/1992
Return made up to 17/05/92; full list of members
dot icon18/02/1992
Accounting reference date notified as 31/10
dot icon04/09/1991
Registered office changed on 04/09/91 from: 692 brookside chatsworth road chesterfield derbyshire, S40 3PB
dot icon17/07/1991
Memorandum and Articles of Association
dot icon10/07/1991
Registered office changed on 10/07/91 from: 2, baches street london N1 6UB
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Certificate of change of name
dot icon17/05/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

297
2021
change arrow icon0 % *

* during past year

Cash in Bank

£149,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
297
2.61M
-
0.00
149.56K
-
2021
297
2.61M
-
0.00
149.56K
-

Employees

2021

Employees

297 Ascended- *

Net Assets(GBP)

2.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TALENTMARK GROUP BV
Corporate Director
15/12/2021 - Present
-
Hart-Smith, Jonathan Phillip
Director
01/11/2010 - 16/01/2024
-
Crombie, Lorna
Director
01/11/2000 - 26/04/2024
1
Traies, Benjamin Matthew Jenson
Director
02/07/2012 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About C.K. ASSOCIATES LIMITED

C.K. ASSOCIATES LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at Brunswick House The Bridge, Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 297 according to last financial statements.

Frequently Asked Questions

What is the current status of C.K. ASSOCIATES LIMITED?

toggle

C.K. ASSOCIATES LIMITED is currently Active. It was registered on 17/05/1991 .

Where is C.K. ASSOCIATES LIMITED located?

toggle

C.K. ASSOCIATES LIMITED is registered at Brunswick House The Bridge, Business Centre Beresford Way, Chesterfield, Derbyshire S41 9FG.

What does C.K. ASSOCIATES LIMITED do?

toggle

C.K. ASSOCIATES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does C.K. ASSOCIATES LIMITED have?

toggle

C.K. ASSOCIATES LIMITED had 297 employees in 2021.

What is the latest filing for C.K. ASSOCIATES LIMITED?

toggle

The latest filing was on 29/10/2025: Registration of charge 026117490005, created on 2025-10-17.