CORE ARTS

Register to unlock more data on OkredoRegister

CORE ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985939

Incorporation date

02/11/1994

Size

Group

Contacts

Registered address

Registered address

1 St. Barnabas Terrace, Homerton, London E9 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon04/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon01/05/2025
Group of companies' accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon15/10/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/07/2024
Secretary's details changed for Mr Stuart Jones on 2024-07-09
dot icon15/07/2024
Director's details changed for Dr Mark Steven Salter on 2024-07-09
dot icon12/07/2024
Registered office address changed from , Solar House - Pf 915 High Road, North Finchley, London, N12 8QJ, England to 1 st. Barnabas Terrace Homerton London E9 6DJ on 2024-07-12
dot icon12/07/2024
Director's details changed for Ms Ellen Faith Willetts on 2024-07-09
dot icon12/07/2024
Director's details changed for Mr. Stuart Edward Glyn Jones on 2024-07-09
dot icon12/07/2024
Director's details changed for Ms Vivienne Havell on 2024-07-09
dot icon12/07/2024
Director's details changed for Shaun Adams on 2024-07-09
dot icon12/07/2024
Secretary's details changed for Ms Vivienne Havell on 2024-07-09
dot icon03/04/2024
Director's details changed for Dr Mark Steven Salter on 2024-01-24
dot icon02/04/2024
Secretary's details changed
dot icon30/03/2024
Registered office address changed from , 1 st Barnabas Terrace, London, E9 6DJ to 1 st. Barnabas Terrace Homerton London E9 6DJ on 2024-03-30
dot icon30/03/2024
Director's details changed for Ms Ellen Faith Willetts on 2024-01-24
dot icon30/03/2024
Director's details changed for Shaun Adams on 2024-01-24
dot icon30/03/2024
Director's details changed for Mr. Stuart Edward Glyn Jones on 2024-01-24
dot icon30/03/2024
Director's details changed for Ms Vivienne Havell on 2024-01-24
dot icon30/03/2024
Secretary's details changed for Ms Vivienne Havell on 2024-01-24
dot icon15/12/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon19/06/2023
Termination of appointment of Gary Paul Molloy as a director on 2023-06-14
dot icon25/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/06/2022
Appointment of Ms Vivienne Havell as a secretary on 2022-06-29
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Appointment of Ms Ellen Faith Willetts as a director on 2021-09-21
dot icon20/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon22/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon29/09/2020
Termination of appointment of Ann Marie Bibby as a director on 2020-09-20
dot icon08/01/2020
Termination of appointment of Sophie O'neill as a director on 2020-01-01
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/07/2019
Satisfaction of charge 1 in full
dot icon05/06/2019
Appointment of Ms Vivienne Havell as a director on 2019-05-22
dot icon20/05/2019
Registration of charge 029859390003, created on 2019-05-15
dot icon15/04/2019
Registration of charge 029859390002, created on 2019-03-25
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon21/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon04/10/2018
Termination of appointment of Charles De Swiet as a director on 2018-10-03
dot icon20/07/2018
Appointment of Ms Sophie O'neill as a director on 2018-07-10
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon12/12/2017
Notification of a person with significant control statement
dot icon12/12/2017
Cessation of Charles De Swiet as a person with significant control on 2017-12-12
dot icon02/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Shaun Adams as a director on 2016-11-16
dot icon13/12/2016
Termination of appointment of Williams Delroy as a director on 2016-11-16
dot icon23/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/06/2016
Resolutions
dot icon16/06/2016
Statement of company's objects
dot icon09/03/2016
Termination of appointment of Kerry Hudson as a director on 2016-03-01
dot icon09/03/2016
Director's details changed for Ms Anne Marie Biddy on 2016-03-01
dot icon03/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-10-17 no member list
dot icon22/09/2015
Appointment of Ms Anne Marie Biddy as a director on 2015-09-16
dot icon22/09/2015
Termination of appointment of Jonathan Shears as a director on 2015-09-16
dot icon22/09/2015
Termination of appointment of Stephen John Farrant as a director on 2015-09-16
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-17 no member list
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-17 no member list
dot icon13/09/2013
Appointment of Miss Kerry Hudson as a director
dot icon09/01/2013
Appointment of Mr. Jonathan Shears as a director
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-17 no member list
dot icon17/10/2012
Appointment of Mr. Stuart Edward Glyn Jones as a director
dot icon16/10/2012
Appointment of Mr Stuart Jones as a secretary
dot icon16/10/2012
Termination of appointment of Stephen Farrant as a secretary
dot icon16/10/2012
Termination of appointment of Francis Gaskin Visseks as a director
dot icon16/10/2012
Termination of appointment of Gary Felts as a director
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-02 no member list
dot icon16/11/2011
Appointment of Mr Gary Paul Molloy as a director
dot icon15/11/2011
Termination of appointment of Una Thorpe as a director
dot icon15/11/2011
Termination of appointment of Peter Mitchell as a director
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-02 no member list
dot icon18/11/2010
Director's details changed for Dr Mark Steven Salter on 2010-11-17
dot icon18/11/2010
Director's details changed for Stephen Farrant on 2010-11-17
dot icon17/11/2010
Director's details changed for Una Thorpe on 2010-11-02
dot icon17/11/2010
Director's details changed for Francis Stephen Gaskin Visseks on 2010-11-17
dot icon17/11/2010
Director's details changed for Peter Geoffrey Mitchell on 2010-11-17
dot icon17/11/2010
Director's details changed for Gary Felts on 2010-11-17
dot icon17/11/2010
Director's details changed for Williams Delroy on 2010-11-17
dot icon17/11/2010
Director's details changed for Charles De Swiet on 2010-11-17
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2010
Director's details changed for Charles De Swiet on 2010-03-05
dot icon10/03/2010
Appointment of Mr Stephen Farrant as a secretary
dot icon10/03/2010
Termination of appointment of Paul Monks as a secretary
dot icon21/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-02 no member list
dot icon15/10/2009
Appointment of Francis Stephen Gaskin Visseks as a director
dot icon15/10/2009
Appointment of Una Thorpe as a director
dot icon29/09/2009
Secretary appointed paul monks
dot icon29/09/2009
Appointment terminated secretary stephen farrant
dot icon29/09/2009
Appointment terminated director laura allan
dot icon07/04/2009
Annual return made up to 02/11/08
dot icon07/04/2009
Director's change of particulars / laura allan / 10/09/2008
dot icon25/03/2009
Director's change of particulars / charles de swiet / 15/01/2009
dot icon25/03/2009
Secretary appointed stephen farrant
dot icon25/03/2009
Appointment terminated director shuntal adams
dot icon16/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon14/01/2008
Annual return made up to 02/11/07
dot icon08/11/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon22/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/11/2006
Annual return made up to 02/11/06
dot icon03/10/2006
New director appointed
dot icon27/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon23/12/2005
Annual return made up to 02/11/05
dot icon23/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned;director resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon08/06/2005
Director resigned
dot icon17/01/2005
Annual return made up to 02/11/04
dot icon17/01/2005
Director resigned
dot icon30/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/03/2004
New director appointed
dot icon23/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon19/12/2003
Annual return made up to 02/11/03
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon09/12/2002
Annual return made up to 02/11/02
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon16/11/2001
Annual return made up to 02/11/01
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Annual return made up to 02/11/00
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon20/12/1999
Annual return made up to 02/11/99
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Annual return made up to 02/11/98
dot icon05/11/1997
Annual return made up to 02/11/97
dot icon05/11/1997
New director appointed
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Secretary resigned;director resigned
dot icon12/12/1996
Annual return made up to 02/11/96
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
Secretary resigned;director resigned
dot icon30/01/1996
Annual return made up to 02/11/95
dot icon12/01/1996
New director appointed
dot icon28/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havell, Vivienne
Director
22/05/2019 - Present
1
Molloy, Gary Paul
Director
13/10/2011 - 14/06/2023
1
Dr Mark Steven Salter
Director
01/03/2006 - Present
1
Willetts, Ellen Faith
Director
21/09/2021 - Present
-
Jones, Stuart
Secretary
20/09/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE ARTS

CORE ARTS is an(a) Active company incorporated on 02/11/1994 with the registered office located at 1 St. Barnabas Terrace, Homerton, London E9 6DJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ARTS?

toggle

CORE ARTS is currently Active. It was registered on 02/11/1994 .

Where is CORE ARTS located?

toggle

CORE ARTS is registered at 1 St. Barnabas Terrace, Homerton, London E9 6DJ.

What does CORE ARTS do?

toggle

CORE ARTS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CORE ARTS?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-17 with no updates.