CORE EDUCATION UK LIMITED

Register to unlock more data on OkredoRegister

CORE EDUCATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041442

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

69, Heseltine Houses Warley Mount, Warley, Brentwood, Essex CM14 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon06/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-01-05
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Registered office address changed from 44 Church Street Braintree Essex CM7 5JY to 69, Heseltine Houses Warley Mount Warley Brentwood Essex CM14 5EJ on 2017-08-31
dot icon10/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/10/2016
Micro company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-04 no member list
dot icon12/01/2016
Director's details changed for Mr Richard Millwood on 2015-04-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-04 no member list
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Sarah-Louise Jones as a director on 2014-08-18
dot icon25/02/2014
Director's details changed for Mr Richard Millwood on 2014-02-21
dot icon25/02/2014
Annual return made up to 2014-01-04 no member list
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-01-04 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of Stephen Edward Capper as a director
dot icon19/06/2012
Termination of appointment of Maureen Gurr as a secretary
dot icon18/01/2012
Annual return made up to 2012-01-04 no member list
dot icon10/01/2012
Registered office address changed from 284 Broad Road Bocking Braintree Essex CM7 5NW on 2012-01-10
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-04 no member list
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-04 no member list
dot icon22/01/2010
Director's details changed for Richard Millwood on 2010-01-04
dot icon22/01/2010
Director's details changed for Sarah Jones on 2010-01-04
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/08/2009
Director appointed sarah jones
dot icon11/06/2009
Registered office changed on 11/06/2009 from kensal house, 77 springfield road, chelmsford essex CM2 6JG
dot icon05/01/2009
Annual return made up to 04/01/09
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 04/01/08
dot icon25/01/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon04/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/01/2025
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Millwood, Richard
Director
04/01/2007 - Present
-
Capper, Stephen Edward
Director
11/06/2012 - Present
1
Jones, Sarah-Louise, Dr
Director
01/08/2009 - 18/08/2014
1
Gurr, Maureen Theresa
Secretary
04/01/2007 - 11/06/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE EDUCATION UK LIMITED

CORE EDUCATION UK LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at 69, Heseltine Houses Warley Mount, Warley, Brentwood, Essex CM14 5EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE EDUCATION UK LIMITED?

toggle

CORE EDUCATION UK LIMITED is currently Active. It was registered on 04/01/2007 .

Where is CORE EDUCATION UK LIMITED located?

toggle

CORE EDUCATION UK LIMITED is registered at 69, Heseltine Houses Warley Mount, Warley, Brentwood, Essex CM14 5EJ.

What does CORE EDUCATION UK LIMITED do?

toggle

CORE EDUCATION UK LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CORE EDUCATION UK LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-04 with no updates.