CORE FACILITY SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CORE FACILITY SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08722271

Incorporation date

07/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, 1 Park Road, Elland HX5 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon22/04/2026
Replacement Filing of Confirmation Statement dated 2016-10-07
dot icon10/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/10/2024
Change of details for Mr Gareth Paul Henderson as a person with significant control on 2018-12-21
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/11/2020
Director's details changed for Mrs Rachel Sharon Henderson on 2020-11-05
dot icon06/11/2020
Registered office address changed from Independence House Holly Bank Road Huddersfield HD3 3LX England to Orchard House 1 Park Road Elland HX5 9HP on 2020-11-06
dot icon06/11/2020
Director's details changed for Mr Gareth Paul Henderson on 2020-11-05
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon02/08/2019
Resolutions
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/03/2019
Termination of appointment of Neil Ewing as a director on 2018-12-21
dot icon07/02/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon07/02/2019
Purchase of own shares.
dot icon23/10/2018
Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX
dot icon23/10/2018
Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX
dot icon22/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon21/03/2017
Registered office address changed from Independence Holly Bank Road Huddersfield HD3 3LX England to Independence House Holly Bank Road Huddersfield HD3 3LX on 2017-03-21
dot icon21/03/2017
Appointment of Mr Neil Ewing as a director on 2016-10-08
dot icon13/03/2017
Registered office address changed from Independence House Holly Bank Road Lindley Huddersfield HD3 3HN England to Independence Holly Bank Road Huddersfield HD3 3LX on 2017-03-13
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/03/2017
Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX to Independence House Holly Bank Road Lindley Huddersfield HD3 3HN on 2017-03-03
dot icon03/03/2017
Director's details changed for Mrs Rachel Sharon Henderson on 2017-02-28
dot icon03/03/2017
Director's details changed for Mr Gareth Paul Henderson on 2017-02-28
dot icon28/11/2016
Director's details changed for Mrs Rachel Sharon Henderson on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr Gareth Paul Henderson on 2016-11-28
dot icon18/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon16/11/2016
Registration of charge 087222710001, created on 2016-11-03
dot icon21/10/2016
Sub-division of shares on 2016-09-01
dot icon14/10/2016
Resolutions
dot icon11/10/2016
Change of share class name or designation
dot icon11/10/2016
Particulars of variation of rights attached to shares
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Gareth Paul Henderson on 2015-09-29
dot icon01/10/2015
Director's details changed for Mrs Rachel Sharon Henderson on 2015-09-29
dot icon26/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon10/10/2013
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon07/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
250.19K
-
0.00
73.58K
-
2022
2
245.66K
-
0.00
69.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Gareth Paul
Director
07/10/2013 - Present
31
Henderson, Rachel Sharon
Director
07/10/2013 - Present
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE FACILITY SERVICES GROUP LIMITED

CORE FACILITY SERVICES GROUP LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at Orchard House, 1 Park Road, Elland HX5 9HP. There are currently 2 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 FACILITY SERVICES GROUP LIMITED?

toggle

CORE FACILITY SERVICES GROUP LIMITED is currently Active. It was registered on 07/10/2013 .

Where is CORE FACILITY SERVICES GROUP LIMITED located?

toggle

CORE FACILITY SERVICES GROUP LIMITED is registered at Orchard House, 1 Park Road, Elland HX5 9HP.

What does CORE FACILITY SERVICES GROUP LIMITED do?

toggle

CORE FACILITY SERVICES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORE FACILITY SERVICES GROUP LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing of Confirmation Statement dated 2016-10-07.