CORE FACILITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE FACILITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05564736

Incorporation date

15/09/2005

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 15/09/2005)
dot icon10/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/11/2020
Director's details changed for Mr Justin Holley on 2020-11-05
dot icon06/11/2020
Director's details changed for Mrs Rachel Sharon Henderson on 2020-11-05
dot icon06/11/2020
Director's details changed for Mr Gareth Paul Henderson on 2020-11-05
dot icon06/11/2020
Secretary's details changed for Mrs Kathleen Mary Henderson on 2020-11-05
dot icon06/11/2020
Change of details for Core Facility Services Group Limited as a person with significant control 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 icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/10/2019
Particulars of variation of rights attached to shares
dot icon27/10/2019
Resolutions
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon17/09/2019
Change of details for Orchard Group Holdings (Uk) Ltd as a person with significant control on 2019-08-02
dot icon08/08/2019
Resolutions
dot icon08/08/2019
Change of name notice
dot icon02/04/2019
Appointment of Mrs Colette Ann Watts as a director on 2019-04-01
dot icon05/03/2019
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 icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/03/2017
Appointment of Mr Justin Holley as a director on 2016-10-01
dot icon13/03/2017
Appointment of Mr Neil Ewing as a director on 2016-10-01
dot icon13/03/2017
Registered office address changed from Independence House Holly Bank Road Lindley Huddersfield HD3 3HN England to Independence House 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
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 icon03/03/2017
Secretary's details changed for Mrs Kathleen Mary Henderson on 2017-02-28
dot icon03/03/2017
Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to Independence House Holly Bank Road Lindley Huddersfield HD3 3HN on 2017-03-03
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 icon16/11/2016
Registration of charge 055647360001, created on 2016-11-03
dot icon07/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/09/2016
Certificate of change of name
dot icon19/09/2016
Change of name notice
dot icon08/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-15
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Director's details changed for Mrs Rachel Sharon Henderson on 2015-09-29
dot icon01/10/2015
Director's details changed for Mr Gareth Paul Henderson on 2015-09-29
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon27/08/2015
Auditor's resignation
dot icon09/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-15
dot icon26/02/2015
Accounts for a small company made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon11/03/2014
Accounts for a small company made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon06/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/11/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon24/09/2012
Secretary's details changed for Kathleen Mary Henderson on 2012-09-15
dot icon24/09/2012
Director's details changed for Ms Rachel Sharon Henderson on 2012-09-15
dot icon07/02/2012
Registered office address changed from , the Coach House 11 Owler Ings Road, Brighouse, HD6 1EJ on 2012-02-07
dot icon17/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon08/02/2011
Appointment of Kathleen Mary Henderson as a secretary
dot icon08/02/2011
Appointment of Rachel Henderson as a director
dot icon07/02/2011
Termination of appointment of Rachel Henderson as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Director's details changed for Gareth Paul Henderson on 2010-09-15
dot icon28/09/2010
Register inspection address has been changed
dot icon27/09/2010
Secretary's details changed for Rachel Sharon Henderson on 2010-09-15
dot icon29/06/2010
Registered office address changed from , 4 the Orchard, Golcar, Huddersfield, West Yorkshire, HD7 4PS on 2010-06-29
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 15/09/09; full list of members
dot icon22/01/2009
Accounting reference date shortened from 30/09/2009 to 31/08/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 15/09/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 15/09/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Return made up to 15/09/06; full list of members
dot icon15/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* 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
13/09/2026
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
49
382.72K
-
0.00
228.71K
-
2022
42
420.61K
-
0.00
534.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Gareth Paul
Director
15/09/2005 - Present
31
Henderson, Rachel Sharon
Director
28/01/2011 - Present
17
Watts, Colette Ann
Director
01/04/2019 - Present
3
Holley, Justin
Director
01/10/2016 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CORE FACILITY SERVICES LIMITED

CORE FACILITY SERVICES LIMITED is an(a) Active company incorporated on 15/09/2005 with the registered office located at Orchard House, 1 Park Road, Elland HX5 9HP. There are currently 4 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 LIMITED?

toggle

CORE FACILITY SERVICES LIMITED is currently Active. It was registered on 15/09/2005 .

Where is CORE FACILITY SERVICES LIMITED located?

toggle

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

What does CORE FACILITY SERVICES LIMITED do?

toggle

CORE FACILITY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORE FACILITY SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-08-31.