CORE FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

CORE FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428054

Incorporation date

18/04/2005

Size

Full

Contacts

Registered address

Registered address

Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon14/01/2026
Director's details changed for Mr Hayden David Robinson on 2026-01-01
dot icon31/07/2025
Full accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon20/02/2024
Full accounts made up to 2023-10-31
dot icon04/07/2023
Termination of appointment of Paul Keith Wright as a director on 2023-06-30
dot icon03/07/2023
Cessation of Core Financial Holdings Limited as a person with significant control on 2023-04-30
dot icon03/07/2023
Notification of Afh Group Limited as a person with significant control on 2023-04-30
dot icon16/06/2023
Appointment of Mr Hayden David Robinson as a director on 2023-06-15
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon12/02/2023
Full accounts made up to 2022-10-31
dot icon28/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon07/04/2022
Full accounts made up to 2021-10-31
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon09/03/2021
Full accounts made up to 2020-10-31
dot icon29/04/2020
Full accounts made up to 2019-10-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon20/06/2019
Current accounting period extended from 2019-09-28 to 2019-10-31
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-09-28
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon15/10/2018
Previous accounting period shortened from 2019-03-31 to 2018-09-28
dot icon03/10/2018
Termination of appointment of Kenneth Baksh as a director on 2018-10-03
dot icon01/10/2018
Termination of appointment of Mark Richard Sutton as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Jennifer Sutton as a director on 2018-09-28
dot icon01/10/2018
Cessation of Mark Richard Sutton as a person with significant control on 2018-09-28
dot icon01/10/2018
Termination of appointment of Jennifer Sutton as a secretary on 2018-09-28
dot icon01/10/2018
Appointment of Ms Alexis Larvin as a director on 2018-09-28
dot icon01/10/2018
Cessation of Jennifer Sutton as a person with significant control on 2018-09-28
dot icon01/10/2018
Appointment of Mr Paul Keith Wright as a director on 2018-09-28
dot icon01/10/2018
Appointment of Mr Alan Hudson as a director on 2018-09-28
dot icon01/10/2018
Notification of Core Financial Holdings Limited as a person with significant control on 2016-04-06
dot icon01/10/2018
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2018-10-01
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon20/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Kenneth Baksh as a director on 2017-05-22
dot icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon22/06/2011
Secretary's details changed for Mrs Jennifer Sutton on 2011-01-01
dot icon22/06/2011
Director's details changed for Mrs Jennifer Sutton on 2011-01-01
dot icon22/06/2011
Director's details changed for Mr Mark Sutton on 2011-01-01
dot icon22/06/2011
Termination of appointment of Paul Tebbutt as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/03/2011
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon25/06/2010
Amended accounts made up to 2009-09-30
dot icon02/06/2010
Registered office address changed from the Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG on 2010-06-02
dot icon19/05/2010
Amended accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/06/2009
Return made up to 18/04/09; full list of members
dot icon03/06/2009
Director appointed mr paul tebbutt
dot icon22/04/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/12/2008
Ad 17/12/08\gbp si 750@1=750\gbp ic 2/752\
dot icon18/04/2008
Return made up to 18/04/08; full list of members
dot icon18/04/2008
Director and secretary's change of particulars / jennifer sutton / 30/09/2007
dot icon18/04/2008
Director's change of particulars / mark sutton / 30/09/2007
dot icon13/12/2007
Ad 01/05/06--------- £ si [email protected]=1
dot icon13/12/2007
Return made up to 18/04/07; full list of members
dot icon13/12/2007
Location of debenture register
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: edan house, 2A down road guildford surrey GU1 2PX
dot icon22/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 18/04/06; full list of members
dot icon02/05/2006
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon11/10/2005
New director appointed
dot icon26/04/2005
Resolutions
dot icon18/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Hayden David
Director
15/06/2023 - Present
74
Hudson, Alan
Director
28/09/2018 - Present
76
Wright, Paul Keith
Director
28/09/2018 - 30/06/2023
61
Larvin, Alexis
Director
28/09/2018 - Present
33

Persons with Significant Control

4
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 FINANCIAL SERVICES LTD

CORE FINANCIAL SERVICES LTD is an(a) Active company incorporated on 18/04/2005 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE. There are currently 3 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 FINANCIAL SERVICES LTD?

toggle

CORE FINANCIAL SERVICES LTD is currently Active. It was registered on 18/04/2005 .

Where is CORE FINANCIAL SERVICES LTD located?

toggle

CORE FINANCIAL SERVICES LTD is registered at Afh House Buntsford Drive, Stoke Heath, Bromsgrove B60 4JE.

What does CORE FINANCIAL SERVICES LTD do?

toggle

CORE FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORE FINANCIAL SERVICES LTD?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Hayden David Robinson on 2026-01-01.