CORE PROSPECTS CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE PROSPECTS CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993128

Incorporation date

09/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon09/04/2026
Registration of charge 059931280004, created on 2026-04-08
dot icon15/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon19/06/2024
Director's details changed for Mr Leon Andrew Beccles on 2024-06-19
dot icon23/05/2024
Registered office address changed from 37 Sandringham Crescent Harrow Middlesex HA2 9BP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-23
dot icon23/05/2024
Director's details changed for Mrs Effie Love Beccles on 2024-05-23
dot icon23/05/2024
Secretary's details changed for Mrs Effie Love Beccles on 2024-05-23
dot icon21/05/2024
Satisfaction of charge 059931280001 in full
dot icon21/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/02/2023
Satisfaction of charge 059931280002 in full
dot icon11/02/2023
Registration of charge 059931280003, created on 2023-02-07
dot icon27/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/10/2018
Change of details for Mr Leon Beccles as a person with significant control on 2018-10-16
dot icon16/10/2018
Change of details for Mrs Effie Love Beccles as a person with significant control on 2018-10-16
dot icon11/09/2018
Termination of appointment of Jonathan David Newton Evens as a director on 2018-09-11
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2016
Registration of charge 059931280002, created on 2016-10-27
dot icon30/08/2016
Micro company accounts made up to 2015-11-30
dot icon11/07/2016
Registration of charge 059931280001, created on 2016-07-05
dot icon30/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/08/2015
Appointment of Mr Jonathan David Newton Evens as a director on 2015-06-01
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon21/11/2013
Registered office address changed from 7 Edgwarebury Gardens Edgware Middlesex HA8 8LL on 2013-11-21
dot icon24/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Resolutions
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/05/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/05/2010
Director's details changed for Leon Andrew Beccles on 2009-11-22
dot icon13/05/2010
Director's details changed for Mrs Effie Love Beccles on 2009-10-09
dot icon13/05/2010
Termination of appointment of Frank Beccles as a secretary
dot icon25/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/06/2009
Director appointed mrs effie love beccles
dot icon11/06/2009
Secretary appointed mrs effie love beccles
dot icon08/12/2008
Return made up to 09/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 09/11/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon09/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

24
2023
change arrow icon+42.04 % *

* during past year

Cash in Bank

£144,478.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
569.03K
-
0.00
219.87K
-
2022
25
497.76K
-
0.00
101.72K
-
2023
24
526.31K
-
0.00
144.48K
-
2023
24
526.31K
-
0.00
144.48K
-

Employees

2023

Employees

24 Descended-4 % *

Net Assets(GBP)

526.31K £Ascended5.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.48K £Ascended42.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leon Andrew Beccles
Director
03/01/2007 - Present
6
Mrs Effie Love Beccles
Director
02/04/2009 - Present
3
Beccles, Effie Love
Secretary
02/04/2009 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORE PROSPECTS CARE SERVICES LIMITED

CORE PROSPECTS CARE SERVICES LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PROSPECTS CARE SERVICES LIMITED?

toggle

CORE PROSPECTS CARE SERVICES LIMITED is currently Active. It was registered on 09/11/2006 .

Where is CORE PROSPECTS CARE SERVICES LIMITED located?

toggle

CORE PROSPECTS CARE SERVICES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CORE PROSPECTS CARE SERVICES LIMITED do?

toggle

CORE PROSPECTS CARE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CORE PROSPECTS CARE SERVICES LIMITED have?

toggle

CORE PROSPECTS CARE SERVICES LIMITED had 24 employees in 2023.

What is the latest filing for CORE PROSPECTS CARE SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 059931280004, created on 2026-04-08.