CORE REWARDS LTD

Register to unlock more data on OkredoRegister

CORE REWARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14664871

Incorporation date

15/02/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

142 Thornes Lane, Wakefield WF2 7RECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon05/11/2025
Director's details changed for Care Facilities Administration Ltd on 2025-11-05
dot icon20/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon28/07/2025
Notification of Care Facilities Administration Ltd as a person with significant control on 2025-07-25
dot icon28/07/2025
Cessation of Core Acs Limited as a person with significant control on 2025-07-25
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon04/04/2025
Cessation of Care Facilities Administration Ltd as a person with significant control on 2025-04-02
dot icon03/04/2025
Notification of Core Acs Limited as a person with significant control on 2025-04-02
dot icon18/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon27/06/2024
Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 142 Thornes Lane Wakefield WF2 7RE on 2024-06-27
dot icon02/04/2024
Registered office address changed from Blackpool Technology Centre Faraday Way Blackpool FY2 0JW England to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2024-04-02
dot icon22/12/2023
Termination of appointment of Linda Gay Maychin as a director on 2023-12-22
dot icon22/12/2023
Appointment of Ms Elizabeth Michelle Groves as a director on 2023-12-22
dot icon27/07/2023
Registered office address changed from Nelson Business Centre Northlight Parade Nelson BB9 5EG England to Blackpool Technology Centre Faraday Way Blackpool FY2 0JW on 2023-07-27
dot icon26/07/2023
Certificate of change of name
dot icon25/07/2023
Appointment of Care Facilities Administration Ltd as a director on 2023-07-25
dot icon25/07/2023
Notification of Care Facilities Administration Ltd as a person with significant control on 2023-07-25
dot icon25/07/2023
Cessation of Gillian Mary Westwood as a person with significant control on 2023-07-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon25/07/2023
Termination of appointment of Gillian Mary Westwood as a director on 2023-07-25
dot icon25/07/2023
Appointment of Mrs Linda Gay Maychin as a director on 2023-07-25
dot icon15/05/2023
Registered office address changed from 4a High Street Seaford East Sussex BN25 1PG United Kingdom to Nelson Business Centre Northlight Parade Nelson BB9 5EG on 2023-05-15
dot icon14/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 REWARDS LTD

CORE REWARDS LTD is an(a) Active company incorporated on 15/02/2023 with the registered office located at 142 Thornes Lane, Wakefield WF2 7RE. 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 REWARDS LTD?

toggle

CORE REWARDS LTD is currently Active. It was registered on 15/02/2023 .

Where is CORE REWARDS LTD located?

toggle

CORE REWARDS LTD is registered at 142 Thornes Lane, Wakefield WF2 7RE.

What does CORE REWARDS LTD do?

toggle

CORE REWARDS LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CORE REWARDS LTD?

toggle

The latest filing was on 05/11/2025: Director's details changed for Care Facilities Administration Ltd on 2025-11-05.