Company NameCorecom Consulting Limited
DirectorsJonathan Sanderson and Richard Hughes
Company StatusActive
Company Number06587855
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Sanderson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Woodhill Crescent
Cookridge
Leeds
West Yorkshire
LS16 7BX
Director NameMr Richard Hughes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2108 Bridgewater Place
Leeds
West Yorkshire
LS11 5QB
Director NameMarjorie Booth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Wedderburn Road
Harrogate
North Yorkshire
HG2 7QH
Director NameMr Daniel Stephen Burton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 239 Harrogate Road
Leeds
West Yorkshire
LS17 6JB
Director NameRosina Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Allendale
Woodthorpe
York
North Yorkshire
YO24 2SF
Director NameMr Lewis Ramsey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beech Road
Harrogate
North Yorkshire
HG2 8DZ
Director NameMs Gemma Robinson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH

Contact

Websitecorecomconsulting.co.uk
Email address[email protected]
Telephone0113 4571454
Telephone regionLeeds

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mr Jonathan Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£96,108
Cash£20,237
Current Liabilities£234,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

2 March 2022Delivered on: 11 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 17 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 September 2008Delivered on: 25 September 2008
Satisfied on: 10 March 2015
Persons entitled: Easypay Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The book debts all credit balances and bank deposits and by way of floating charge all the undertaking assets and rights see image for full details.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
20 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 December 2023Memorandum and Articles of Association (18 pages)
12 December 2023Change of share class name or designation (2 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
13 January 2023Director's details changed for Mr Richard Hughes on 1 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Jonathan Sanderson on 1 January 2023 (2 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 March 2022Registration of charge 065878550005, created on 2 March 2022 (38 pages)
19 January 2022Confirmation statement made on 1 December 2021 with updates (4 pages)
6 November 2021Memorandum and Articles of Association (16 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 230
(4 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
17 October 2020Registration of charge 065878550004, created on 16 October 2020 (14 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 August 2020Registration of charge 065878550003, created on 31 July 2020 (24 pages)
26 May 2020Termination of appointment of Gemma Robinson as a director on 8 May 2020 (1 page)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 September 2018Registration of charge 065878550002, created on 21 September 2018 (27 pages)
11 July 2018Director's details changed for Ms Gemma Robinson on 1 July 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
19 October 2017Appointment of Ms Gemma Robinson as a director on 1 June 2017 (2 pages)
19 October 2017Appointment of Ms Gemma Robinson as a director on 1 June 2017 (2 pages)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
16 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Change of share class name or designation (2 pages)
8 April 2016Appointment of Mr Richard Hughes as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Richard Hughes as a director on 1 April 2016 (2 pages)
2 March 2016Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(3 pages)
28 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 March 2015Satisfaction of charge 1 in full (1 page)
10 March 2015Satisfaction of charge 1 in full (1 page)
7 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(3 pages)
7 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(3 pages)
18 December 2014Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 18 December 2014 (1 page)
18 December 2014Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 18 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(3 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(3 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 December 2012Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 24 November 2011 (1 page)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk on 11 April 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
29 October 2010Termination of appointment of Daniel Stephen Burton as a director (1 page)
29 October 2010Termination of appointment of Daniel Stephen Burton as a director (1 page)
29 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
29 October 2010Termination of appointment of Lewis Ramsey as a director (1 page)
29 October 2010Termination of appointment of Lewis Ramsey as a director (1 page)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
16 September 2010Appointment of Mr Jonathan Sanderson as a director (2 pages)
16 September 2010Appointment of Mr Jonathan Sanderson as a director (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Daniel Burton on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Daniel Burton on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Daniel Burton on 1 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 February 2010Appointment of Mr Lewis Ramsey as a director (1 page)
3 February 2010Appointment of Mr Lewis Ramsey as a director (1 page)
3 February 2010Termination of appointment of Rosina Thompson as a director (1 page)
3 February 2010Termination of appointment of Rosina Thompson as a director (1 page)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
20 July 2009Director's change of particulars / daniel burton / 01/05/2009 (1 page)
20 July 2009Director's change of particulars / daniel burton / 01/05/2009 (1 page)
16 April 2009Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk (1 page)
16 April 2009Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk (1 page)
16 January 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
16 January 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
16 October 2008Appointment terminated director marjorie booth (1 page)
16 October 2008Appointment terminated director marjorie booth (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2008Incorporation (15 pages)
8 May 2008Incorporation (15 pages)