Company NameCorepeople Recruitment Limited
Company StatusActive
Company Number03682485
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Previous NamesContract Construction Services (Washington) Limited and Contract Human Resource Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian John Storer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Secretary NameSusan Marie Jackson
NationalityBritish
StatusCurrent
Appointed01 July 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameMrs Susan Marie Jackson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(12 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameMrs Victoria Storer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(12 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Secretary NameLucy Storer
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Lowes Fall
The Downs
Durham
County Durham
DH1 4NP
Director NameMrs Joanne Elizabeth Kavanagh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 2004)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Streetgate Farm, Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LE
Director NameMr Simon Courtney Pickering
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2014)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllergate House Belmont Business Park
Durham
DH1 1TW
Director NameMr Stephen Phillips
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAllergate House Belmont Business Park
Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecorepeople.com
Email address[email protected]
Telephone0845 6010951
Telephone regionUnknown

Location

Registered AddressSalvus House
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £0.01Ian J. Storer
44.44%
C
51 at £1Ian J. Storer
28.33%
A
49 at £1Victoria Storer
27.22%
B

Financials

Year2014
Turnover£26,730,568
Gross Profit£3,458,701
Net Worth£272,227
Cash£23,263
Current Liabilities£3,947,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

2 September 2015Delivered on: 5 September 2015
Persons entitled:
Investacc Pension Trustees Limited
Susan Marie Jackson
Victoria Jane Storer
Ian John Storer

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 36 redhills lane, durham as registered at hm land registry under title number DU107465.
Outstanding
7 June 2011Delivered on: 9 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 April 2010Delivered on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
8 May 2000Delivered on: 10 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 1999Delivered on: 16 April 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

2 April 2024Full accounts made up to 30 June 2023 (31 pages)
27 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
6 February 2023Full accounts made up to 30 June 2022 (31 pages)
23 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 September 2022Registered office address changed from Allergate House Belmont Business Park Durham DH1 1TW to Salvus House Aykley Heads Durham DH1 5TS on 30 September 2022 (1 page)
9 March 2022Full accounts made up to 30 June 2021 (30 pages)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 30 June 2020 (29 pages)
4 January 2021Termination of appointment of Stephen Phillips as a director on 1 January 2021 (1 page)
23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 30 June 2019 (32 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 January 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Stephen Phillips as a director on 1 July 2018 (2 pages)
29 March 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mrs Victoria Storer on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Victoria Storer on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Ian John Storer on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Ian John Storer on 1 September 2017 (2 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 180
(5 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 180
(5 pages)
5 September 2015Registration of charge 036824850006, created on 2 September 2015 (18 pages)
5 September 2015Registration of charge 036824850006, created on 2 September 2015 (18 pages)
5 September 2015Registration of charge 036824850006, created on 2 September 2015 (18 pages)
30 June 2015Registration of charge 036824850005, created on 30 June 2015 (7 pages)
30 June 2015Registration of charge 036824850005, created on 30 June 2015 (7 pages)
29 June 2015Section 519 (1 page)
29 June 2015Section 519 (1 page)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(5 pages)
17 November 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
17 November 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (20 pages)
20 January 2014Termination of appointment of Simon Pickering as a director (1 page)
20 January 2014Termination of appointment of Simon Pickering as a director (1 page)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 180
(6 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 180
(6 pages)
6 February 2013Full accounts made up to 30 June 2012 (20 pages)
6 February 2013Full accounts made up to 30 June 2012 (20 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
23 December 2011Director's details changed for Ian John Storer on 1 December 2011 (2 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Ian John Storer on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page)
23 December 2011Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page)
23 December 2011Director's details changed for Ian John Storer on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
31 October 2011Full accounts made up to 30 June 2011 (14 pages)
31 October 2011Full accounts made up to 30 June 2011 (14 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2011Appointment of Mrs Victoria Storer as a director (2 pages)
24 January 2011Appointment of Mr Simon Courtney Pickering as a director (2 pages)
24 January 2011Appointment of Mrs Susan Marie Jackson as a director (2 pages)
24 January 2011Appointment of Mr Simon Courtney Pickering as a director (2 pages)
24 January 2011Appointment of Mrs Victoria Storer as a director (2 pages)
24 January 2011Appointment of Mrs Susan Marie Jackson as a director (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
15 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 180
(4 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Particulars of variation of rights attached to shares (2 pages)
15 December 2010Resolutions
  • RES13 ‐ Section 175 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
15 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 180
(4 pages)
15 December 2010Particulars of variation of rights attached to shares (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Resolutions
  • RES13 ‐ Section 175 25/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
15 December 2010Change of share class name or designation (2 pages)
16 August 2010Full accounts made up to 30 June 2010 (12 pages)
16 August 2010Full accounts made up to 30 June 2010 (12 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Ian John Storer on 11 December 2009 (2 pages)
7 January 2010Director's details changed for Ian John Storer on 11 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 March 2009Full accounts made up to 30 June 2008 (15 pages)
19 March 2009Full accounts made up to 30 June 2008 (15 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from national recruitment centre harrison house, hawthorn terrace durham county durham DH1 4EL (1 page)
18 July 2008Registered office changed on 18/07/2008 from national recruitment centre harrison house, hawthorn terrace durham county durham DH1 4EL (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 30 June 2007 (15 pages)
30 October 2007Full accounts made up to 30 June 2007 (15 pages)
15 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
10 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
23 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2005Return made up to 11/12/04; full list of members (6 pages)
13 January 2005Return made up to 11/12/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
24 December 2003Return made up to 11/12/03; full list of members (7 pages)
24 December 2003Return made up to 11/12/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
5 June 2003Company name changed contract human resource services LTD\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed contract human resource services LTD\certificate issued on 05/06/03 (2 pages)
17 January 2003Return made up to 11/12/02; full list of members (6 pages)
17 January 2003Return made up to 11/12/02; full list of members (6 pages)
31 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 January 2002Return made up to 11/12/01; full list of members (6 pages)
21 January 2002Return made up to 11/12/01; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2001Return made up to 11/12/00; full list of members; amend (6 pages)
3 April 2001Return made up to 11/12/00; full list of members; amend (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2001Return made up to 11/12/00; full list of members (6 pages)
7 February 2001Return made up to 11/12/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
11 February 2000Company name changed contract construction services ( washington) LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed contract construction services ( washington) LIMITED\certificate issued on 14/02/00 (2 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
22 December 1999Return made up to 11/12/99; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
17 December 1999Registered office changed on 17/12/99 from: parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
9 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
9 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 December 1998New director appointed (2 pages)
11 December 1998Incorporation (12 pages)
11 December 1998Incorporation (12 pages)