Durham
DH1 5TS
Secretary Name | Susan Marie Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mrs Susan Marie Jackson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Director Name | Mrs Victoria Storer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham DH1 5TS |
Secretary Name | Lucy Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lowes Fall The Downs Durham County Durham DH1 4NP |
Director Name | Mrs Joanne Elizabeth Kavanagh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 2004) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Streetgate Farm, Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LE |
Director Name | Mr Simon Courtney Pickering |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2014) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allergate House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Stephen Phillips |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Allergate House Belmont Business Park Durham DH1 1TW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | corepeople.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6010951 |
Telephone region | Unknown |
Registered Address | Salvus House Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | Over 40 other UK companies use this postal address |
8k at £0.01 | Ian J. Storer 44.44% C |
---|---|
51 at £1 | Ian J. Storer 28.33% A |
49 at £1 | Victoria Storer 27.22% B |
Year | 2014 |
---|---|
Turnover | £26,730,568 |
Gross Profit | £3,458,701 |
Net Worth | £272,227 |
Cash | £23,263 |
Current Liabilities | £3,947,859 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
2 September 2015 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
2 April 2024 | Full accounts made up to 30 June 2023 (31 pages) |
---|---|
27 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 30 June 2022 (31 pages) |
23 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
30 September 2022 | Registered 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 2022 | Full accounts made up to 30 June 2021 (30 pages) |
21 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
15 March 2021 | Full accounts made up to 30 June 2020 (29 pages) |
4 January 2021 | Termination of appointment of Stephen Phillips as a director on 1 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 30 June 2019 (32 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 January 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
9 July 2018 | Appointment of Mr Stephen Phillips as a director on 1 July 2018 (2 pages) |
29 March 2018 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mrs Victoria Storer on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Victoria Storer on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Ian John Storer on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Ian John Storer on 1 September 2017 (2 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
7 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
29 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
29 December 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 September 2015 | Registration of charge 036824850006, created on 2 September 2015 (18 pages) |
5 September 2015 | Registration of charge 036824850006, created on 2 September 2015 (18 pages) |
5 September 2015 | Registration of charge 036824850006, created on 2 September 2015 (18 pages) |
30 June 2015 | Registration of charge 036824850005, created on 30 June 2015 (7 pages) |
30 June 2015 | Registration of charge 036824850005, created on 30 June 2015 (7 pages) |
29 June 2015 | Section 519 (1 page) |
29 June 2015 | Section 519 (1 page) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 November 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
17 November 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (20 pages) |
20 January 2014 | Termination of appointment of Simon Pickering as a director (1 page) |
20 January 2014 | Termination of appointment of Simon Pickering as a director (1 page) |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
27 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Director's details changed for Ian John Storer on 1 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for Ian John Storer on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page) |
23 December 2011 | Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page) |
23 December 2011 | Director's details changed for Ian John Storer on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Susan Marie Jackson on 1 December 2011 (1 page) |
23 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
31 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2011 | Appointment of Mrs Victoria Storer as a director (2 pages) |
24 January 2011 | Appointment of Mr Simon Courtney Pickering as a director (2 pages) |
24 January 2011 | Appointment of Mrs Susan Marie Jackson as a director (2 pages) |
24 January 2011 | Appointment of Mr Simon Courtney Pickering as a director (2 pages) |
24 January 2011 | Appointment of Mrs Victoria Storer as a director (2 pages) |
24 January 2011 | Appointment of Mrs Susan Marie Jackson as a director (2 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
15 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 August 2010 | Full accounts made up to 30 June 2010 (12 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Ian John Storer on 11 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Ian John Storer on 11 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from national recruitment centre harrison house, hawthorn terrace durham county durham DH1 4EL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from national recruitment centre harrison house, hawthorn terrace durham county durham DH1 4EL (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
30 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members
|
15 January 2007 | Return made up to 11/12/06; full list of members
|
10 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members
|
23 December 2005 | Return made up to 11/12/05; full list of members
|
24 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
5 June 2003 | Company name changed contract human resource services LTD\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed contract human resource services LTD\certificate issued on 05/06/03 (2 pages) |
17 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 April 2001 | Return made up to 11/12/00; full list of members; amend (6 pages) |
3 April 2001 | Return made up to 11/12/00; full list of members; amend (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Company name changed contract construction services ( washington) LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed contract construction services ( washington) LIMITED\certificate issued on 14/02/00 (2 pages) |
22 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
9 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
9 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 December 1998 | New director appointed (2 pages) |
11 December 1998 | Incorporation (12 pages) |
11 December 1998 | Incorporation (12 pages) |