Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE ASSETS CSR LIMITED
Company Information for

CORE ASSETS CSR LIMITED

MALVERN VIEW SAXON BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD,
Company Registration Number
06827494
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Core Assets Csr Ltd
CORE ASSETS CSR LIMITED was founded on 2009-02-23 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Core Assets Csr Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORE ASSETS CSR LIMITED
 
Legal Registered Office
MALVERN VIEW SAXON BUSINESS PARK
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AD
Other companies in B60
 
Previous Names
CORE ASSETS FOUNDATION LIMITED14/09/2012
CORE SOCIAL WORK PRACTICES LIMITED09/09/2009
Filing Information
Company Number 06827494
Company ID Number 06827494
Date formed 2009-02-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE ASSETS CSR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORE ASSETS CSR LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31
ESTELLA EMILY ABRAHAM
Director 2009-09-18
MARTIN JAMES STUART COCKBURN
Director 2009-02-23
JANET REES
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GROSVENOR
Director 2009-09-18 2014-07-31
MARTIN LEWIS
Company Secretary 2009-02-23 2010-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTELLA EMILY ABRAHAM EASTGATE THEATRE (PEEBLES) LIMITED Director 2018-04-20 CURRENT 1996-03-01 Active
ESTELLA EMILY ABRAHAM IDEAPARK LIMITED Director 2014-09-09 CURRENT 2011-03-08 Active
ESTELLA EMILY ABRAHAM FOSTER TALK LIMITED Director 2010-06-17 CURRENT 2007-07-19 Active
ESTELLA EMILY ABRAHAM NUTRIUS CENTRAL SERVICES LIMITED Director 2010-05-17 CURRENT 2006-12-08 Active
ESTELLA EMILY ABRAHAM FOSTER CARE ASSOCIATES LIMITED Director 2008-04-29 CURRENT 2001-11-14 Active
ESTELLA EMILY ABRAHAM PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
MARTIN JAMES STUART COCKBURN SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
JANET REES SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-22PSC05Change of details for Core Assets Group Limited as a person with significant control on 2019-01-23
2021-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD COSTELLO
2019-07-15AP01DIRECTOR APPOINTED JOANNE AUGUST
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR MARK RICHARD COSTELLO
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLA EMILY ABRAHAM
2018-11-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID CLARK
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22CH01Director's details changed for Ms Janet Rees on 2017-03-21
2017-03-21CH01Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-25AR0123/02/15 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GROSVENOR
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-10-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-04AR0123/02/13 NO MEMBER LIST
2012-09-14RES15CHANGE OF NAME 12/09/2012
2012-09-14CERTNMCOMPANY NAME CHANGED CORE ASSETS FOUNDATION LIMITED CERTIFICATE ISSUED ON 14/09/12
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0123/02/12 NO MEMBER LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0123/02/11 NO MEMBER LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-26AR0123/02/10 NO MEMBER LIST
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLA EMILY ABRAHAM / 20/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROSVENOR / 20/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COCKBURN / 15/10/2009
2009-09-21288aDIRECTOR APPOINTED STEPHEN JOHN GROSVENOR
2009-09-21288aDIRECTOR APPOINTED ESTELLA EMILY ABRAHAM
2009-09-21288aDIRECTOR APPOINTED JANET REES
2009-09-05CERTNMCOMPANY NAME CHANGED CORE SOCIAL WORK PRACTICES LIMITED CERTIFICATE ISSUED ON 09/09/09
2009-04-09225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CORE ASSETS CSR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE ASSETS CSR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE ASSETS CSR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE ASSETS CSR LIMITED

Intangible Assets
Patents
We have not found any records of CORE ASSETS CSR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE ASSETS CSR LIMITED
Trademarks
We have not found any records of CORE ASSETS CSR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE ASSETS CSR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORE ASSETS CSR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CORE ASSETS CSR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE ASSETS CSR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE ASSETS CSR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.