Company Information for COREDATA SOLUTIONS LIMITED
22 NORTH STREET, CASTLETHORPE, MILTON KEYNES, MK19 7EW,
|
Company Registration Number
04105337
Private Limited Company
Active |
Company Name | |
---|---|
COREDATA SOLUTIONS LIMITED | |
Legal Registered Office | |
22 NORTH STREET CASTLETHORPE MILTON KEYNES MK19 7EW Other companies in MK19 | |
Company Number | 04105337 | |
---|---|---|
Company ID Number | 04105337 | |
Date formed | 2000-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 20:59:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COREDATA SOLUTIONS, INC. | NV | Permanently Revoked | Company formed on the 1999-12-29 | |
COREDATA SOLUTIONS PRIVATE LIMITED | 3230 SEC 21D CHANDIGARH Chandigarh 160022 | ACTIVE | Company formed on the 2012-06-27 | |
COREDATA SOLUTIONS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MCDERMOTT |
||
CATHERINE MCDERMOTT |
||
GAVIN MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLUTION HOMECARE SERVICES LIMITED | Director | 2016-10-03 | CURRENT | 1966-03-24 | Liquidation | |
BLACKSTAFF PHARMACEUTICALS LIMITED | Director | 2016-10-03 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
EXPERT HEALTH LIMITED | Director | 2016-10-03 | CURRENT | 2000-08-23 | Active | |
BETTERLIFEHEALTHCARE LIMITED | Director | 2016-10-03 | CURRENT | 2004-04-16 | Liquidation | |
ATLAS TRAVEL CLINIC LIMITED | Director | 2016-10-03 | CURRENT | 2005-03-03 | Active - Proposal to Strike off | |
28CVR LIMITED | Director | 2016-10-03 | CURRENT | 2006-12-21 | Liquidation | |
SANGERS (NORTHERN IRELAND) LIMITED | Director | 2016-10-03 | CURRENT | 1985-05-16 | Active | |
MASTA LIMITED | Director | 2016-10-03 | CURRENT | 1984-07-06 | Active | |
AAH PHARMACEUTICALS LIMITED | Director | 2016-10-03 | CURRENT | 1912-07-27 | Active | |
SAPPHIRE DCO TWELVE LIMITED | Director | 2016-10-03 | CURRENT | 1923-06-16 | Liquidation | |
DIAMOND DCO ONE LIMITED | Director | 2016-10-03 | CURRENT | 1929-12-12 | Active | |
LLOYDS PHARMACY CLINICAL HOMECARE LIMITED | Director | 2016-10-03 | CURRENT | 1992-11-10 | Active | |
SAPPHIRE DCO ONE LIMITED | Director | 2016-10-03 | CURRENT | 1992-12-10 | Liquidation | |
BARCLAY PHARMACEUTICALS LIMITED | Director | 2016-10-03 | CURRENT | 1992-12-03 | Active | |
ADMENTA UK LIMITED | Director | 2016-10-03 | CURRENT | 1995-01-19 | Active | |
RUBY DCO TWENTY SIX LIMITED | Director | 2016-10-03 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
LP CLINICAL HOMECARE GROUP LIMITED | Director | 2016-10-03 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
PRIMA BRANDS LIMITED | Director | 2016-10-03 | CURRENT | 1974-07-02 | Active | |
J. BRADBURY (SURGICAL) LIMITED | Director | 2016-10-03 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
PHARMAGEN LIMITED | Director | 2016-10-03 | CURRENT | 1952-04-04 | Active | |
JOHN BELL & CROYDEN LIMITED | Director | 2016-10-03 | CURRENT | 1928-02-24 | Active | |
DIAMOND DCO TWO LIMITED | Director | 2016-10-03 | CURRENT | 1963-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2021-11-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCDERMOTT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCDERMOTT / 01/11/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/11/08; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MCDERMOTT / 15/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCDERMOTT / 15/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM HOLMSTEAD HOUSE 22 NORTH STREET CASTLETHORPE MILTON KEYNES MK19 7EW | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM MALTING FARM 48 SOUTH STREET CASTLETHORPE MILTON KEYNES MK19 7EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: MALTINGS FARM 48 SOUTH STREET CASTLETHORPE MILTON KEYNES BUCKS MK19 7EL | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 48 SOUTH STREET CASTLETHORPE MILTON KEYNES MK19 7EL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 76 PARK LANE SANDBACH CHESHIRE CW11 1EP | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 8 BROADMEAD HESWALL WIRRAL CH60 1XD | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2011-12-01 | £ 7 |
---|
Creditors and other liabilities
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 COREDATA SOLUTIONS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 54 |
Current Assets | 2011-12-01 | £ 54 |
Shareholder Funds | 2011-12-01 | £ 47 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as COREDATA SOLUTIONS LIMITED are:
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. |