Company number 05886698
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address SOMERSET HOUSE 6070 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7BF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Register(s) moved to registered inspection location 563 Warwick Road Solihull West Midlands B91 1AW. The most likely internet sites of CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED are www.corepartnersmanagementconsultants.co.uk, and www.core-partners-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Core Partners Management Consultants Limited is a Private Limited Company.
The company registration number is 05886698. Core Partners Management Consultants Limited has been working since 25 July 2006.
The present status of the company is Active. The registered address of Core Partners Management Consultants Limited is Somerset House 6070 Solihull Parkway Birmingham Business Park Birmingham B37 7bf. The company`s financial liabilities are £58.33k. It is £-48.5k against last year. The cash in hand is £66.6k. It is £-25.05k against last year. And the total assets are £183.44k, which is £11.62k against last year. BOCKING, Christopher John is a Director of the company. JONES, Andrew is a Director of the company. Secretary TIDMARSH, Ian has been resigned. Director TIDMARSH, Ian Nicholas has been resigned. Director WOOD, David John Dudley, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".
core partners management consultants Key Finiance
LIABILITIES
£58.33k
-46%
CASH
£66.6k
-28%
TOTAL ASSETS
£183.44k
+6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
TIDMARSH, Ian
Resigned: 01 August 2013
Appointed Date: 25 July 2006
Persons With Significant Control
Mr Christopher John Bocking
Notified on: 25 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Jones
Notified on: 25 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CORE PARTNERS MANAGEMENT CONSULTANTS LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Aug 2016
Confirmation statement made on 25 July 2016 with updates
23 May 2016
Register(s) moved to registered inspection location 563 Warwick Road Solihull West Midlands B91 1AW
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
...
... and 35 more events
31 Jul 2007
Location of debenture register
31 Jul 2007
Location of register of members
23 Jul 2007
New director appointed
13 Jul 2007
Director resigned
25 Jul 2006
Incorporation