CORE REWARDS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Core Acs Limited as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewNotification of Care Facilities Administration Ltd as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Cessation of Care Facilities Administration Ltd as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Notification of Core Acs Limited as a person with significant control on 2025-04-02

View Document

04/03/254 March 2025 Termination of appointment of Elizabeth Michelle Groves as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mrs Suzanne Karen Sanchez as a director on 2025-03-04

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/06/2427 June 2024 Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 142 Thornes Lane Wakefield WF2 7RE on 2024-06-27

View Document

02/04/242 April 2024 Registered office address changed from Blackpool Technology Centre Faraday Way Blackpool FY2 0JW England to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2024-04-02

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/12/2322 December 2023 Appointment of Ms Elizabeth Michelle Groves as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Linda Gay Maychin as a director on 2023-12-22

View Document

27/07/2327 July 2023 Registered office address changed from Nelson Business Centre Northlight Parade Nelson BB9 5EG England to Blackpool Technology Centre Faraday Way Blackpool FY2 0JW on 2023-07-27

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

25/07/2325 July 2023 Appointment of Care Facilities Administration Ltd as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Gillian Mary Westwood as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Gillian Mary Westwood as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Notification of Care Facilities Administration Ltd as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mrs Linda Gay Maychin as a director on 2023-07-25

View Document

15/05/2315 May 2023 Registered office address changed from 4a High Street Seaford East Sussex BN25 1PG United Kingdom to Nelson Business Centre Northlight Parade Nelson BB9 5EG on 2023-05-15

View Document

15/02/2315 February 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company