Company NameCoreshare Limited
DirectorAnthony Tony Wilkinson
Company StatusActive
Company Number04233462
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony Tony Wilkinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months
RoleTraining Project Manager
Country of ResidenceEngland
Correspondence Address16 Kennington Park
Upton Rocks
Widnes
Cheshire
WA8 9PE
Secretary NameMrs Janet Wilkinson
StatusCurrent
Appointed12 February 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Innovation Centre, Sci-Tech Daresbury Keckwick
Daresbury
Warrington
WA4 4FS
Secretary NameGeorge Smale
NationalityBritish
StatusResigned
Appointed28 June 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 19 August 2016)
RoleCompany Director
Correspondence Address27 Galston Avenue
Rainhill
Prescot
Merseyside
L35 0NY
Secretary NameMr Lee Wilkinson
StatusResigned
Appointed19 August 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2024)
RoleCompany Director
Correspondence Address14 Springwell Avenue Olive Grove
Huyton
Liverpool
L36 9TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Innovation Centre, Sci-Tech Daresbury Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anthony Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,768
Cash£6,689
Current Liabilities£24,769

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

28 June 2016Delivered on: 28 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

14 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
13 February 2024Termination of appointment of Lee Wilkinson as a secretary on 9 February 2024 (1 page)
13 February 2024Appointment of Mrs Janet Wilkinson as a secretary on 12 February 2024 (2 pages)
22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
1 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 July 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
10 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 July 2020Secretary's details changed for Mr Lee Wilkinson on 9 July 2020 (1 page)
27 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 January 2019Satisfaction of charge 042334620001 in full (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Registered office address changed from Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ England to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 30 November 2018 (1 page)
17 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
1 March 2018Registered office address changed from 16 Kennington Park Upton Rocks Widnes Cheshire WA8 9PE to Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ on 1 March 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages)
8 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
8 July 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page)
23 August 2016Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page)
23 August 2016Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page)
23 August 2016Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016 (2 pages)
23 August 2016Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016 (2 pages)
23 August 2016Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page)
15 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
28 June 2016Registration of charge 042334620001, created on 28 June 2016 (25 pages)
28 June 2016Registration of charge 042334620001, created on 28 June 2016 (25 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
14 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Anthony Wilkinson on 13 June 2010 (2 pages)
8 September 2010Director's details changed for Anthony Wilkinson on 13 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 13/06/09; full list of members (3 pages)
6 August 2009Return made up to 13/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 13/06/08; full list of members (3 pages)
23 July 2008Return made up to 13/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 13/06/07; full list of members (2 pages)
14 August 2007Return made up to 13/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 13/06/06; full list of members (6 pages)
17 July 2006Return made up to 13/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 13/06/05; full list of members (6 pages)
20 July 2005Return made up to 13/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
14 July 2004Return made up to 13/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
18 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
13 June 2001Incorporation (13 pages)
13 June 2001Incorporation (13 pages)