ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Access Solutions Ltd

Core Access Solutions Ltd is an active company incorporated on 19 February 2022 with the registered office located in Leigh, Greater Manchester. Core Access Solutions Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13927421
Private limited company
Age
3 years
Incorporated 19 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (1 month ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Oakland House
21 Hope Carr Road
Leigh
WN7 3ET
England
Address changed on 19 Apr 2023 (2 years 4 months ago)
Previous address was 17 Hope Carr Road Leigh WN7 3ET England
Telephone
01942 365302
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1973
Director • Scaffolder • British • Lives in England • Born in Aug 1989
Director • Operations Manager • British • Lives in England • Born in Sep 1979
Director • Scaffolder • British • Lives in England • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ASG Energy Services Limited
Gary Brandwood is a mutual person.
Active
The Purpose Project Ltd
Gary Brandwood is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 4 (+133%)
Total Assets
£111.89K
Increased by £5.6K (+5%)
Total Liabilities
-£28.6K
Decreased by £4.46K (-13%)
Net Assets
£83.29K
Increased by £10.06K (+14%)
Debt Ratio (%)
26%
Decreased by 5.54% (-18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
Mr Gary Brandwood (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Andrew Nightingale Resigned
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 21 Mar 2023
Justin Dring Resigned
2 Years 7 Months Ago on 27 Jan 2023
Get Credit Report
Discover Core Access Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 July 2025 with updates
Submitted on 30 Jul 2025
Change of details for Mr Gary Brandwood as a person with significant control on 1 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Andrew Nightingale as a director on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 20 July 2024 with updates
Submitted on 31 Jul 2024
Micro company accounts made up to 29 February 2024
Submitted on 22 Apr 2024
Micro company accounts made up to 28 February 2023
Submitted on 16 Oct 2023
Confirmation statement made on 20 July 2023 with updates
Submitted on 20 Jul 2023
Registered office address changed from 17 Hope Carr Road Leigh WN7 3ET England to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 19 April 2023
Submitted on 19 Apr 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 21 Mar 2023
Termination of appointment of Justin Dring as a director on 27 January 2023
Submitted on 9 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year