CompanyTrack
C

CORE ERGONOMICS LIMITED

Dissolved Derby

Other human health activities

0 employees
Other human health activities
C

CORE ERGONOMICS LIMITED

Other human health activities

Founded 20 May 2009 Dissolved Derby, England 0 employees
Other human health activities
Accounts Submitted 12 Jan 2024
Confirmation Statement Submitted 10 Jun 2024
Net assets £-51.74K £0.00 2023 year on year
Total assets £0.00
Total Liabilities £51.74K £0.00 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England

Credit Report

Discover CORE ERGONOMICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

-£51.74k

Total Liabilities

£51.74k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
John William Charles CharltonSecretaryUnknownUnknown2 Jan 2018Active
Laurence James GoldbergDirectorBritishEngland6119 Nov 2024Active

Shareholders

Shareholders (2)

Premier Ergonomics Limited
90.0%
45020 May 2016
Healthy Working Partnership Llp
10.0%
5020 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Premier Ergonomics Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

PREMIER ERGONOMICS LIMITED united kingdom shares 75 to 100 percent
PREMIER PHYSICAL HEALTHCARE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PHL GROUP HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ECCLES BIDCO II LIMITED united kingdom
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORE ERGONOMICS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2025GazetteGazette Dissolved VoluntaryView(1 page)
23 Feb 2025OfficersTermination of Wendy Jayne Lawrence as director on 2025-02-20View(1 page)
11 Feb 2025GazetteGazette Notice VoluntaryView(1 page)
3 Feb 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
19 Nov 2024OfficersAppointment of Mr Laurence James Goldberg as director on 2024-11-19View(2 pages)
29 Apr 2025 Gazette

Gazette Dissolved Voluntary

23 Feb 2025 Officers

Termination of Wendy Jayne Lawrence as director on 2025-02-20

11 Feb 2025 Gazette

Gazette Notice Voluntary

3 Feb 2025 Dissolution

Dissolution Application Strike Off Company

19 Nov 2024 Officers

Appointment of Mr Laurence James Goldberg as director on 2024-11-19

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

9 months ago on 29 Apr 2025

Termination of Wendy Jayne Lawrence as director on 2025-02-20

11 months ago on 23 Feb 2025

Gazette Notice Voluntary

1 years ago on 11 Feb 2025

Dissolution Application Strike Off Company

1 years ago on 3 Feb 2025

Appointment of Mr Laurence James Goldberg as director on 2024-11-19

1 years ago on 19 Nov 2024