You are here: bizstats.co.uk > a-z index > C list

C.k. Associates Limited CHESTERFIELD


C.k. Associates started in year 1991 as Private Limited Company with registration number 02611749. The C.k. Associates company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Chesterfield at Brunswick House The Bridge. Postal code: S41 9FG.

The company has 2 directors, namely Benjamin T., Lorna C.. Of them, Lorna C. has been with the company the longest, being appointed on 1 November 2000 and Benjamin T. has been with the company for the least time - from 2 July 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ashley K. who worked with the the company until 15 December 2021.

C.k. Associates Limited Address / Contact

Office Address Brunswick House The Bridge
Office Address2 Business Centre Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611749
Date of Incorporation Fri, 17th May 1991
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Talentmark Group Bv

Position: Corporate Director

Appointed: 15 December 2021

Benjamin T.

Position: Director

Appointed: 02 July 2012

Lorna C.

Position: Director

Appointed: 01 November 2000

Sharon O.

Position: Director

Appointed: 20 July 2018

Resigned: 15 December 2021

Helen K.

Position: Director

Appointed: 20 July 2018

Resigned: 15 December 2021

Sally H.

Position: Director

Appointed: 20 July 2018

Resigned: 15 December 2021

Jonathan H.

Position: Director

Appointed: 01 November 2010

Resigned: 16 January 2024

William O.

Position: Director

Appointed: 07 June 1991

Resigned: 15 December 2021

Ashley K.

Position: Secretary

Appointed: 07 June 1991

Resigned: 15 December 2021

Ashley K.

Position: Director

Appointed: 07 June 1991

Resigned: 15 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1991

Resigned: 07 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 1991

Resigned: 07 June 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Talentmark Group Uk Holding B.v. from Hoofddorp, Netherlands. This PSC is classified as "a besloten vennootschap" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Talentmark Group Bv that entered Hoofddorp, Netherlands as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jonathan H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Talentmark Group Uk Holding B.V.

Wegalaan 28 2131 Jc, Hoofddorp, Netherlands

Legal authority Dutch
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 87565528
Notified on 1 March 2023
Nature of control: 75,01-100% shares

Talentmark Group Bv

Wegalaan 28 2132 Jc, Hoofddorp, Netherlands

Legal authority Netherlands Law
Legal form Private Company Limited By Shares
Country registered Netherlands
Place registered Netherlands
Registration number 81710275
Notified on 15 December 2021
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan H.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

Ashley K.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

William O.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand104 50596 217135 147149 564
Current Assets4 504 3625 330 5774 790 1835 865 240
Debtors4 399 8575 234 3604 655 0365 715 676
Net Assets Liabilities1 111 6941 314 9071 828 4332 609 007
Other Debtors64 36686 28282 18438 245
Property Plant Equipment97 997124 701209 46082 348
Other
Audit Fees Expenses11 74010 30010 80022 720
Accrued Liabilities Deferred Income16 50214 63457 96139 709
Accumulated Depreciation Impairment Property Plant Equipment433 006468 142503 659535 566
Additions Other Than Through Business Combinations Property Plant Equipment 61 840120 27513 026
Administrative Expenses2 522 9752 576 3302 320 4222 720 819
Amounts Owed By Associates Joint Ventures Participating Interests 109 441407 643442 351
Average Number Employees During Period 245234297
Bank Borrowings  700 000 
Bank Borrowings Overdrafts313 528364 439700 000 
Banking Arrangements Classified As Cash Cash Equivalents-313 528-364 439  
Bank Overdrafts313 528364 439  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  106 136 
Cash Cash Equivalents Cash Flow Value-209 023-268 222135 147149 564
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses  89 
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities   -26 833
Cash Receipts From Sales Interests In Associates 28 319-3 194 
Cash Receipts From Sales Interests In Joint Ventures -28 319  
Corporation Tax Payable35 617100 923121 926239 429
Corporation Tax Recoverable100   
Creditors3 524 0444 136 83174 6973 466 870
Current Tax For Period35 617100 947121 950239 429
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-3 193839  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 6008 60019 000-18 000
Depreciation Expense Property Plant Equipment29 39835 13634 17233 282
Depreciation Impairment Expense Property Plant Equipment29 39835 13635 51648 060
Distribution Costs15 132 52117 226 87816 721 51618 629 508
Dividends Paid30 000228 000135 000198 000
Dividends Paid Classified As Financing Activities-30 000-228 000-135 000-198 000
Dividends Paid On Shares Interim30 000228 000135 000198 000
Finance Lease Liabilities Present Value Total  74 697 
Finance Lease Payments Owing Minimum Gross  89 480 
Fixed Assets137 776136 161286 091226 637
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities132 888 -700 000700 000
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total9 75321 340  
Further Item Tax Increase Decrease Component Adjusting Items-5 1231 944-763-249
Future Minimum Lease Payments Under Non-cancellable Operating Leases699 822563 033458 736509 628
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-12 450-2 5029 3279 600
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables102 533-496 5701 369 034-925 006
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables419 832813 263-576 1301 087 473
Gain Loss On Disposals Property Plant Equipment-2 163  3 923
Government Grant Income  120 98715 928
Income Taxes Paid Refund Classified As Operating Activities-17 764-30 575-100 947-121 925
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation279 22959 199-403 369 
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 435-4 943  
Increase From Depreciation Charge For Year Property Plant Equipment 35 13635 51648 060
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 055   
Interest Payable Similar Charges Finance Costs2 055   
Interest Received Classified As Investing Activities-743-4 000-10 530-8 946
Investments39 77911 46076 631144 289
Investments Fixed Assets39 77911 46076 631144 289
Investments In Joint Ventures37 8799 56074 642142 300
Investments In Subsidiaries1 9001 9001 9891 989
Issue Equity Instruments300   
Net Assets Liabilities Subsidiaries 1 80089 
Net Cash Flows From Used In Financing Activities162 588228 000-654 480 
Net Cash Flows From Used In Investing Activities-226 26279 180106 640 
Net Cash Flows From Used In Operating Activities342 903-247 981144 471-883 144
Net Cash Generated From Operations323 084-278 55643 524-1 005 069
Net Current Assets Liabilities980 3181 193 7461 651 0392 398 370
Net Finance Income Costs7434 00010 5308 946
Net Interest Paid Received Classified As Operating Activities-2 055   
Operating Profit Loss167 720560 113713 8641 123 399
Other Creditors2 103 6232 649 759480 6181 802 141
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 153
Other Disposals Property Plant Equipment   108 230
Other Interest Income7434 00010 5308 946
Other Interest Receivable Similar Income Finance Income7434 00010 5308 946
Other Operating Income Format1  120 98715 928
Other Taxation Social Security Payable717 351773 6731 441 8001 078 829
Payments Finance Lease Liabilities Classified As Financing Activities  89 480-89 480
Pension Other Post-employment Benefit Costs Other Pension Costs202 750292 413289 181309 047
Percentage Class Share Held In Joint Venture 505050
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income221 417154 982615 501492 564
Proceeds From Issuing Shares-300   
Proceeds From Sales Long-term Assets Classified As Investing Activities  -3 194 
Proceeds From Sales Property Plant Equipment-244 000  -96 000
Profit Loss142 826431 213648 526978 574
Profit Loss On Ordinary Activities Before Tax166 408535 794789 4761 200 003
Property Plant Equipment Gross Cost531 003592 843713 118617 914
Provisions For Liabilities Balance Sheet Subtotal6 40015 00034 00016 000
Purchase Property Plant Equipment-8 728-61 840-120 275-13 026
Research Development Expense Recognised In Profit Or Loss 1  
Share Profit Loss Associates Joint Ventures Accounted For Using Equity Method -28 31965 08267 658
Social Security Costs784 929828 454921 7261 214 649
Staff Costs Employee Benefits Expense16 757 91618 842 67318 257 00320 435 420
Taxation Including Deferred Taxation Balance Sheet Subtotal6 40015 000  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  12 36512 854
Tax Expense Credit Applicable Tax Rate31 618101 801150 000228 001
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-761-9101 6723 891
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 4765 8504621 355
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 582104 581140 950221 429
Total Assets Less Current Liabilities1 118 0941 329 9071 937 1302 625 007
Total Borrowings313 528364 439700 000 
Total Current Tax Expense Credit34 18295 981121 950 
Total Operating Lease Payments17 77515 1183 7021 591
Trade Creditors Trade Payables337 423233 403322 056306 762
Trade Debtors Trade Receivables4 113 9744 883 6553 549 7084 742 516
Turnover Revenue17 823 21620 363 32119 634 81522 457 798
Wages Salaries15 770 23717 721 80617 046 09618 911 724
Company Contributions To Defined Benefit Plans Directors37 35040 09440 91441 775
Director Remuneration 543 160502 174573 279
Director Remuneration Benefits Including Payments To Third Parties520 716583 254543 088615 054

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (31 pages)

Company search

Advertisements