This company is commonly known as Corin Group Limited. The company was founded 30 years ago and was given the registration number 02923528. The firm's registered office is in GLOUCESTERSHIRE. You can find them at The Corinium Centre, Cirencester, Gloucestershire, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CORIN GROUP LIMITED |
---|---|---|
Company Number | : | 02923528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 25 April 2019 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 15 March 2021 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 19 July 2018 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 27 April 1994 | Active |
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY | Secretary | 07 April 1997 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Secretary | 14 April 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 02 March 2009 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Secretary | 25 June 2012 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 24 December 2012 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 24 December 2012 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 24 December 2012 | Active |
Quarry Cottage Passfield Road, Passfield, GU30 7RU | Director | 01 May 1998 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 27 April 1994 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 27 April 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 07 March 2013 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 07 March 2013 | Active |
Cover Point, Huish Champflower, Taunton, TA4 2BX | Director | 30 August 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 24 December 2012 | Active |
Willesley House, Willesley, Tetbury, GL8 8QU | Director | 19 April 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 15 May 2001 | Active |
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY | Director | 07 April 1997 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 01 May 2008 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Director | 14 April 1994 | Active |
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE | Director | 06 May 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 03 July 2012 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 07 March 2013 | Active |
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 04 October 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 16 November 2016 | Active |
40 Great James Street, London, WC1N 3HB | Director | 01 February 2002 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 02 March 2009 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 16 November 2016 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 25 June 2012 | Active |
Tangley Way, Blackheath, Guildford, GU4 8QS | Director | 12 January 2006 | Active |
The Homestead Midway, Chalford Hill, GL6 8QL | Director | 01 February 2001 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 05 January 2007 | Active |
Corin Orthopaedic Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinium Centre, Corinium Centre, Cirencester, England, GL7 1YJ |
Nature of control | : |
|
Corin Orthopaedics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Change sail address company with old address new address. | Download |
2021-04-09 | Address | Change sail address company with old address new address. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Address | Move registers to sail company with new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-23 | Accounts | Legacy. | Download |
2020-12-23 | Other | Legacy. | Download |
2020-12-23 | Other | Legacy. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.