UKBizDB.co.uk

CORIN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Secretary25 April 2019Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director15 March 2021Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director19 July 2018Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary27 April 1994Active
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY

Secretary07 April 1997Active
Field Cottages, Marle Hill, Chalford, GL6 8QP

Secretary14 April 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Secretary02 March 2009Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Secretary25 June 2012Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director24 December 2012Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director24 December 2012Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director24 December 2012Active
Quarry Cottage Passfield Road, Passfield, GU30 7RU

Director01 May 1998Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director27 April 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director27 April 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director07 March 2013Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director07 March 2013Active
Cover Point, Huish Champflower, Taunton, TA4 2BX

Director30 August 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director24 December 2012Active
Willesley House, Willesley, Tetbury, GL8 8QU

Director19 April 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director15 May 2001Active
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY

Director07 April 1997Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director01 May 2008Active
Field Cottages, Marle Hill, Chalford, GL6 8QP

Director14 April 1994Active
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE

Director06 May 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director03 July 2012Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director07 March 2013Active
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT

Director04 October 1994Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director16 November 2016Active
40 Great James Street, London, WC1N 3HB

Director01 February 2002Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director02 March 2009Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director16 November 2016Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director25 June 2012Active
Tangley Way, Blackheath, Guildford, GU4 8QS

Director12 January 2006Active
The Homestead Midway, Chalford Hill, GL6 8QL

Director01 February 2001Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director05 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

Change sail address company with old address new address.

Download
2021-04-09Address

Change sail address company with old address new address.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Address

Move registers to sail company with new address.

Download
2020-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-23Accounts

Legacy.

Download
2020-12-23Other

Legacy.

Download
2020-12-23Other

Legacy.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.