This company is commonly known as Corin Holdings Limited. The company was founded 30 years ago and was given the registration number 02879951. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02879951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
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 | 15 April 2014 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 13 December 1993 | Active |
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY | Secretary | 07 April 1997 | Active |
Field Cottages, Marle Hill, Chalford, GL6 8QP | Secretary | 25 March 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 |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 13 December 1993 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 13 December 1993 | Active |
Willesley House, Willesley, Tetbury, GL8 8QU | Director | 25 March 1994 | 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 | 25 March 1994 | Active |
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE | Director | 06 May 1994 | Active |
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE | Director | - | Active |
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 04 October 1994 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 02 March 2009 | Active |
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ | Director | 25 June 2012 | Active |
Corin Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinium Centre, Love Lane Industrial Estate, Cirencester, England, GL7 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2024-03-06 | Gazette | Gazette filings brought up to date. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Accounts | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-04-09 | Address | Move registers to sail company with new address. | Download |
2021-04-09 | Address | Change sail address company with new address. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.