UKBizDB.co.uk

CORIN INTERNATIONAL LIMITED

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

This company is commonly known as Corin International Limited. The company was founded 31 years ago and was given the registration number 02731559. 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 INTERNATIONAL LIMITED
Company Number:02731559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1992
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

Director15 April 2014Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary15 July 1992Active
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY

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

Secretary01 September 1992Active
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
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director15 July 1992Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director15 July 1992Active
16 Strouds Meadow, Cold Ash, Newbury, RG18 9PQ

Director07 April 1995Active
Willesley House, Willesley, Tetbury, GL8 8QU

Director01 September 1992Active
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

Director01 September 1992Active
9 Sudeley Drive, South Cerney, Cirencester, GL7 5XN

Director07 April 1995Active
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT

Director04 October 1994Active
Appletree House, The Ley, Box, SN13 8EW

Director03 March 1997Active
Brooke House, The Walled Garden, Ewen, United Kingdom, GL7 6BU

Director01 May 1996Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

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

Director25 June 2012Active

People with Significant Control

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:
  • 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 (7 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
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Confirmation 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
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

Move registers to sail company with new address.

Download
2021-04-09Address

Change sail address company with 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
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
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.