UKBizDB.co.uk

CORIN LIMITED

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

This company is commonly known as Corin Limited. The company was founded 39 years ago and was given the registration number 01910453. 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 LIMITED
Company Number:01910453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
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
Unit 1, Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YJ

Secretary25 April 2019Active
Unit 1, Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YJ

Director15 March 2021Active
Unit 1, Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YJ

Director20 February 2023Active
Unit 1, Corinium Centre, Love Lane Industrial Estate, Cirencester, United Kingdom, GL7 1YJ

Director12 August 2011Active
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY

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

Secretary-Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Secretary02 March 2009Active
43, Sinnels Field, Shipton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6EJ

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

Director24 December 2012Active
46 Saint Johns Avenue, Knutsford, WA16 0DH

Director23 June 2003Active
Ferrytrees Fleet Lane, Twyning, Tewkesbury, GL20 6DG

Director13 September 1995Active
16 Strouds Meadow, Cold Ash, Newbury, RG18 9PQ

Director01 May 1996Active
17 Canterbury Close, Swindon, SN3 1HU

Director-Active
6 Darcey Close, Grange Park, Swindon, SN5 6DZ

Director-Active
Willesley House, Willesley, Tetbury, GL8 8QU

Director-Active
Wellswood House, Birchley Road, Battledown, Cheltenham, GL52 6NY

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

Director01 May 2008Active
Hemlock Well House Spring Lane, Stroud, GL5 2HS

Director-Active
Sylvan Thirtover, Cold Ash, Newbury, RG16 9JE

Director17 August 1995Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director03 July 2012Active
9 Sudeley Drive, South Cerney, Cirencester, GL7 5XN

Director15 February 1995Active
41 Grove Way, Esher, KT10 8HQ

Director-Active
Cyclamen Lodge Private Road, Rodborough Common, Stroud, GL5 5BT

Director04 October 1994Active
Highbank, Englishcombe, Bath, BA2 9DU

Director01 July 1998Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director02 March 2009Active
Grace Cottage, Church Lane, Lacey Green, HP27 0QX

Director-Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

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

Director01 June 2009Active
The Corinium Centre, Cirencester, Gloucestershire, GL7 1YJ

Director25 June 2012Active
Southend Farm, Wick Lane, Stinchcombe, GL11 6BD

Director-Active
7 Meadow Road, Guildford, GU4 7LW

Director-Active
The Barn, Manor Lane, Gotherington, Cheltenham, GL52 9QX

Director18 September 2002Active
38 The Holt Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 8NQ

Director14 April 1997Active
The Homestead Midway, Chalford Hill, GL6 8QL

Director28 February 2001Active
The Homestead Midway, Chalford Hill, GL6 8QL

Director01 August 1991Active

People with Significant Control

Corin 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
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-06-22Confirmation 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
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.