UKBizDB.co.uk

CORLIFE LIMITED

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

This company is commonly known as Corlife Limited. The company was founded 8 years ago and was given the registration number 09976001. The firm's registered office is in WATFORD. You can find them at 51 Clarendon Road, , Watford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CORLIFE LIMITED
Company Number:09976001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:51 Clarendon Road, Watford, England, WD17 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Clarendon Road, Watford, England, WD17 1HP

Director28 January 2016Active
Morfa, Cliff Promenade, Broadstairs, United Kingdom, CT10 3QY

Director28 January 2016Active
51, Clarendon Road, Watford, England, WD17 1HP

Director28 January 2016Active
Paddington Works, 8 Hermitage Street, London, United Kingdom, W2 1BE

Director30 September 2019Active

People with Significant Control

Corperformance Services Limited
Notified on:14 February 2022
Status:Active
Country of residence:England
Address:40, Fitzroy Avenue, Margate, England, CT9 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Adam Carey
Notified on:01 April 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alisoun Hazel Carey
Notified on:01 April 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:40, Fitzroy Avenue, Margate, United Kingdom, CT9 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Francis Wadsworth
Notified on:01 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Francis Wadsworth
Notified on:01 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Corperformance Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-26Dissolution

Dissolution application strike off company.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-02-02Resolution

Resolution.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-09-04Resolution

Resolution.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Capital

Capital allotment shares.

Download
2020-07-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.