UKBizDB.co.uk

GUIDELINE CORPORATION LIMITED

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

This company is commonly known as Guideline Corporation Limited. The company was founded 27 years ago and was given the registration number 03221577. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GUIDELINE CORPORATION LIMITED
Company Number:03221577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director29 June 2020Active
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director01 November 2018Active
16 The Gardens, Kettering, NN16 9DU

Secretary09 August 1996Active
4, Rannoch Way, Corby, NN17 2LH

Secretary23 September 2009Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary08 July 1996Active
16 The Gardens, Kettering, NN16 9DU

Director09 August 1996Active
16 Thames Rise, Kettering, NN16 9JL

Director09 August 1996Active
34, Mildenhall Road, Barton Mills, Bury St Edmonds, United Kingdom, IP28 6BD

Director09 August 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director08 July 1996Active

People with Significant Control

Mrs Susan Amelia Sharman
Notified on:28 September 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Terence Sharman
Notified on:27 January 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:16, Thames Rise, Kettering, England, NN16 9JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Change account reference date company previous shortened.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.