CORIN LIMITED
Overview
| Company Name | CORIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01910453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORIN LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is CORIN LIMITED located?
| Registered Office Address | Unit 1 Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORIN MEDICAL LIMITED | May 01, 1985 | May 01, 1985 |
What are the latest accounts for CORIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORIN LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for CORIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Termination of appointment of Fraser James Pearce as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Registered office address changed from The Corinium Centre Cirencester Gloucestershire GL7 1YJ to Unit 1 Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ on Sep 05, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fraser James Pearce as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 26 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 25 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||
Termination of appointment of Stefano Alfonsi as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jonathan William Hurd as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Who are the officers of CORIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURD, Jonathan William | Secretary | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Unit 1 United Kingdom | 257922850001 | |||||||
| HURD, Jonathan William | Director | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Unit 1 United Kingdom | United Kingdom | British | 249037590001 | |||||
| SILVESTER, Victoria Mary | Director | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Unit 1 United Kingdom | England | British | 162294300001 | |||||
| HARTLEY, Simon John | Secretary | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | British | 48809710003 | ||||||
| LAWRENCE, Jeremy Oliver John | Secretary | Field Cottages Marle Hill GL6 8QP Chalford Gloucestershire | British | 30154400002 | ||||||
| ROLLER, Michael Roy David | Secretary | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | British | 103206140001 | ||||||
| SLATER, Iain Gordon | Secretary | Sinnels Field Shipton-Under-Wychwood OX7 6EJ Chipping Norton 43 Oxfordshire United Kingdom | 170135260001 | |||||||
| ALFONSI, Stefano | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | Italian | 171433090003 | |||||
| ATWILL, Robert Frederick | Director | 46 Saint Johns Avenue WA16 0DH Knutsford Cheshire | British | 61398460002 | ||||||
| CHAPMAN, Eva Christine | Director | Ferrytrees Fleet Lane Twyning GL20 6DG Tewkesbury Gloucestershire | British | 46567600001 | ||||||
| COOPER, Derek Redvers | Director | 16 Strouds Meadow Cold Ash RG18 9PQ Newbury Berkshire | United Kingdom | British | 43058180001 | |||||
| CREMORE, George John James | Director | 17 Canterbury Close SN3 1HU Swindon Wiltshire | British | 28393950001 | ||||||
| EAGER, Simon Timothy | Director | 6 Darcey Close Grange Park SN5 6DZ Swindon | British | 48584080002 | ||||||
| GIBSON, Peter Jeremy | Director | Willesley House Willesley GL8 8QU Tetbury Gloucestershire | United Kingdom | British | 45480170001 | |||||
| HARTLEY, Simon John | Director | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | United Kingdom | British | 48809710003 | |||||
| HUNTLEY, Peter William | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | 183984060001 | |||||
| LAWRENCE, Jeremy Oliver John | Director | Hemlock Well House Spring Lane GL5 2HS Stroud Gloucestershire | British | 30154400005 | ||||||
| LONGHURST, Melvyn | Director | Sylvan Thirtover Cold Ash RG16 9JE Newbury Berkshire | British | 62154120001 | ||||||
| MABLY, Russell Davies | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | Wales | British | 170368610001 | |||||
| MASSARELLA, Antony | Director | 9 Sudeley Drive South Cerney GL7 5XN Cirencester Gloucestershire | British | 42740300002 | ||||||
| OFFER, Frederick Henry Paul | Director | 41 Grove Way KT10 8HQ Esher Surrey | British | 7580980001 | ||||||
| PALING, Ian Hamilton | Director | Cyclamen Lodge Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | United Kingdom | British | 41110440003 | |||||
| PEARCE, Fraser James | Director | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Unit 1 United Kingdom | England | British | 156590370001 | |||||
| PICKFORD, Martin | Director | Highbank Englishcombe BA2 9DU Bath | British | 69656330002 | ||||||
| ROLLER, Michael Roy David | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | 103206140001 | |||||
| ROSTRON, Laurence | Director | Grace Cottage Church Lane HP27 0QX Lacey Green Buckinghamshire | United Kingdom | British | 125951190001 | |||||
| SHARP, Richard | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | United Kingdom | British | 81380460001 | |||||
| SIMPSON, Alec John | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | 178866620001 | |||||
| SLATER, Iain Gordon | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | United Kingdom | British | 117399380001 | |||||
| THOMAS, Caradoc John Morgan | Director | Southend Farm Wick Lane GL11 6BD Stinchcombe Gloucester | United Kingdom | British | 82419780001 | |||||
| TUKE, Michael Anthony | Director | 7 Meadow Road GU4 7LW Guildford Surrey | British | 23693030002 | ||||||
| WELSH, Robert William | Director | The Barn Manor Lane, Gotherington GL52 9QX Cheltenham Gloucester | Great Britain | British | 84606280002 | |||||
| WELSH, Robert William | Director | 38 The Holt Cheltenham Road Bishops Cleeve GL52 8NQ Cheltenham Gloucester | British | 84606280001 | ||||||
| WOODS, John Stephen | Director | The Homestead Midway GL6 8QL Chalford Hill Gloucestershire | British | 54674590001 | ||||||
| WOODS, John Stephen | Director | The Homestead Midway GL6 8QL Chalford Hill Gloucestershire | British | 54674590001 |
Who are the persons with significant control of CORIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corin Holdings Limited | Apr 06, 2016 | Corinium Centre Love Lane Industrial Estate GL7 1YJ Cirencester Corinium Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0