CORIN HOLDINGS LIMITED
Overview
Company Name | CORIN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02879951 |
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 HOLDINGS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is CORIN HOLDINGS LIMITED located?
Registered Office Address | The Corinium Centre Cirencester GL7 1YJ Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORIN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GOURNES LIMITED | Dec 13, 1993 | Dec 13, 1993 |
What are the latest accounts for CORIN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORIN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for CORIN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Appointment of Mr Jonathan William Hurd as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stefano Alfonsi as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
Who are the officers of CORIN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HURD, Jonathan William | Secretary | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | 257922590001 | |||||||
HURD, Jonathan William | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | United Kingdom | British | Solicitor | 249037590001 | ||||
SILVESTER, Victoria Mary | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | Group Finance Director | 162294300001 | ||||
HARTLEY, Simon John | Secretary | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | British | Finance Director | 48809710003 | |||||
LAWRENCE, Jeremy Oliver John | Secretary | Field Cottages Marle Hill GL6 8QP Chalford Gloucestershire | British | Company Director | 30154400002 | |||||
ROLLER, Michael Roy David | Secretary | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | British | Finance Director | 103206140001 | |||||
SLATER, Iain Gordon | Secretary | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | 170137650001 | |||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
ALFONSI, Stefano | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | Italian | Company Director | 171433090003 | ||||
GIBSON, Peter Jeremy | Director | Willesley House Willesley GL8 8QU Tetbury Gloucestershire | United Kingdom | British | Company Director | 45480170001 | ||||
HARTLEY, Simon John | Director | Birchley Road Battledown GL52 6NY Cheltenham Wellswood House Gloucestershire | United Kingdom | British | Finance Director | 48809710003 | ||||
HUNTLEY, Peter William | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | Ceo | 183984060001 | ||||
LAWRENCE, Jeremy Oliver John | Director | Field Cottages Marle Hill GL6 8QP Chalford Gloucestershire | British | Company Director | 30154400002 | |||||
LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | Director | 139548580001 | ||||
LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | Company Director | 139548580001 | ||||
PALING, Ian Hamilton | Director | Cyclamen Lodge Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | United Kingdom | British | Managing Director | 41110440003 | ||||
ROLLER, Michael Roy David | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | England | British | Finance Director | 103206140001 | ||||
SLATER, Iain Gordon | Director | The Corinium Centre Cirencester GL7 1YJ Gloucestershire | United Kingdom | British | Finance Director | 117399380001 | ||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of CORIN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Corin Group Plc | Apr 06, 2016 | 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