About

Registered Number: 03573047
Date of Incorporation: 01/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: George Street George Street, Nailsworth, Stroud, GL6 0AG,

 

Corinium Care Ltd was established in 1998, it's status is listed as "Active". The current directors of Corinium Care Ltd are listed as Dedman, Rachel, Miles, Anna Camilla at Companies House. We do not know the number of employees at Corinium Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Anna Camilla 01 June 1998 29 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DEDMAN, Rachel 01 July 2005 29 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 10 August 2018
MR01 - N/A 13 June 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 09 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2017
CS01 - N/A 04 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2017
AA01 - Change of accounting reference date 20 January 2017
AA - Annual Accounts 05 December 2016
AD01 - Change of registered office address 26 August 2016
RESOLUTIONS - N/A 19 August 2016
RESOLUTIONS - N/A 11 August 2016
MA - Memorandum and Articles 11 August 2016
AA01 - Change of accounting reference date 08 August 2016
MR01 - N/A 04 August 2016
MR04 - N/A 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD01 - Change of registered office address 01 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 25 January 2007
287 - Change in situation or address of Registered Office 07 August 2006
363s - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 26 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 18 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.