About

Registered Number: 06268563
Date of Incorporation: 04/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA

 

Corinthian Healthcare Ltd was founded on 04 June 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bacon, Elaine, Sideras, Renos, Burke, David, Georgiou, Ruth, Haynes, Carol, Sideras, Elaine Denise, Sideras, Elaine, Spinks, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, David 21 October 2015 23 July 2020 1
GEORGIOU, Ruth 01 December 2007 29 February 2012 1
HAYNES, Carol 01 December 2007 29 February 2012 1
SIDERAS, Elaine Denise 05 December 2012 31 May 2013 1
SIDERAS, Elaine 17 September 2008 29 February 2012 1
SPINKS, Paul 16 March 2010 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BACON, Elaine 11 February 2008 17 September 2008 1
SIDERAS, Renos 04 May 2010 31 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
CS01 - N/A 03 June 2019
MR01 - N/A 04 December 2018
MR01 - N/A 04 December 2018
AA - Annual Accounts 19 October 2018
MR01 - N/A 09 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR05 - N/A 05 October 2018
MR05 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 04 October 2018
MR01 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR05 - N/A 13 September 2018
MR05 - N/A 13 September 2018
CS01 - N/A 29 May 2018
MR01 - N/A 29 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 08 May 2017
MR01 - N/A 03 April 2017
MR01 - N/A 30 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 26 March 2014
AD01 - Change of registered office address 21 March 2014
MR01 - N/A 16 January 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 12 November 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 01 August 2013
MR01 - N/A 30 July 2013
AR01 - Annual Return 26 June 2013
SH01 - Return of Allotment of shares 24 June 2013
RESOLUTIONS - N/A 18 June 2013
CC01 - Notice of restriction on the company's articles 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
MR01 - N/A 08 June 2013
MR01 - N/A 07 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
MR04 - N/A 04 June 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 05 December 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 17 November 2011
CC04 - Statement of companies objects 17 November 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 30 June 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 04 May 2010
AP03 - Appointment of secretary 04 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AP01 - Appointment of director 16 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 15 August 2009
RESOLUTIONS - N/A 03 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
CERTNM - Change of name certificate 11 September 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
RESOLUTIONS - N/A 10 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
225 - Change of Accounting Reference Date 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 13 September 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

A registered charge 07 October 2013 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Outstanding

N/A

Legal charge 29 August 2012 Fully Satisfied

N/A

Legal charge 21 February 2012 Fully Satisfied

N/A

Legal charge 16 February 2012 Fully Satisfied

N/A

Legal charge 24 February 2011 Fully Satisfied

N/A

Legal charge 24 February 2011 Fully Satisfied

N/A

Legal charge 24 February 2011 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Legal charge 31 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.