About

Registered Number: 02200220
Date of Incorporation: 30/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2 Riversdale Court, Reading, RG1 3PY,

 

Having been setup in 1987, Corinthian Management Services Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are Clarkson-short, Elizabeth Ann, Bentley, Jody, Clarkson-short, Elizabeth Ann, Davies, Olive, Gardiner, James, Newsam, Alison Mary, Bales, Robert, Boxall, Martyn Jon, Goodall, Martin David, Graham, Miriam, Shaw, Andrew David, Webster, Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Jody 08 June 2018 - 1
CLARKSON-SHORT, Elizabeth Ann 11 July 2014 - 1
BALES, Robert N/A 10 March 1996 1
BOXALL, Martyn Jon N/A 07 November 2014 1
GOODALL, Martin David N/A 01 June 1994 1
GRAHAM, Miriam 07 November 2014 07 April 2017 1
SHAW, Andrew David 16 January 1999 07 November 2013 1
WEBSTER, Glenn 07 November 2014 19 September 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON-SHORT, Elizabeth Ann 11 July 2014 - 1
DAVIES, Olive 06 November 1992 27 April 1998 1
GARDINER, James 23 April 1998 25 November 2002 1
NEWSAM, Alison Mary N/A 10 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 08 June 2018
AD01 - Change of registered office address 29 May 2018
AP01 - Appointment of director 29 May 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 November 2016
CH01 - Change of particulars for director 26 November 2016
CH03 - Change of particulars for secretary 26 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 09 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 17 December 2014
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 December 2008
363s - Annual Return 14 February 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 01 August 2006
363s - Annual Return 26 July 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 April 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 19 February 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 02 January 1997
288 - N/A 11 April 1996
363s - Annual Return 29 March 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 02 February 1995
288 - N/A 27 June 1994
363s - Annual Return 09 June 1994
363(287) - N/A 09 June 1994
363(288) - N/A 09 June 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 01 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 17 November 1992
288 - N/A 23 March 1992
288 - N/A 13 March 1992
RESOLUTIONS - N/A 25 February 1992
363b - Annual Return 25 February 1992
RESOLUTIONS - N/A 27 June 1991
AA - Annual Accounts 10 June 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
363a - Annual Return 17 May 1991
288 - N/A 09 November 1990
287 - Change in situation or address of Registered Office 09 November 1990
RESOLUTIONS - N/A 16 January 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
363 - Annual Return 10 January 1990
288 - N/A 21 December 1989
363 - Annual Return 14 July 1989
288 - N/A 18 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1988
287 - Change in situation or address of Registered Office 01 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 04 December 1987
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.