About

Registered Number: 02376579
Date of Incorporation: 26/04/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 1 Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN

 

Corpus Nostrum Ltd was founded on 26 April 1989 and has its registered office in Huntingdon, Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This organisation has 6 directors listed as Allwood, Michael, Professor, Gilham, Karen Alison, Mchutchison, Donald Bierman, Newell, John, Dr, Phillips, Ramon, Remington, Helen St Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLWOOD, Michael, Professor N/A 30 June 1995 1
GILHAM, Karen Alison 04 December 1997 08 April 1998 1
MCHUTCHISON, Donald Bierman N/A 11 January 1998 1
NEWELL, John, Dr N/A 30 April 1997 1
PHILLIPS, Ramon 11 January 1998 28 September 1998 1
REMINGTON, Helen St Claire 06 December 1996 17 March 1997 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 February 2009
AUD - Auditor's letter of resignation 02 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 21 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
363s - Annual Return 29 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
CERTNM - Change of name certificate 18 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2001
AUD - Auditor's letter of resignation 04 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 21 December 1998
RESOLUTIONS - N/A 09 December 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 24 June 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
363s - Annual Return 26 October 1996
AA - Annual Accounts 15 February 1996
RESOLUTIONS - N/A 08 November 1995
RESOLUTIONS - N/A 08 November 1995
MEM/ARTS - N/A 08 November 1995
363s - Annual Return 24 October 1995
288 - N/A 06 July 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 01 December 1992
363b - Annual Return 26 October 1992
288 - N/A 11 September 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 29 October 1990
288 - N/A 07 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1989
287 - Change in situation or address of Registered Office 20 September 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
MEM/ARTS - N/A 12 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
288 - N/A 12 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1989
CERTNM - Change of name certificate 29 June 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.