Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORINIUM CARE LIMITED
Company Information for

CORINIUM CARE LIMITED

UNIT 5 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, GU9 8HT,
Company Registration Number
03573047
Private Limited Company
Active

Company Overview

About Corinium Care Ltd
CORINIUM CARE LIMITED was founded on 1998-06-01 and has its registered office in Farnham. The organisation's status is listed as "Active". Corinium Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORINIUM CARE LIMITED
 
Legal Registered Office
UNIT 5 ABBEY BUSINESS PARK
MONKS WALK
FARNHAM
GU9 8HT
Other companies in GL6
 
Filing Information
Company Number 03573047
Company ID Number 03573047
Date formed 1998-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB430030956  
Last Datalog update: 2024-06-07 12:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINIUM CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORINIUM CARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2016-07-29
NICOLA WARD
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM EWERS
Director 2016-07-29 2018-08-01
RACHEL DEDMAN
Company Secretary 2005-07-01 2016-07-29
PETER CHARLES BELOE
Director 2005-07-01 2016-07-29
ANNA CAMILLA MILES
Director 1998-06-01 2016-07-29
RUPERT FRANCIS SPENCER MILES
Company Secretary 1998-06-01 2005-06-30
RUPERT FRANCIS SPENCER MILES
Director 1998-06-01 2005-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-01 1998-06-01
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-01 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
NICOLA WARD TRANSFORMACTION CONSULTANCY LIMITED Director 2018-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
NICOLA WARD ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
NICOLA WARD ENVIVA CARE LIMITED Director 2018-06-07 CURRENT 2011-05-24 Active
NICOLA WARD BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
NICOLA WARD NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
NICOLA WARD BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
NICOLA WARD CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
NICOLA WARD STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
NICOLA WARD CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
NICOLA WARD BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
NICOLA WARD CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
NICOLA WARD RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
NICOLA WARD BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
NICOLA WARD EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
NICOLA WARD CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
NICOLA WARD APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA WARD FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
NICOLA WARD CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
NICOLA WARD BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
NICOLA WARD BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
NICOLA WARD ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
NICOLA WARD REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
NICOLA WARD BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MARK MERCURY LUCAS KANAKIS
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CLARKE
2023-08-17DIRECTOR APPOINTED MR MARK MERCURY LUCAS KANAKIS
2023-05-23CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-08-25DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25AP01DIRECTOR APPOINTED MR ANDREW MALCOLM JOSEPH NEEDHAM
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CAHILL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WARD
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035730470005
2021-09-30AP01DIRECTOR APPOINTED MR JOHN CAHILL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOOTY
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730470004
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035730470004
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM George Street George Street Nailsworth Stroud GL6 0AG England
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY LESLIE MINNS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ILONA JOANNA BARTYZEL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN LYNNE HAMMER
2020-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-03-01AP01DIRECTOR APPOINTED MISS ILONA JOANNA BARTYZEL
2019-01-02AP01DIRECTOR APPOINTED MRS SIAN LYNNE HAMMER
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EWERS
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035730470003
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-05AD03Registers moved to registered inspection location of Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-04AD02Register inspection address changed to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT
2017-01-20AA01Current accounting period shortened from 29/07/17 TO 31/03/17
2016-12-05AA29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 10 Slingsby Place St Martins Courtyard London WC2E 9AB England
2016-08-19RES01ADOPT ARTICLES 19/08/16
2016-08-11MEM/ARTSARTICLES OF ASSOCIATION
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-08-08AA01Previous accounting period extended from 30/06/16 TO 29/07/16
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035730470002
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730470001
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MILES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELOE
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY RACHEL DEDMAN
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM GEORGE STREET, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AG
2016-08-01AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2016-08-01AP01DIRECTOR APPOINTED MISS NICOLA WARD
2016-08-01AP01DIRECTOR APPOINTED MR ANDREW WILLIAM EWERS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0101/06/16 FULL LIST
2016-06-13AR0101/06/16 FULL LIST
2015-11-15AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0101/06/15 FULL LIST
2014-11-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035730470001
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0101/06/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAMILLA MILES / 02/06/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES BELOE / 02/06/2014
2014-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL DEDMAN / 02/06/2014
2014-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-04AR0101/06/13 FULL LIST
2013-04-09RES01ALTER MEM AND ARTS 02/04/2013
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-20AR0101/06/12 FULL LIST
2012-01-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-06AR0101/06/11 FULL LIST
2010-10-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-10AR0101/06/10 FULL LIST
2009-11-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-21363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1 HIGH STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 9BN
2006-06-07363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED
2005-07-26363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O CLEMENT KEYS NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-08363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-16363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-06-0788(2)RAD 01/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-06-16288bDIRECTOR RESIGNED
1998-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CORINIUM CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORINIUM CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORINIUM CARE LIMITED

Intangible Assets
Patents
We have not found any records of CORINIUM CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINIUM CARE LIMITED
Trademarks
We have not found any records of CORINIUM CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORINIUM CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £3,882
Gloucestershire County Council 2016-9 GBP £9,436
Gloucestershire County Council 2016-8 GBP £9,204
Gloucestershire County Council 2016-7 GBP £9,012
Gloucestershire County Council 2016-6 GBP £5,640
Gloucestershire County Council 2016-5 GBP £14,853
Gloucestershire County Council 2016-4 GBP £3,502
Gloucestershire County Council 2016-3 GBP £12,369
Wiltshire Council 2016-3 GBP £4,182 Adult Domiciliary Care - Spot
Gloucestershire County Council 2016-2 GBP £1,750
Gloucestershire County Council 2016-1 GBP £1,408
Bath & North East Somerset Council 2015-12 GBP £8,992 Home Care
Gloucestershire County Council 2015-12 GBP £10,318
Gloucestershire County Council 2015-11 GBP £8,642
Bath & North East Somerset Council 2015-11 GBP £2,248 Home Care
Bath & North East Somerset Council 2015-10 GBP £8,831 Home Care
Gloucestershire County Council 2015-10 GBP £5,277
Gloucestershire County Council 2015-9 GBP £5,451
Gloucestershire County Council 2015-8 GBP £7,371
Bath & North East Somerset Council 2015-7 GBP £25,516 Home Care
Gloucestershire County Council 2015-6 GBP £3,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORINIUM CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORINIUM CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORINIUM CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.