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

CORINTHIAN HEALTHCARE LIMITED

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
06268563
Private Limited Company
Active

Company Overview

About Corinthian Healthcare Ltd
CORINTHIAN HEALTHCARE LIMITED was founded on 2007-06-04 and has its registered office in London. The organisation's status is listed as "Active". Corinthian Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORINTHIAN HEALTHCARE LIMITED
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in N5
 
Previous Names
ST PETER'S HEALTHCARE GROUP LIMITED12/09/2008
Filing Information
Company Number 06268563
Company ID Number 06268563
Date formed 2007-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINTHIAN HEALTHCARE 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.
Companies with same name CORINTHIAN HEALTHCARE LIMITED
The following companies were found which have the same name as CORINTHIAN HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORINTHIAN HEALTHCARE PROPERTY LIMITED HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XA Active Company formed on the 2023-07-27

Company Officers of CORINTHIAN HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURKE
Director 2015-10-21
TONY JOHN HEGARTY
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COLDRICK
Director 2015-01-12 2017-03-20
MICHELE PALEY
Director 2015-10-21 2016-01-08
ROLAND ROBERT JOSEPH PERRY
Director 2014-12-04 2015-11-19
KATHERINE FRANCES FORD
Director 2013-05-31 2015-09-28
CHRISTOPHER FRANCIS DOLEMAN
Director 2013-05-31 2014-12-05
DUNCAN BARRINGTON JOHN SWEETLAND
Director 2013-11-05 2014-12-03
RENOS SIDERAS
Company Secretary 2010-05-04 2013-05-31
RAOUL GRANT FEDERMAN
Director 2011-05-31 2013-05-31
RICHARD WILLIAM JAMES MCKENZIE
Director 2013-01-10 2013-05-31
ELAINE DENISE SIDERAS
Director 2012-12-05 2013-05-31
RENOS SIDERAS
Director 2009-01-23 2013-05-31
RUTH GEORGIOU
Director 2007-12-01 2012-02-29
CAROL HAYNES
Director 2007-12-01 2012-02-29
ELAINE SIDERAS
Director 2008-09-17 2012-02-29
PAUL SPINKS
Director 2010-03-16 2010-09-07
JOHN STUART CLIFTON TAYLOR
Company Secretary 2008-09-17 2010-05-04
ELAINE BACON
Company Secretary 2008-02-11 2008-09-17
JOHN STUART CLIFTON TAYLOR
Company Secretary 2007-12-01 2008-02-11
RENOS SIDERAS
Director 2007-06-04 2008-02-11
JENNIFER SAYER
Company Secretary 2007-06-04 2007-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-04 2007-06-04
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-04 2007-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY JOHN HEGARTY HC 1277 Director 2017-01-31 CURRENT 2000-08-09 Active
TONY JOHN HEGARTY LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
TONY JOHN HEGARTY LIAISE GROUP LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE GROUP HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE (LONDON) LIMITED Director 2016-04-28 CURRENT 2007-05-25 Active
TONY JOHN HEGARTY HEGARTY CONSULTING LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-09-26

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
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2023-05-17CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-23CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 062685630032
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630032
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062685630025
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2021-09-08PSC02Notification of Sequence Care Group Limited as a person with significant control on 2016-04-06
2021-09-08PSC07CESSATION OF SEQUENCE CARE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630031
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2020-08-04AP01DIRECTOR APPOINTED MR ROBERT IAIN DALRYMPLE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630029
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630028
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630026
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062685630023
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062685630016
2018-10-05MR05
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062685630017
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630025
2018-09-13MR05
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630024
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 202
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630023
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630022
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27AP01DIRECTOR APPOINTED MR TONY JOHN HEGARTY
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 202
2016-05-13AR0123/04/16 FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE PALEY
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PERRY
2015-11-04AP01DIRECTOR APPOINTED MRS MICHELE PALEY
2015-11-04AP01DIRECTOR APPOINTED MR DAVID BURKE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 202
2015-09-22AR0104/06/15 FULL LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-03AP01DIRECTOR APPOINTED MR IAN COLDRICK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOLEMAN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SWEETLAND
2014-12-19AP01DIRECTOR APPOINTED MR ROLAND ROBERT JOSEPH PERRY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 202
2014-07-01AR0104/06/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XB ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HAMPTON HOUSE 100 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8JJ
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630021
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630020
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12AP01DIRECTOR APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630018
2013-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630019
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630017
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630016
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630015
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630014
2013-06-26AR0104/06/13 FULL LIST
2013-06-24SH0131/05/13 STATEMENT OF CAPITAL GBP 202.00
2013-06-18RES01ADOPT ARTICLES 31/05/2013
2013-06-18CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY RENOS SIDERAS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SIDERAS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL FEDERMAN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RENOS SIDERAS
2013-06-18AP01DIRECTOR APPOINTED KATHERINE FORD
2013-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS DOLEMAN
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630013
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062685630012
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-24AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES MCKENZIE
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05AP01DIRECTOR APPOINTED MRS ELAINE DENISE SIDERAS
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-28AR0104/06/12 FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SIDERAS
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAYNES
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GEORGIOU
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-17RES01ADOPT ARTICLES 28/10/2011
2011-11-17RES13CONFLICT OF INTEREST 28/10/2011
2011-07-01AR0104/06/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MR RAOUL GRANT FEDERMAN
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS
2010-06-09AR0104/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIDERAS / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENOS SIDERAS / 04/06/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORINTHIAN HEALTHCARE 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 CORINTHIAN HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2017-03-28 Outstanding LYCEUM CAPITAL PARTNERS LLP AS SECURITY TRUSTEE
2017-02-10 Outstanding LYCEUM CAPITAL PARTNERS LLP
2014-01-16 Outstanding LYCEUM CAPITAL PARTNERS LLP, AS SECURITY TRUSTEE
2014-01-14 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-10-14 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-10-14 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-10-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-10-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-08-01 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-07-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-06-08 Outstanding SANTANDER UK PLC
2013-06-07 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-02-16 Satisfied GEORGE SIDERAS
LEGAL CHARGE 2011-02-24 Satisfied LOUIS SIDERAS
LEGAL CHARGE 2011-02-24 Satisfied LOUIS SIDERAS
LEGAL CHARGE 2011-02-24 Satisfied LOUIS SIDERAS
LEGAL CHARGE 2010-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-31 Satisfied GEORGE SIDERAS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CORINTHIAN HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CORINTHIAN HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINTHIAN HEALTHCARE LIMITED
Trademarks
We have not found any records of CORINTHIAN HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORINTHIAN HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORINTHIAN HEALTHCARE LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where CORINTHIAN HEALTHCARE 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 CORINTHIAN HEALTHCARE 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 CORINTHIAN HEALTHCARE 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.