CORAM UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

CORAM UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07214057

Incorporation date

06/04/2010

Size

Full

Contacts

Registered address

Registered address

Conquest Business Park, Cad Rd, Ilton, Somerset TA19 9EACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon14/01/2026
Appointment of Ms Patricia Bernardina Slootjes as a director on 2025-11-10
dot icon10/12/2025
Termination of appointment of Bertus Cornelis Speijers as a director on 2025-11-10
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/11/2024
Termination of appointment of Stephen Richard Huntly as a director on 2024-11-01
dot icon04/09/2024
Notification of Coram Group B.V as a person with significant control on 2024-07-06
dot icon31/08/2024
Cessation of Coram International B.V Nl as a person with significant control on 2024-07-06
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-04-06 with updates
dot icon18/03/2024
Satisfaction of charge 072140570002 in full
dot icon18/03/2024
Satisfaction of charge 072140570003 in full
dot icon06/02/2024
Termination of appointment of Peter Robert Huizing as a director on 2024-02-01
dot icon06/02/2024
Change of details for Coram Sanitary Bv as a person with significant control on 2024-02-06
dot icon12/01/2024
Registration of charge 072140570004, created on 2024-01-09
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Bertus Cornelis Speijers as a director on 2023-07-07
dot icon18/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-04-06 with updates
dot icon17/05/2022
Appointment of Mr Peter Robert Huizing as a director on 2022-04-01
dot icon17/05/2022
Termination of appointment of Christian Wouters as a director on 2022-03-31
dot icon17/01/2022
Termination of appointment of Wilhelmus Maria Theresia Peters as a director on 2021-12-31
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon21/12/2020
Termination of appointment of John Kenneth Blackburn as a director on 2020-12-01
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Appointment of Mr Stephen Richard Huntly as a director on 2020-10-01
dot icon21/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon01/11/2019
Registered office address changed from Building 3 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to Conquest Business Park Cad Rd Ilton Somerset TA19 9EA on 2019-11-01
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon03/01/2019
Registration of charge 072140570003, created on 2019-01-03
dot icon28/12/2018
Statement by Directors
dot icon28/12/2018
Statement of capital on 2018-12-28
dot icon28/12/2018
Solvency Statement dated 27/12/18
dot icon28/12/2018
Resolutions
dot icon14/12/2018
Satisfaction of charge 1 in full
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon31/10/2017
Appointment of Mr Wilhelmus Maria Theresia Peters as a director on 2017-10-30
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of Mr Christian Wouters as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of Mark Gerard Kooij as a director on 2017-05-11
dot icon10/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon02/01/2015
Registration of charge 072140570002, created on 2014-12-17
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon21/05/2014
Termination of appointment of a director
dot icon20/05/2014
Termination of appointment of Niels Pilaar as a director
dot icon15/04/2014
Termination of appointment of Peter Dimeloe as a director
dot icon08/04/2014
Appointment of Mr Mark Gerard Kooij as a director
dot icon08/04/2014
Appointment of Mr John Kenneth Blackburn as a director
dot icon08/04/2014
Termination of appointment of Niels Pilaar as a director
dot icon21/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Mr Mark Dain as a secretary
dot icon07/06/2011
Appointment of Mr Mark Richard Dain as a director
dot icon21/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon19/01/2011
Termination of appointment of Gary Jones as a secretary
dot icon12/05/2010
Director's details changed for Mr Niels Jan Pilaar on 2010-05-05
dot icon06/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dain, Mark Richard
Director
01/06/2011 - Present
6
Huntly, Stephen Richard
Director
01/10/2020 - 01/11/2024
6
Slootjes, Patricia Bernardina
Director
10/11/2025 - Present
-
Speijers, Bertus Cornelis
Director
07/07/2023 - 10/11/2025
-
Huizing, Peter Robert
Director
01/04/2022 - 01/02/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORAM UK HOLDING LIMITED

CORAM UK HOLDING LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at Conquest Business Park, Cad Rd, Ilton, Somerset TA19 9EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAM UK HOLDING LIMITED?

toggle

CORAM UK HOLDING LIMITED is currently Active. It was registered on 06/04/2010 .

Where is CORAM UK HOLDING LIMITED located?

toggle

CORAM UK HOLDING LIMITED is registered at Conquest Business Park, Cad Rd, Ilton, Somerset TA19 9EA.

What does CORAM UK HOLDING LIMITED do?

toggle

CORAM UK HOLDING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CORAM UK HOLDING LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Ms Patricia Bernardina Slootjes as a director on 2025-11-10.