CORIN ORTHOPAEDICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORIN ORTHOPAEDICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08138559

Incorporation date

11/07/2012

Size

Full

Contacts

Registered address

Registered address

The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon20/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon05/03/2026
Cessation of Marcello Comoli as a person with significant control on 2018-07-19
dot icon05/03/2026
Notification of Corin Bidco Limited as a person with significant control on 2018-07-19
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon29/02/2024
Registration of charge 081385590006, created on 2024-02-29
dot icon20/02/2024
Satisfaction of charge 081385590005 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon08/04/2021
Appointment of Mr Jonathan William Hurd as a director on 2021-03-15
dot icon08/04/2021
Termination of appointment of Stefano Alfonsi as a director on 2021-03-15
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/10/2020
Confirmation statement made on 2020-07-11 with updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-07-11 with updates
dot icon26/04/2019
Appointment of Mr Jonathan William Hurd as a secretary on 2019-04-25
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon04/12/2018
Registration of charge 081385590005, created on 2018-11-13
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Change of share class name or designation
dot icon13/09/2018
Change of share class name or designation
dot icon20/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon08/08/2018
Change of share class name or designation
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon08/08/2018
Change of share class name or designation
dot icon07/08/2018
Resolutions
dot icon31/07/2018
Satisfaction of charge 081385590003 in full
dot icon31/07/2018
Satisfaction of charge 081385590004 in full
dot icon23/07/2018
Appointment of Mrs Victoria Mary Silvester as a director on 2018-07-18
dot icon23/07/2018
Termination of appointment of Marco Fumagalli as a director on 2018-07-18
dot icon23/07/2018
Termination of appointment of Enrico Mario Amo as a director on 2018-07-18
dot icon23/07/2018
Termination of appointment of Carlo Francesco Frau as a director on 2018-07-18
dot icon12/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/06/2018
Second filing of a statement of capital following an allotment of shares on 2016-10-21
dot icon08/06/2018
Change of share class name or designation
dot icon08/06/2018
Particulars of variation of rights attached to shares
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Statement of capital following an allotment of shares on 2017-03-28
dot icon08/06/2018
Statement of capital following an allotment of shares on 2016-03-24
dot icon05/06/2018
Second filing of Confirmation Statement dated 11/07/2017
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon13/02/2018
Resolutions
dot icon10/11/2017
Registration of charge 081385590004, created on 2017-10-30
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon15/12/2016
Resolutions
dot icon12/12/2016
Appointment of Mr Carlo Francesco Frau as a director on 2016-11-22
dot icon11/12/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon09/12/2016
Termination of appointment of Pierluca Antolini as a director on 2016-11-22
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon10/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Stefano Alfonsi on 2014-07-01
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon17/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/03/2014
Resolutions
dot icon04/03/2014
Certificate of change of name
dot icon04/03/2014
Change of name notice
dot icon06/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon06/08/2013
Satisfaction of charge 2 in full
dot icon25/06/2013
Sub-division of shares on 2013-06-07
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon28/05/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon19/05/2013
Registration of charge 081385590003
dot icon06/02/2013
Registered office address changed from 27 Hatfield View Wakefield West Yorkshire WF1 3SN on 2013-02-06
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon16/11/2012
Resolutions
dot icon05/10/2012
Appointment of Enrico Mario Amo as a director
dot icon05/10/2012
Appointment of Pierluca Antolini as a director
dot icon05/10/2012
Appointment of Marco Fumagalli as a director
dot icon16/08/2012
Appointment of Stefano Alfonsi as a director
dot icon16/08/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon16/08/2012
Termination of appointment of Ruth Bracken as a director
dot icon16/08/2012
Termination of appointment of Travers Smith Limited as a director
dot icon16/08/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon16/08/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-08-16
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon16/08/2012
Resolutions
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon11/07/2012
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
11/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurd, Jonathan William
Director
15/03/2021 - Present
16
Silvester, Victoria Mary
Director
18/07/2018 - Present
18

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 CORIN ORTHOPAEDICS HOLDINGS LIMITED

CORIN ORTHOPAEDICS HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/2012 with the registered office located at The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJ. 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 CORIN ORTHOPAEDICS HOLDINGS LIMITED?

toggle

CORIN ORTHOPAEDICS HOLDINGS LIMITED is currently Active. It was registered on 11/07/2012 .

Where is CORIN ORTHOPAEDICS HOLDINGS LIMITED located?

toggle

CORIN ORTHOPAEDICS HOLDINGS LIMITED is registered at The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJ.

What does CORIN ORTHOPAEDICS HOLDINGS LIMITED do?

toggle

CORIN ORTHOPAEDICS HOLDINGS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CORIN ORTHOPAEDICS HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.