CORINIUM CARE LIMITED

Register to unlock more data on OkredoRegister

CORINIUM CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573047

Incorporation date

01/06/1998

Size

Full

Contacts

Registered address

Registered address

Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon23/12/2024
Registration of charge 035730470006, created on 2024-12-13
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 2024-10-11
dot icon21/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon05/03/2024
Termination of appointment of Mark Mercury Lucas Kanakis as a director on 2024-02-28
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Andrew Malcolm Joseph Needham as a director on 2023-09-20
dot icon30/10/2023
Appointment of Mr Cameron Young as a director on 2023-09-20
dot icon17/08/2023
Termination of appointment of Stephen Paul Clarke as a director on 2023-06-22
dot icon17/08/2023
Appointment of Mr Mark Mercury Lucas Kanakis as a director on 2023-07-03
dot icon23/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Appointment of Mr Andrew Malcolm Joseph Needham as a director on 2022-08-17
dot icon25/08/2022
Termination of appointment of John Patrick Cahill as a director on 2022-08-17
dot icon01/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon28/04/2022
Termination of appointment of Nicola Ward as a director on 2022-04-14
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon03/11/2021
Registration of charge 035730470005, created on 2021-11-02
dot icon30/09/2021
Appointment of Mr Stephen Paul Clarke as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr John Cahill as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Nicholas John Yarrow as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Gregory Leslie Minns as a director on 2021-09-21
dot icon30/09/2021
Termination of appointment of Stephen Martin Booty as a director on 2021-09-21
dot icon07/09/2021
Satisfaction of charge 035730470002 in full
dot icon07/09/2021
Satisfaction of charge 035730470003 in full
dot icon07/09/2021
Satisfaction of charge 035730470004 in full
dot icon24/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon02/11/2020
Registration of charge 035730470004, created on 2020-10-22
dot icon07/10/2020
Registered office address changed from George Street George Street Nailsworth Stroud GL6 0AG England to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 2020-10-07
dot icon08/09/2020
Appointment of Mr Gregory Leslie Minns as a director on 2020-09-07
dot icon07/08/2020
Termination of appointment of Ilona Joanna Bartyzel as a director on 2020-08-05
dot icon14/07/2020
Termination of appointment of Sian Lynne Hammer as a director on 2020-07-14
dot icon09/06/2020
Appointment of Mr Nicholas John Yarrow as a director on 2020-06-08
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon01/03/2019
Appointment of Miss Ilona Joanna Bartyzel as a director on 2019-03-01
dot icon02/01/2019
Appointment of Mrs Sian Lynne Hammer as a director on 2018-10-01
dot icon29/08/2018
Termination of appointment of Andrew William Ewers as a director on 2018-08-01
dot icon10/08/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Registration of charge 035730470003, created on 2018-06-07
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon05/06/2017
Register(s) moved to registered inspection location Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/06/2017
Register inspection address has been changed to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT
dot icon20/01/2017
Current accounting period shortened from 2017-07-29 to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-29
dot icon26/08/2016
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to George Street George Street Nailsworth Stroud GL6 0AG on 2016-08-26
dot icon19/08/2016
Resolutions
dot icon11/08/2016
Memorandum and Articles of Association
dot icon11/08/2016
Resolutions
dot icon08/08/2016
Previous accounting period extended from 2016-06-30 to 2016-07-29
dot icon04/08/2016
Registration of charge 035730470002, created on 2016-07-29
dot icon02/08/2016
Satisfaction of charge 035730470001 in full
dot icon01/08/2016
Termination of appointment of Anna Camilla Miles as a director on 2016-07-29
dot icon01/08/2016
Termination of appointment of Peter Charles Beloe as a director on 2016-07-29
dot icon01/08/2016
Termination of appointment of Rachel Dedman as a secretary on 2016-07-29
dot icon01/08/2016
Registered office address changed from George Street, Nailsworth Stroud Gloucestershire GL6 0AG to 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 2016-08-01
dot icon01/08/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-07-29
dot icon01/08/2016
Appointment of Miss Nicola Ward as a director on 2016-07-29
dot icon01/08/2016
Appointment of Mr Andrew William Ewers as a director on 2016-07-29
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Registration of charge 035730470001, created on 2014-07-18
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/06/2014
Director's details changed for Anna Camilla Miles on 2014-06-02
dot icon20/06/2014
Director's details changed for Peter Charles Beloe on 2014-06-02
dot icon20/06/2014
Secretary's details changed for Rachel Dedman on 2014-06-02
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Particulars of variation of rights attached to shares
dot icon09/04/2013
Resolutions
dot icon07/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 01/06/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Registered office changed on 07/08/06 from: 1 high street minchinhampton gloucestershire GL6 9BN
dot icon07/06/2006
Return made up to 01/06/06; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Director's particulars changed
dot icon16/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon26/07/2005
Return made up to 01/06/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Registered office changed on 19/02/03 from: c/o clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon10/06/2002
Return made up to 01/06/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-06-30
dot icon16/06/1999
Return made up to 01/06/99; full list of members
dot icon07/06/1999
Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon16/06/1998
New director appointed
dot icon01/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
194
7.04M
-
8.50M
121.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
29/07/2016 - 21/09/2021
330
Needham, Andrew Malcolm Joseph
Director
17/08/2022 - 20/09/2023
30
Clarke, Stephen Paul
Director
21/09/2021 - 22/06/2023
24
Kanakis, Mark Mercury Lucas
Director
03/07/2023 - 28/02/2024
21
Young, Cameron
Director
20/09/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

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 CORINIUM CARE LIMITED

CORINIUM CARE LIMITED is an(a) Active company incorporated on 01/06/1998 with the registered office located at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORINIUM CARE LIMITED?

toggle

CORINIUM CARE LIMITED is currently Active. It was registered on 01/06/1998 .

Where is CORINIUM CARE LIMITED located?

toggle

CORINIUM CARE LIMITED is registered at Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey KT4 8EG.

What does CORINIUM CARE LIMITED do?

toggle

CORINIUM CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CORINIUM CARE LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.