CORINTHIAN BENEFITS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN BENEFITS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10380457

Incorporation date

16/09/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon11/02/2026
Appointment of Mr Ian Christopher Beaumont as a director on 2026-02-03
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon14/01/2026
Termination of appointment of Robert Douglas Macgregor as a director on 2025-12-18
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Christopher James Halloran as a director on 2025-09-12
dot icon10/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon10/02/2025
Director's details changed for Mr Robert Douglas Macgregor on 2025-02-10
dot icon10/02/2025
Change of details for Corinthian Group Holdings Limited as a person with significant control on 2023-03-17
dot icon29/01/2025
Director's details changed for Mr Paul Andrews on 2024-12-02
dot icon28/01/2025
Director's details changed for Mr Robert Douglas Macgregor on 2024-12-02
dot icon02/12/2024
Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-12-02
dot icon02/12/2024
Change of details for Corinthian Group Holdings Limited as a person with significant control on 2024-12-02
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon31/10/2023
Termination of appointment of Lee Russell French as a director on 2023-09-08
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon06/12/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon06/12/2022
Resolutions
dot icon16/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Statement of capital on 2021-10-15
dot icon19/10/2021
Termination of appointment of Ann Woolfe as a director on 2021-10-15
dot icon17/03/2021
Change of details for Corinthian Group Holdings Limited as a person with significant control on 2021-03-12
dot icon17/03/2021
Director's details changed for Ms Ann Woolfe on 2021-03-12
dot icon18/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Resolutions
dot icon01/02/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-11-03
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-10-28
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-09-02
dot icon10/07/2020
Second filing of Confirmation Statement dated 2020-04-30
dot icon15/06/2020
Change of share class name or designation
dot icon15/06/2020
Resolutions
dot icon02/06/2020
Registered office address changed from , Windsor House 6-10 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2020-06-02
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/05/2020
Registration of charge 103804570001, created on 2020-05-11
dot icon17/12/2019
Director's details changed for Mr Robert Douglas Macgregor on 2019-11-25
dot icon02/09/2019
Termination of appointment of Leslie Dolding as a director on 2019-08-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon29/03/2019
Resolutions
dot icon27/02/2019
Appointment of Ms Ann Woolfe as a director on 2019-02-12
dot icon18/02/2019
Appointment of Mr Paul Andrews as a director on 2019-02-12
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon25/01/2019
Resolutions
dot icon21/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon21/09/2018
Cessation of Corinthian Group Limited as a person with significant control on 2018-08-13
dot icon21/09/2018
Notification of Corinthian Group Holdings Limited as a person with significant control on 2018-08-13
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Resolutions
dot icon22/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon02/05/2017
Registered office address changed from , 43 Friends Road, Croydon, Surrey, CR0 1ED to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-05-02
dot icon20/04/2017
Appointment of Mr Lee Russell French as a director on 2017-04-01
dot icon24/10/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/09/2016
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
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
340.97K
-
0.00
57.32K
-
2022
25
353.12K
-
0.00
31.06K
-
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
Macgregor, Robert Douglas
Director
16/09/2016 - 18/12/2025
18
French, Lee Russell
Director
01/04/2017 - 08/09/2023
5
Andrews, Paul
Director
12/02/2019 - Present
9
Beaumont, Ian Christopher
Director
03/02/2026 - Present
35
Halloran, Christopher James
Director
12/09/2025 - Present
29

Persons with Significant Control

1
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 CORINTHIAN BENEFITS CONSULTING LIMITED

CORINTHIAN BENEFITS CONSULTING LIMITED is an(a) Active company incorporated on 16/09/2016 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 3 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 CORINTHIAN BENEFITS CONSULTING LIMITED?

toggle

CORINTHIAN BENEFITS CONSULTING LIMITED is currently Active. It was registered on 16/09/2016 .

Where is CORINTHIAN BENEFITS CONSULTING LIMITED located?

toggle

CORINTHIAN BENEFITS CONSULTING LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CORINTHIAN BENEFITS CONSULTING LIMITED do?

toggle

CORINTHIAN BENEFITS CONSULTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORINTHIAN BENEFITS CONSULTING LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Ian Christopher Beaumont as a director on 2026-02-03.