CORPORE LIMITED

Register to unlock more data on OkredoRegister

CORPORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09087974

Incorporation date

16/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon17/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon17/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon17/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon02/06/2025
Registration of charge 090879740003, created on 2025-05-27
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon19/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon27/11/2023
Director's details changed for Mr Graham Pulford on 2023-08-18
dot icon05/10/2023
Auditor's resignation
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-05-31
dot icon05/12/2022
Director's details changed for Mr Graham Pulford on 2022-12-05
dot icon13/10/2022
Registration of charge 090879740002, created on 2022-09-30
dot icon26/09/2022
Satisfaction of charge 090879740001 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-05-31
dot icon12/10/2018
Termination of appointment of Debra Grant as a secretary on 2018-10-12
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-05-31
dot icon04/07/2017
Auditor's resignation
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/06/2017
Notification of The Treatment Network Limited as a person with significant control on 2016-04-06
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon09/02/2017
Director's details changed for Mr Graham Pulford on 2017-01-26
dot icon27/01/2017
Previous accounting period shortened from 2016-06-30 to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon20/06/2016
Register(s) moved to registered office address Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA
dot icon20/06/2016
Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
dot icon10/05/2016
Auditor's resignation
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/03/2016
Registered office address changed from 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 2016-03-24
dot icon24/03/2016
Termination of appointment of Christopher Kenber as a director on 2016-03-11
dot icon24/03/2016
Termination of appointment of Cara Fynn as a director on 2016-03-11
dot icon24/03/2016
Appointment of Mr Graham Pulford as a director on 2016-03-11
dot icon24/03/2016
Appointment of Mrs Debra Grant as a secretary on 2016-03-11
dot icon24/03/2016
Termination of appointment of Edmund Arthur Whitmore Probert as a director on 2016-03-11
dot icon24/03/2016
Termination of appointment of Jonathan Crispin Haimes Cook as a director on 2016-03-11
dot icon24/03/2016
Termination of appointment of Edward Timothy Dewing as a director on 2016-03-11
dot icon03/10/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon27/03/2015
Appointment of Miss Cara Fynn as a director on 2015-03-24
dot icon05/11/2014
Registration of charge 090879740001, created on 2014-11-05
dot icon02/07/2014
Register(s) moved to registered inspection location
dot icon02/07/2014
Register inspection address has been changed
dot icon02/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon02/07/2014
Termination of appointment of Elizabeth Tubb as a director
dot icon02/07/2014
Termination of appointment of David Bruce as a director
dot icon02/07/2014
Appointment of Mr Edmund Arthur Whitmore Probert as a director
dot icon02/07/2014
Appointment of Mr Christopher Kenber as a director
dot icon02/07/2014
Appointment of Mr Edward Timothy Dewing as a director
dot icon02/07/2014
Appointment of Mr Jonathan Crispin Haimes Cook as a director
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon02/07/2014
Registered office address changed from Apax Plaza Forbury Road Reading RG1 1AX United Kingdom on 2014-07-02
dot icon27/06/2014
Certificate of change of name
dot icon16/06/2014
Termination of appointment of Johanna Probert as a director
dot icon16/06/2014
Termination of appointment of Michelmores Directors Limited as a director
dot icon16/06/2014
Appointment of Mrs Elizabeth Janet Mary Tubb as a director
dot icon16/06/2014
Termination of appointment of Michelmores Secretaries Limited as a secretary
dot icon16/06/2014
Appointment of Mr David Julian Bruce as a director
dot icon16/06/2014
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 2014-06-16
dot icon16/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pulford, Graham
Director
11/03/2016 - Present
119

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 CORPORE LIMITED

CORPORE LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire PR7 7NA. 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 CORPORE LIMITED?

toggle

CORPORE LIMITED is currently Active. It was registered on 16/06/2014 .

Where is CORPORE LIMITED located?

toggle

CORPORE LIMITED is registered at Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire PR7 7NA.

What does CORPORE LIMITED do?

toggle

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

What is the latest filing for CORPORE LIMITED?

toggle

The latest filing was on 17/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/05/25.