Corinthian Healthcare Limited LONDON


Corinthian Healthcare started in year 2007 as Private Limited Company with registration number 06268563. The Corinthian Healthcare company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Highbury Crescent Rooms. Postal code: N5 1XA. Since 12th September 2008 Corinthian Healthcare Limited is no longer carrying the name St Peter's Healthcare Group.

The firm has 3 directors, namely Emma S., David P. and Claire K.. Of them, Emma S., David P., Claire K. have been with the company the longest, being appointed on 28 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corinthian Healthcare Limited Address / Contact

Office Address Highbury Crescent Rooms
Office Address2 70 Ronalds Road
Town London
Post code N5 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268563
Date of Incorporation Mon, 4th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Emma S.

Position: Director

Appointed: 28 April 2023

David P.

Position: Director

Appointed: 28 April 2023

Claire K.

Position: Director

Appointed: 28 April 2023

Constance S.

Position: Director

Appointed: 27 July 2020

Resigned: 28 April 2023

James P.

Position: Director

Appointed: 23 July 2020

Resigned: 28 September 2021

Robert D.

Position: Director

Appointed: 23 July 2020

Resigned: 01 June 2023

Tony H.

Position: Director

Appointed: 28 April 2016

Resigned: 28 January 2022

David B.

Position: Director

Appointed: 21 October 2015

Resigned: 23 July 2020

Michele P.

Position: Director

Appointed: 21 October 2015

Resigned: 08 January 2016

Ian C.

Position: Director

Appointed: 12 January 2015

Resigned: 20 March 2017

Roland P.

Position: Director

Appointed: 04 December 2014

Resigned: 19 November 2015

Duncan S.

Position: Director

Appointed: 05 November 2013

Resigned: 03 December 2014

Katherine F.

Position: Director

Appointed: 31 May 2013

Resigned: 28 September 2015

Christopher D.

Position: Director

Appointed: 31 May 2013

Resigned: 05 December 2014

Richard M.

Position: Director

Appointed: 10 January 2013

Resigned: 31 May 2013

Elaine S.

Position: Director

Appointed: 05 December 2012

Resigned: 31 May 2013

Raoul F.

Position: Director

Appointed: 31 May 2011

Resigned: 31 May 2013

Renos S.

Position: Secretary

Appointed: 04 May 2010

Resigned: 31 May 2013

Paul S.

Position: Director

Appointed: 16 March 2010

Resigned: 07 September 2010

Renos S.

Position: Director

Appointed: 23 January 2009

Resigned: 31 May 2013

Elaine S.

Position: Director

Appointed: 17 September 2008

Resigned: 29 February 2012

John T.

Position: Secretary

Appointed: 17 September 2008

Resigned: 04 May 2010

Elaine B.

Position: Secretary

Appointed: 11 February 2008

Resigned: 17 September 2008

John T.

Position: Secretary

Appointed: 01 December 2007

Resigned: 11 February 2008

Carol H.

Position: Director

Appointed: 01 December 2007

Resigned: 29 February 2012

Ruth G.

Position: Director

Appointed: 01 December 2007

Resigned: 29 February 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 June 2007

Resigned: 04 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2007

Resigned: 04 June 2007

Jennifer S.

Position: Secretary

Appointed: 04 June 2007

Resigned: 29 November 2007

Renos S.

Position: Director

Appointed: 04 June 2007

Resigned: 11 February 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Sequence Care Group Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sequence Care Group Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Sequence Care Group Limited

Highbury Crescent Rooms 70 Ronalds Road, London, N5 1XA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 08499959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sequence Care Group Holdings Ltd

70 Ronalds Road, London, N5 1XA, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered Uk
Place registered England & Wales
Registration number 08499847
Notified on 23 April 2016
Ceased on 23 April 2016
Nature of control: significiant influence or control

Company previous names

St Peter's Healthcare Group September 12, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, January 2024
Free Download (22 pages)

Company search

Advertisements