Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORINTHIAN SPORTS CLUB LIMITED
Company Information for

CORINTHIAN SPORTS CLUB LIMITED

GAY DAWN FARM PENNIS LANE, FAWKHAM, LONGFIELD, DA3 8LZ,
Company Registration Number
00513287
Private Limited Company
Active

Company Overview

About Corinthian Sports Club Ltd
CORINTHIAN SPORTS CLUB LIMITED was founded on 1952-11-15 and has its registered office in Longfield. The organisation's status is listed as "Active". Corinthian Sports Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORINTHIAN SPORTS CLUB LIMITED
 
Legal Registered Office
GAY DAWN FARM PENNIS LANE
FAWKHAM
LONGFIELD
DA3 8LZ
Other companies in DA3
 
Filing Information
Company Number 00513287
Company ID Number 00513287
Date formed 1952-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB645558019  
Last Datalog update: 2024-02-06 22:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINTHIAN SPORTS CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORINTHIAN SPORTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BILLINGS
Company Secretary 2002-03-16
ANDREW JOHN BILLINGS
Director 2008-08-31
RONALD JOHN BILLINGS
Director 1993-10-19
STEPHEN JOHN BILLINGS
Director 1993-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA CLIFFORD
Company Secretary 1993-10-19 2002-03-16
ANDREW JOHN BILLINGS
Company Secretary 1991-11-25 1993-10-19
ANDREW JOHN BILLINGS
Director 1991-11-25 1993-10-19
DOREEN ELIZABETH BILLINGS
Director 1990-12-31 1993-10-19
RONALD JOHN BILLINGS
Company Secretary 1990-12-31 1991-11-25
RONALD JOHN BILLINGS
Director 1990-12-31 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Company Secretary 2007-11-14 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE LTD Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-03-31
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Company Secretary 2002-03-16 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Company Secretary 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Company Secretary 2002-03-16 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Company Secretary 2002-03-16 CURRENT 1935-01-14 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Company Secretary 2002-03-16 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS REDLIBBETS LIMITED Company Secretary 1997-06-13 CURRENT 1995-03-31 Active
ANDREW JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ANDREW JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2008-08-31 CURRENT 1964-02-24 Active
ANDREW JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
ANDREW JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
ANDREW JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
ANDREW JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1935-01-14 Active
ANDREW JOHN BILLINGS F.C. STARK LIMITED Director 1990-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
RONALD JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RONALD JOHN BILLINGS CORINTHIAN FOOTBALL CLUB Director 2013-03-18 CURRENT 2013-03-18 Active
RONALD JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
RONALD JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
RONALD JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
RONALD JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
RONALD JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 1994-12-19 CURRENT 1964-02-24 Active
RONALD JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1993-01-01 CURRENT 1935-01-14 Active
RONALD JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
RONALD JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1991-12-06 CURRENT 1986-05-13 Active
RONALD JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE ( UK ) LIMITED Director 2013-09-01 CURRENT 2013-07-02 Active
STEPHEN JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
STEPHEN JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
STEPHEN JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS REDLIBBETS LIMITED Director 1996-07-18 CURRENT 1995-03-31 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Gay Dawn Offices Pennis Lane Fawkham Londfield Kent DA3 8LY
2023-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/23 FROM Gay Dawn Offices Pennis Lane Fawkham Londfield Kent DA3 8LY
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1001
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1001
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1001
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 01/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/12/2011
2012-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BILLINGS on 2011-12-01
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15RES13SHARES REDESIGNATED 10/03/2009
2009-07-15RES01ALTER ARTICLES 10/03/2009
2009-07-15RES01ALTER ARTICLES 13/03/2009
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10288aDIRECTOR APPOINTED ANDREW JOHN BILLINGS
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08288cSECRETARY'S PARTICULARS CHANGED
1998-02-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-16AUDAUDITOR'S RESIGNATION
1994-03-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-12-15288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CORINTHIAN SPORTS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORINTHIAN SPORTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT DATED 31/01/06 2008-11-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-10 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1964-06-11 Outstanding DISTRICT BANK LTD.
Intangible Assets
Patents
We have not found any records of CORINTHIAN SPORTS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINTHIAN SPORTS CLUB LIMITED
Trademarks
We have not found any records of CORINTHIAN SPORTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORINTHIAN SPORTS CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CORINTHIAN SPORTS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORINTHIAN SPORTS CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORINTHIAN SPORTS CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORINTHIAN SPORTS CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.