Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORA FOUNDATION
Company Information for

CORA FOUNDATION

663 CLARKSTON ROAD, CLARKSTON, GLASGOW, G44 3SE,
Company Registration Number
SC152984
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cora Foundation
CORA FOUNDATION was founded on 1994-09-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cora Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORA FOUNDATION
 
Legal Registered Office
663 CLARKSTON ROAD
CLARKSTON
GLASGOW
G44 3SE
Other companies in G44
 
Filing Information
Company Number SC152984
Company ID Number SC152984
Date formed 1994-09-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 00:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORA FOUNDATION
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.
Companies with same name CORA FOUNDATION
The following companies were found which have the same name as CORA FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORA FOUNDATION, INC. 3545 BRIDGER CANYON RD BOZEMAN MT 59715 Active Company formed on the 1997-01-22

Company Officers of CORA FOUNDATION

Current Directors
Officer Role Date Appointed
MESSRS JMC SPARRAN QMC CORMICK
Company Secretary 1994-09-09
BARBARA ANN DIAMOND
Director 2017-03-31
ANGUS JOHN GILLON
Director 2016-04-01
FRANK PAUL MCCORMICK
Director 1994-09-09
ROISIN MARY MCGOLDRICK
Director 2009-11-17
PETER SMITH
Director 1999-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GABRIEL MULVEY
Director 1998-11-02 2017-03-31
BRIAN JOHN MALLON
Director 2001-01-01 2016-03-31
THOMAS BRADSHAW
Director 2012-02-29 2013-05-03
JOHN HANNAH
Director 2009-10-08 2012-02-29
CHARLES CAVANAGH
Director 1998-11-02 2010-03-10
MARTIN MCCAMBRIDGE
Director 1998-11-02 2009-10-09
THOMAS FINBARR MOYNIHAN
Director 1998-11-02 2008-09-03
JAMES GEORGE REID
Director 1998-11-02 2001-01-01
MARIE M MCCUSKER
Director 1998-11-02 1999-12-17
MICHAEL JOSEPH MURPHY
Director 1998-11-02 1999-12-16
JAMES MCVITTIE
Director 1994-12-08 1999-12-15
MICHAEL LYNCH
Director 1994-12-08 1999-11-09
WILLIAM DUFFY
Director 1994-09-09 1998-11-02
WILLIAM CHRISTOPHER FITZGERALD
Director 1994-09-09 1998-11-02
PATRICK HANRAHAN
Director 1994-09-09 1998-11-02
FERGUS WILLIAM MCCANN
Director 1995-03-01 1998-11-02
DANIEL SWEENEY
Director 1994-12-08 1996-09-19
BRIAN GERARD STEELE
Director 1994-12-08 1996-01-25
ANDREA MACEACHEN
Director 1994-09-09 1994-12-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-09-09 1994-09-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-09-09 1994-09-09
OSWALDS INTERNATIONAL FORMATIONS LIMITED
Director 1994-09-09 1994-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MESSRS JMC SPARRAN QMC CORMICK CORA SERVICES LIMITED Company Secretary 1996-09-10 CURRENT 1996-09-10 Active
MESSRS JMC SPARRAN QMC CORMICK ST. FRANCIS UNIT Company Secretary 1994-06-20 CURRENT 1994-06-20 Dissolved 2013-10-04
BARBARA ANN DIAMOND THE CRAIGHEAD INSTITUTE Director 2016-08-17 CURRENT 1996-11-29 Active
BARBARA ANN DIAMOND ARISAIG UNIT Director 2014-09-16 CURRENT 2014-09-16 Active
BARBARA ANN DIAMOND ST PHILIP'S DAY UNIT Director 2014-09-16 CURRENT 2014-09-16 Active
BARBARA ANN DIAMOND ST PHILIP'S SCHOOL PLAINS Director 2011-05-31 CURRENT 2011-05-31 Active
ANGUS JOHN GILLON STEPDOWN Director 2016-09-27 CURRENT 2002-02-18 Active
ANGUS JOHN GILLON ST. MARYS KENMURE Director 2012-02-28 CURRENT 2010-12-17 Active
FRANK PAUL MCCORMICK CATHOLIC CHURCH INSURANCE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
FRANK PAUL MCCORMICK THE FOOTBALL AGENCY LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
ROISIN MARY MCGOLDRICK LEARNING NETWORK WEST Director 2016-06-14 CURRENT 2008-10-16 Active
ROISIN MARY MCGOLDRICK THE GOOD SHEPHERD CENTRE BISHOPTON Director 2011-11-30 CURRENT 2011-11-30 Active
ROISIN MARY MCGOLDRICK CORA LEARNING Director 2002-11-05 CURRENT 2002-05-30 Active
PETER SMITH ST. MARYS KENMURE Director 2010-12-17 CURRENT 2010-12-17 Active
PETER SMITH CHAPTERHOUSE INVESTMENTS LIMITED Director 1993-02-26 CURRENT 1992-08-10 Dissolved 2014-06-27

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
2023-12-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED MR JAMES HARKINS
2022-09-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN DIAMOND
2021-10-20CH01Director's details changed for Frank Paul Mccormick on 2021-10-20
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED MONSIGNOR HUGH CANON BRADLEY
2021-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MESSRS JMC SPARRAN QMC CORMICK on 2021-06-18
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-03-31AP01DIRECTOR APPOINTED MRS BARBARA ANN DIAMOND
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GABRIEL MULVEY
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11CH01Director's details changed for Mr Angus John Gillon on 2016-10-10
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MALLON
2016-04-05AP01DIRECTOR APPOINTED MR ANGUS JOHN GILLON
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25AR0109/09/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AR0109/09/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADSHAW
2013-09-16AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADSHAW
2013-02-12MG01sParticulars of a mortgage or charge / charge no: 6
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-05-02AP01DIRECTOR APPOINTED MR THOMAS BRADSHAW
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANNAH
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19AR0109/09/11 NO MEMBER LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22AR0109/09/10 NO MEMBER LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAVANAGH
2010-03-19AP01DIRECTOR APPOINTED MR JOHN HANNAH
2009-11-24AP01DIRECTOR APPOINTED MS ROISIN MARY MCGOLDRICK
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAMBRIDGE
2009-10-01363aANNUAL RETURN MADE UP TO 09/09/09
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-24363aANNUAL RETURN MADE UP TO 09/09/08
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MOYNIHAN
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sANNUAL RETURN MADE UP TO 09/09/07
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363sANNUAL RETURN MADE UP TO 09/09/06
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363sANNUAL RETURN MADE UP TO 09/09/05
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363sANNUAL RETURN MADE UP TO 09/09/04
2004-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-08363sANNUAL RETURN MADE UP TO 09/09/03
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 23 SINCLAIR DRIVE LANGSIDE GLASGOW G42 9PR
2002-09-18363sANNUAL RETURN MADE UP TO 09/09/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04363sANNUAL RETURN MADE UP TO 09/09/01
2001-02-07288bDIRECTOR RESIGNED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-06363sANNUAL RETURN MADE UP TO 09/09/00
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bDIRECTOR RESIGNED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363sANNUAL RETURN MADE UP TO 09/09/99
1999-09-15MISCCERTIFICATE RE 288B FOR WM DUFFY
1999-09-15288bDIRECTOR RESIGNED
1999-03-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-15410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-11-23288bDIRECTOR RESIGNED
1998-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORA FOUNDATION 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 CORA FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 2013-02-12 Outstanding CLYDESDALE BANK PLC
ASSIGNATION OF CONTRACTS 2004-06-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-03-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1999-03-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-03-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORA FOUNDATION

Intangible Assets
Patents
We have not found any records of CORA FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CORA FOUNDATION
Trademarks
We have not found any records of CORA FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with CORA FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-1 GBP £48,086
London Borough of Barking and Dagenham Council 2016-11 GBP £29,229 PRIVATE CONTRACTORS PAYMENT - OTHER
Suffolk County Council 2016-11 GBP £105,171 External Fostering Placement
London Borough of Barking and Dagenham Council 2016-10 GBP £53,742 PRIVATE CONTRACTORS PAYMENT - OTHER
SUNDERLAND CITY COUNCIL 2016-6 GBP £65,676 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-4 GBP £9,253 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-1 GBP £132,795 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-6 GBP £9,253 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-4 GBP £151,317 PRIVATE CONTRACTORS
Bradford Metropolitan District Council 2015-4 GBP £13,068 Secure OLA - LAC
SUNDERLAND CITY COUNCIL 2015-3 GBP £25,756 PRIVATE CONTRACTORS
Bradford Metropolitan District Council 2015-2 GBP £23,830 Secure OLA - LAC
Warwickshire County Council 2015-2 GBP £28,263 Residential Care (Children)
SUNDERLAND CITY COUNCIL 2015-1 GBP £276,736 PRIVATE CONTRACTORS
Bradford Metropolitan District Council 2015-1 GBP £50,735 Secure OLA - LAC
SUNDERLAND CITY COUNCIL 2014-10 GBP £305,947 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-9 GBP £29,211 PRIVATE CONTRACTORS
Middlesbrough Council 2014-8 GBP £2,306
Warwickshire County Council 2014-7 GBP £62,578 Residential Care (Children)
Warwickshire County Council 2014-6 GBP £65,068 Residential Care (Children)
SUNDERLAND CITY COUNCIL 2014-6 GBP £650 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-4 GBP £69,303 PRIVATE CONTRACTORS
Warwickshire County Council 2014-2 GBP £68,541 Residential Care (Children)
SUNDERLAND CITY COUNCIL 2014-1 GBP £137,083 SERVICES
Cumbria County Council 2013-12 GBP £51,025
Warwickshire County Council 2013-11 GBP £86,819 Residential Care (Children)
Middlesbrough Council 2013-10 GBP £23,609
London Borough of Lambeth 2013-10 GBP £95,196 PRIVATE RESIDENTIAL CARE
SUNDERLAND CITY COUNCIL 2013-10 GBP £219,332 SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORA FOUNDATION 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 CORA FOUNDATION 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 CORA FOUNDATION 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.