Brentwood, Tn 37027
United States
Director Name | Mr Brian Hammonds |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Vice President - Treasurer |
Country of Residence | United States |
Correspondence Address | 5501 Virginia Way Suite 110 Brentwood, Tn 37027 United States |
Secretary Name | Cole Carter |
---|---|
Status | Current |
Appointed | 09 December 2018(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 5501 Virginia Way Suite 110 Brentwood, Tn 37027 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Thomas Wilson Beasley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Route 2 Box 305 Burns Tennessee 37029 Foreign |
Director Name | Terrell Don Hutto |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Us Company Director |
Correspondence Address | 1013 Ridgecrest Drive Dickson Tennessee Tn 37055 Foreign |
Secretary Name | Terrell Don Hutto |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 1013 Ridgecrest Drive Dickson Tennessee Tn 37055 Foreign |
Director Name | Dr Robert Crants |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2000) |
Role | President/Ceo-Cca |
Correspondence Address | Corrections Corporation Of America 10 Burton Hills Boulevard Tennessee 37215 |
Secretary Name | Darrell Kurt Massengale |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 2000) |
Role | Secretary/Treasurer |
Correspondence Address | 10 Burton Hills Boulevard Nashville Tennessee 37215 United States |
Director Name | Gay Etheridge Vick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 921 Yearling Way Nashville Tennessee 37221 |
Director Name | Brent Turner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2001) |
Role | Treasurer |
Correspondence Address | 10 Burton Hils Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Brent Turner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2001) |
Role | Treasurer |
Correspondence Address | 10 Burton Hils Boulevard Nashville Tennessee 37215 United States |
Director Name | Todd Mullenger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2001(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Burton Hills Boulevard Nashville Tennessee 37215 United States |
Director Name | Irving Lingo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 10 Burton Hills Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Irving Lingo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 10 Burton Hills Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Todd Mullenger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Burton Hills Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Secretary Scott Craddock |
---|---|
Status | Resigned |
Appointed | 21 May 2008(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2017) |
Role | Attorney |
Correspondence Address | Cca 10 Burton Hills Blvd. Nashville Tennessee 37204 |
Secretary Name | Mr Scott Irwin |
---|---|
Status | Resigned |
Appointed | 11 May 2017(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | Corecivic 10 Burton Hills Blvd. Nashville 37215 |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Corrections Corp Of America 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,762 |
Current Liabilities | £482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
30 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
24 March 2020 | Change of details for Corecivic, Inc. as a person with significant control on 22 February 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 May 2019 | Appointment of Broughton Secretaries Limited as a secretary on 16 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from C/O Ashurst, Broadwalk House 5 Appold Street London EC2A 2HA to 54 Portland Place London W1B 1DY on 16 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Scott Irwin as a secretary on 14 May 2018 (1 page) |
12 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Cole Carter as a secretary on 9 December 2018 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
4 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 May 2017 | Appointment of Mr. Scott Irwin as a secretary on 11 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Scott Craddock as a secretary on 11 May 2017 (1 page) |
22 May 2017 | Appointment of Mr. Scott Irwin as a secretary on 11 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Scott Craddock as a secretary on 11 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Appointment of Director Brian Hammonds as a director on 1 May 2014 (2 pages) |
10 September 2014 | Appointment of Director Brian Hammonds as a director on 1 May 2014 (2 pages) |
10 September 2014 | Director's details changed for David Garfinkle on 1 May 2014 (2 pages) |
10 September 2014 | Director's details changed for David Garfinkle on 1 May 2014 (2 pages) |
10 September 2014 | Appointment of Director Brian Hammonds as a director on 1 May 2014 (2 pages) |
10 September 2014 | Director's details changed for David Garfinkle on 1 May 2014 (2 pages) |
9 September 2014 | Termination of appointment of Todd Mullenger as a director on 1 May 2014 (1 page) |
9 September 2014 | Termination of appointment of Todd Mullenger as a director on 1 May 2014 (1 page) |
9 September 2014 | Termination of appointment of Todd Mullenger as a director on 1 May 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Director's details changed for David Garfinkle on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Todd Mullenger on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Todd Mullenger on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for David Garfinkle on 27 April 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 May 2008 | Secretary appointed secretary scott craddock (1 page) |
22 May 2008 | Secretary appointed secretary scott craddock (1 page) |
22 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated secretary todd mullenger (1 page) |
21 May 2008 | Appointment terminated secretary todd mullenger (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 9 cheapside london EC2V 6AD (1 page) |
25 April 2006 | Ad 16/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2006 | Return made up to 13/04/06; no change of members (4 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 9 cheapside london EC2V 6AD (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Ad 16/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2006 | Return made up to 13/04/06; no change of members (4 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members
|
25 February 2005 | Return made up to 28/01/05; full list of members
|
14 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
14 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 December 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members
|
4 February 2000 | Return made up to 28/01/00; full list of members
|
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Return made up to 28/01/99; no change of members (4 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Return made up to 28/01/99; no change of members (4 pages) |
13 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Secretary's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 28/01/97; no change of members (4 pages) |
6 April 1997 | Return made up to 28/01/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
23 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
21 September 1987 | Company name changed\certificate issued on 21/09/87 (2 pages) |
21 September 1987 | Company name changed\certificate issued on 21/09/87 (2 pages) |
15 July 1987 | Incorporation (18 pages) |
15 July 1987 | Incorporation (18 pages) |