CORA HEALTH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORA HEALTH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06896144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORA HEALTH LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CORA HEALTH LTD located?

    Registered Office Address
    Suite 9 20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CORA HEALTH LTD?

    Previous Company Names
    Company NameFromUntil
    HEALTHSHARE LIMITEDMay 06, 2009May 06, 2009

    What are the latest accounts for CORA HEALTH LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CORA HEALTH LTD?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for CORA HEALTH LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed healthshare LIMITED\certificate issued on 30/06/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Ellen Calder as a director on Feb 11, 2025

    1 pagesTM01

    Termination of appointment of Kevan-Peter Peter Doyle as a director on Feb 11, 2025

    1 pagesTM01

    Registration of charge 068961440006, created on Jan 17, 2025

    27 pagesMR01

    Registration of charge 068961440007, created on Jan 17, 2025

    33 pagesMR01

    Registration of charge 068961440005, created on Jan 17, 2025

    13 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Group of companies' accounts made up to Mar 31, 2024

    56 pagesAA

    Appointment of Mr Michael Edward Turner as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Michael Denis Barker as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Andrew Geoffrey Walton as a director on Dec 20, 2024

    2 pagesAP01

    Notification of Crossco (1469) Limited as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Cessation of Nicholas John Mcgrath as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Cessation of Neil Richard Cook as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Cessation of Bgf Investment Management Limited as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Termination of appointment of Matthew Philip Simcox as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Duncan Wiles as a director on Dec 20, 2024

    1 pagesTM01

    Satisfaction of charge 068961440004 in full

    1 pagesMR04

    Satisfaction of charge 068961440003 in full

    1 pagesMR04

    Satisfaction of charge 068961440002 in full

    1 pagesMR04

    Who are the officers of CORA HEALTH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Michael Denis
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    United KingdomBritishDirector274545710002
    COOK, Neil Richard
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    United KingdomBritishDirector138082480009
    MCGRATH, Nicholas John
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    EnglandIrishPhysiotherapist109196740002
    TURNER, Michael Edward
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    United KingdomBritishDirector204320350001
    WALTON, Andrew Geoffrey
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    Director
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box, Quorum Business Park
    United Kingdom
    United KingdomBritishDirector23026800004
    CALDER, Ellen
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    United KingdomBritishDeputy Chief Operating Officer311224160001
    COOK, Gillian Mary
    East Dulwich
    SE22 0RN London
    50 St Aidans Road
    London
    England
    Director
    East Dulwich
    SE22 0RN London
    50 St Aidans Road
    London
    England
    EnglandBritishDirector150961030002
    DOYLE, Kevan-Peter Peter
    Park Road
    TW1 2PX East Twickenham
    34
    Middlesex
    England
    Director
    Park Road
    TW1 2PX East Twickenham
    34
    Middlesex
    England
    United KingdomIrishChairman78237230007
    JACKSON, David
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    United KingdomBritishChief Financial Officer280628560001
    MCGRATH, Karen
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    EnglandBritishDirector150889100002
    NEL, Jennifer Catherine
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    EnglandBritishChief Financial Officer193886510002
    SIMCOX, Matthew Philip
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    EnglandBritishPortfolio Manager270799760001
    TSANGARIDES, George Loucas
    York Buildings
    Charing Cross
    WC2N 6JU London
    13-15
    England
    Director
    York Buildings
    Charing Cross
    WC2N 6JU London
    13-15
    England
    EnglandBritishInvestor218619170001
    WATSON, Andrew Michael
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    England
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    England
    United KingdomBritishNone95770070005
    WILES, Duncan
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Director
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    United KingdomBritishFinance Director317798830001

    Who are the persons with significant control of CORA HEALTH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box Quorum Business Park
    United Kingdom
    Dec 20, 2024
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box Quorum Business Park
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16037087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas John Mcgrath
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Oct 29, 2024
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Jun 28, 2019
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10608481
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bgf Gp Limited
    York Buildings
    WC2N 6JU London
    13-15
    England
    Jun 28, 2019
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10657217
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Richard Cook
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Jul 01, 2016
    20 Churchill Square
    Kings Hill
    ME19 4YU West Malling
    Suite 9
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0