CORA HEALTH LTD
Overview
Company Name | CORA HEALTH LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06896144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORA HEALTH LTD?
Company Name | From | Until |
---|---|---|
HEALTHSHARE LIMITED | May 06, 2009 | May 06, 2009 |
What are the latest accounts for CORA HEALTH LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORA HEALTH LTD?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for CORA HEALTH LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed healthshare LIMITED\certificate issued on 30/06/25 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Ellen Calder as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevan-Peter Peter Doyle as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 068961440006, created on Jan 17, 2025 | 27 pages | MR01 | ||||||||||||||
Registration of charge 068961440007, created on Jan 17, 2025 | 33 pages | MR01 | ||||||||||||||
Registration of charge 068961440005, created on Jan 17, 2025 | 13 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 56 pages | AA | ||||||||||||||
Appointment of Mr Michael Edward Turner as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Denis Barker as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Geoffrey Walton as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Crossco (1469) Limited as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Nicholas John Mcgrath as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Neil Richard Cook as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Bgf Investment Management Limited as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Matthew Philip Simcox as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Duncan Wiles as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 068961440004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 068961440003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 068961440002 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of CORA HEALTH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARKER, Michael Denis | Director | Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box, Quorum Business Park United Kingdom | United Kingdom | British | Director | 274545710002 | ||||
COOK, Neil Richard | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | United Kingdom | British | Director | 138082480009 | ||||
MCGRATH, Nicholas John | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | England | Irish | Physiotherapist | 109196740002 | ||||
TURNER, Michael Edward | Director | Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box, Quorum Business Park United Kingdom | United Kingdom | British | Director | 204320350001 | ||||
WALTON, Andrew Geoffrey | Director | Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box, Quorum Business Park United Kingdom | United Kingdom | British | Director | 23026800004 | ||||
CALDER, Ellen | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | United Kingdom | British | Deputy Chief Operating Officer | 311224160001 | ||||
COOK, Gillian Mary | Director | East Dulwich SE22 0RN London 50 St Aidans Road London England | England | British | Director | 150961030002 | ||||
DOYLE, Kevan-Peter Peter | Director | Park Road TW1 2PX East Twickenham 34 Middlesex England | United Kingdom | Irish | Chairman | 78237230007 | ||||
JACKSON, David | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | United Kingdom | British | Chief Financial Officer | 280628560001 | ||||
MCGRATH, Karen | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | England | British | Director | 150889100002 | ||||
NEL, Jennifer Catherine | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | England | British | Chief Financial Officer | 193886510002 | ||||
SIMCOX, Matthew Philip | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | England | British | Portfolio Manager | 270799760001 | ||||
TSANGARIDES, George Loucas | Director | York Buildings Charing Cross WC2N 6JU London 13-15 England | England | British | Investor | 218619170001 | ||||
WATSON, Andrew Michael | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent England | United Kingdom | British | None | 95770070005 | ||||
WILES, Duncan | Director | 20 Churchill Square Kings Hill ME19 4YU West Malling Suite 9 Kent | United Kingdom | British | Finance Director | 317798830001 |
Who are the persons with significant control of CORA HEALTH LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crossco (1469) Limited | Dec 20, 2024 | Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Quorum Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas John Mcgrath | 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
| |||||||||||||
Bgf Investment Management Limited | Jun 28, 2019 | York Buildings WC2N 6JU London 13-15 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bgf Gp Limited | Jun 28, 2019 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Richard Cook | 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
|
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