CORA HEALTH PAIN SERVICES HOLDINGS LTD
Overview
| Company Name | CORA HEALTH PAIN SERVICES HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08302092 |
| 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 PAIN SERVICES HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CORA HEALTH PAIN SERVICES HOLDINGS LTD located?
| Registered Office Address | The Light Box Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne Tyne & Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED | Dec 24, 2020 | Dec 24, 2020 |
| INHEALTH COMMUNITY SOLUTIONS LIMITED | Jul 06, 2016 | Jul 06, 2016 |
| THE LOGAN HEALTH GROUP LIMITED | Nov 21, 2012 | Nov 21, 2012 |
What are the latest accounts for CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed connect health pain services holdings LIMITED\certificate issued on 30/06/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 16 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 083020920005, created on Jan 17, 2025 | 26 pages | MR01 | ||||||||||
Registration of charge 083020920006, created on Jan 17, 2025 | 33 pages | MR01 | ||||||||||
Registration of charge 083020920004, created on Jan 17, 2025 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 083020920002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 083020920003 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 17 pages | AA | ||||||||||
Appointment of Mr Michael Denis Barker as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Leo Belfer as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 083020920003, created on Dec 21, 2022 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Mar 30, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Leo Belfer as a director on Feb 09, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Michael Denis | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | United Kingdom | British | 274545710002 | |||||||||
| TURNER, Michael Edward | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | United Kingdom | British | 204320350001 | |||||||||
| WALTON, Andrew Geoffrey | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | United Kingdom | British | 23026800004 | |||||||||
| KAYE, Gavin | Secretary | Red Lion Square Holborn WC1R 4QH London 17 England | British | 179500410001 | ||||||||||
| LOGAN, Stephen | Secretary | Thornton Road S70 3NE Barnsley Oaks Park Primary Care Centre United Kingdom | 173812750001 | |||||||||||
| ALI, Lee Jon | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | England | British | 277931550001 | |||||||||
| BARRY, Stephen Jeffrey | Director | Newman Street W1T 1PF London 19 Uk | England | British | 24468010003 | |||||||||
| BELFER, Simon Leo | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | Scotland | British | 214271900001 | |||||||||
| BENTON, Michael David Allen | Director | Red Lion Square WC1R 4QH London 17 England | United Kingdom | British | 117018100001 | |||||||||
| BRADFORD, Richard James | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | United Kingdom | British | 72452740004 | |||||||||
| COX, Michael David | Director | Red Lion Square Holborn WC1R 4QH London 17 England | England | British | 1933750001 | |||||||||
| CUMMINGS, Alice Sarah Louise | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | England | British | 165558280001 | |||||||||
| KAYE, Gavin Mark | Director | Red Lion Square WC1R 4QH London 17 England | United Kingdom | British | 128648070001 | |||||||||
| LOGAN, Stephen | Director | Thornton Road S70 3NE Barnsley Oaks Park Primary Care Centre United Kingdom | United Kingdom | British | 173793110001 | |||||||||
| LOWE, Jonathan Christopher | Director | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | England | British | 277931960001 | |||||||||
| MASKILL, Victoria Gayle | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | Uk | British | 99214730002 | |||||||||
| PETRIE, David Martin | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | England | British | 260508920001 | |||||||||
| SEARLE, Andrew Geoffrey | Director | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall Buckinghamshire England | England | British | 268976800001 | |||||||||
| ACC FINANCIALS LIMITED | Director | c/o Limecourt Ventures Newman Street W1T 1PF London 19 Greater London |
| 179797320001 |
Who are the persons with significant control of CORA HEALTH PAIN SERVICES HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connect Health Group Limited | Dec 23, 2020 | Quorum Business Park Benton Lane NE12 8EU Newcastle Upon Tyne The Light Box Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhealth Limited | May 31, 2016 | Kingsmead Road HP11 1JL High Wycombe Beechwood Hall, Kingsmead Road England | Yes | ||||||||||
| |||||||||||||
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