CORA HEALTH PAIN SERVICES HOLDINGS LTD

CORA HEALTH PAIN SERVICES HOLDINGS LTD

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

    Company NameCORA HEALTH PAIN SERVICES HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08302092
    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 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 AddressNo

    What were the previous names of CORA HEALTH PAIN SERVICES HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITEDDec 24, 2020Dec 24, 2020
    INHEALTH COMMUNITY SOLUTIONS LIMITEDJul 06, 2016Jul 06, 2016
    THE LOGAN HEALTH GROUP LIMITEDNov 21, 2012Nov 21, 2012

    What are the latest accounts for CORA HEALTH PAIN SERVICES HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for CORA HEALTH PAIN SERVICES HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed connect health pain services holdings 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

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    16 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 083020920005, created on Jan 17, 2025

    26 pagesMR01

    Registration of charge 083020920006, created on Jan 17, 2025

    33 pagesMR01

    Registration of charge 083020920004, created on Jan 17, 2025

    13 pagesMR01

    Satisfaction of charge 083020920002 in full

    1 pagesMR04

    Satisfaction of charge 083020920003 in full

    1 pagesMR04

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    17 pagesAA

    Appointment of Mr Michael Denis Barker as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Simon Leo Belfer as a director on Mar 17, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 083020920003, created on Dec 21, 2022

    59 pagesMR01

    Confirmation statement made on Mar 30, 2022 with updates

    3 pagesCS01

    Appointment of Mr Simon Leo Belfer as a director on Feb 09, 2022

    2 pagesAP01

    Who are the officers of CORA HEALTH PAIN SERVICES HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Michael Denis
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    United KingdomBritish274545710002
    TURNER, Michael Edward
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    United KingdomBritish204320350001
    WALTON, Andrew Geoffrey
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    United KingdomBritish23026800004
    KAYE, Gavin
    Red Lion Square
    Holborn
    WC1R 4QH London
    17
    England
    Secretary
    Red Lion Square
    Holborn
    WC1R 4QH London
    17
    England
    British179500410001
    LOGAN, Stephen
    Thornton Road
    S70 3NE Barnsley
    Oaks Park Primary Care Centre
    United Kingdom
    Secretary
    Thornton Road
    S70 3NE Barnsley
    Oaks Park Primary Care Centre
    United Kingdom
    173812750001
    ALI, Lee Jon
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    EnglandBritish277931550001
    BARRY, Stephen Jeffrey
    Newman Street
    W1T 1PF London
    19
    Uk
    Director
    Newman Street
    W1T 1PF London
    19
    Uk
    EnglandBritish24468010003
    BELFER, Simon Leo
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    ScotlandBritish214271900001
    BENTON, Michael David Allen
    Red Lion Square
    WC1R 4QH London
    17
    England
    Director
    Red Lion Square
    WC1R 4QH London
    17
    England
    United KingdomBritish117018100001
    BRADFORD, Richard James
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    United KingdomBritish72452740004
    COX, Michael David
    Red Lion Square
    Holborn
    WC1R 4QH London
    17
    England
    Director
    Red Lion Square
    Holborn
    WC1R 4QH London
    17
    England
    EnglandBritish1933750001
    CUMMINGS, Alice Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    EnglandBritish165558280001
    KAYE, Gavin Mark
    Red Lion Square
    WC1R 4QH London
    17
    England
    Director
    Red Lion Square
    WC1R 4QH London
    17
    England
    United KingdomBritish128648070001
    LOGAN, Stephen
    Thornton Road
    S70 3NE Barnsley
    Oaks Park Primary Care Centre
    United Kingdom
    Director
    Thornton Road
    S70 3NE Barnsley
    Oaks Park Primary Care Centre
    United Kingdom
    United Kingdom British173793110001
    LOWE, Jonathan Christopher
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    EnglandBritish277931960001
    MASKILL, Victoria Gayle
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    UkBritish99214730002
    PETRIE, David Martin
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    EnglandBritish260508920001
    SEARLE, Andrew Geoffrey
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    England
    EnglandBritish268976800001
    ACC FINANCIALS LIMITED
    c/o Limecourt Ventures
    Newman Street
    W1T 1PF London
    19
    Greater London
    Director
    c/o Limecourt Ventures
    Newman Street
    W1T 1PF London
    19
    Greater London
    Identification TypeEuropean Economic Area
    Registration Number04741291
    179797320001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    Dec 23, 2020
    Quorum Business Park
    Benton Lane
    NE12 8EU Newcastle Upon Tyne
    The Light Box
    Tyne & Wear
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number12463946
    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.
    Inhealth Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall, Kingsmead Road
    England
    May 31, 2016
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall, Kingsmead Road
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    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