CORTECH HOLDINGS LIMITED
Overview
| Company Name | CORTECH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12935444 |
| 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 CORTECH HOLDINGS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CORTECH HOLDINGS LIMITED located?
| Registered Office Address | Rowan House Back Lane Easingwold YO61 3BG York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORTECH HOLDINGS LIMITED?
| 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 CORTECH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for CORTECH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||||||
Registered office address changed from No 1 Circle Square 3 Symphony Park Manchester M1 7FS England to Rowan House Back Lane Easingwold York YO61 3BG on May 21, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2024
| 4 pages | SH01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||||||
Registered office address changed from Ct3, Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on Jan 26, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 14, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2022
| 4 pages | SH01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2021
| 6 pages | SH01 | ||||||||||||||
Sub-division of shares on Jun 21, 2021 | 4 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2021
| 5 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Oct 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Notification of Richard Varney as a person with significant control on Oct 22, 2020 | 2 pages | PSC01 | ||||||||||||||
Registered office address changed from Rowan House Back Lane North Yorkshire, Easingwold YO61 3BG England to Ct3, Wigan Investment Centre Waterside Drive Wigan WN3 5BA on Oct 21, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of CORTECH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Malcolm Stanley | Director | Silverdale Close CW2 5GW Crewe 2 England | United Kingdom | British | 14646570002 | |||||
| VARNEY, Richard | Director | Back Lane YO61 3BG North Yorkshire, Easingwold Rowan House United Kingdom | United Kingdom | British | 275099530001 |
Who are the persons with significant control of CORTECH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Norman Varney | Oct 22, 2020 | Back Lane Easingwold YO61 3BG York Rowan House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Malcolm Stanley Cooke | Oct 07, 2020 | Silverdale Close CW2 5GW Crewe 2 United Kingdom | No |
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