Background WavePink WaveYellow Wave

CORA HEALTH NORTHAMPTON CLINIC LTD (05483238)

CORA HEALTH NORTHAMPTON CLINIC LTD (05483238) is an active UK company. incorporated on 16 June 2005. with registered office in West Malling. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CORA HEALTH NORTHAMPTON CLINIC LTD has been registered for 20 years. Current directors include BARKER, Michael Denis, COOK, Neil Richard, MCGRATH, Nick and 1 others.

Company Number
05483238
Status
active
Type
ltd
Incorporated
16 June 2005
Age
20 years
Address
Suite 9 20, Churchill Square, West Malling, ME19 4YU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARKER, Michael Denis, COOK, Neil Richard, MCGRATH, Nick, TURNER, Michael Edward
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORA HEALTH NORTHAMPTON CLINIC LTD

CORA HEALTH NORTHAMPTON CLINIC LTD is an active company incorporated on 16 June 2005 with the registered office located in West Malling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CORA HEALTH NORTHAMPTON CLINIC LTD was registered 20 years ago.(SIC: 86220)

Status

active

Active since 20 years ago

Company No

05483238

LTD Company

Age

20 Years

Incorporated 16 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

THE GLOBAL CLINIC - NORTHAMPTON LIMITED
From: 5 July 2005To: 30 June 2025
NORTHAMPTON GLOBAL CLINIC LIMITED
From: 16 June 2005To: 5 July 2005
Contact
Address

Suite 9 20, Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

The Old Pumphouse Colney Hall Watton Road Norwich Norfolk NR4 7TY
From: 16 June 2005To: 2 September 2021
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 12
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Sept 23
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Left
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARKER, Michael Denis

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EU
Born April 1976
Director
Appointed 11 Feb 2025

COOK, Neil Richard

Active
20, Churchill Square, West MallingME19 4YU
Born June 1965
Director
Appointed 24 Dec 2018

MCGRATH, Nick

Active
20, Churchill Square, West MallingME19 4YU
Born January 1972
Director
Appointed 24 Dec 2018

TURNER, Michael Edward

Active
Quorum Business Park, Newcastle UpontyneNE12 8EU
Born December 1971
Director
Appointed 11 Feb 2025

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 Jun 2005
Resigned 01 Apr 2016

CRAWFORD, Edward

Resigned
112 High Street, TowcesterNN12 7NA
Born August 1955
Director
Appointed 26 Feb 2008
Resigned 21 Nov 2008

CRAWFURD, Edward John Payne

Resigned
Colney Hall, NorwichNR4 7TY
Born August 1955
Director
Appointed 15 Jul 2015
Resigned 24 Dec 2018

GIDDEN, David John

Resigned
Colney Hall, NorwichNR4 7TY
Born February 1964
Director
Appointed 15 Jul 2015
Resigned 24 Dec 2018

JACKSON, David

Resigned
20, Churchill Square, West MallingME19 4YU
Born January 1959
Director
Appointed 02 Mar 2021
Resigned 01 Sept 2023

KANDIAH, Senthilnathan

Resigned
20, Churchill Square, West MallingME19 4YU
Born August 1956
Director
Appointed 24 Dec 2018
Resigned 11 Feb 2025

MARSHALL, Thomas James, Dr

Resigned
Boarded Gate Farm, WymondhamNR18 9QS
Born August 1964
Director
Appointed 08 Jun 2006
Resigned 10 Apr 2018

MCGRATH, Karen

Resigned
Colney Hall, NorwichNR4 7TY
Born November 1972
Director
Appointed 24 Dec 2018
Resigned 20 Mar 2020

NEL, Jennifer Catherine

Resigned
Colney Hall, NorwichNR4 7TY
Born June 1979
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2020

O'CONNOR, Aodha

Resigned
Colney Hall, NorwichNR4 7TY
Born July 1978
Director
Appointed 11 Apr 2018
Resigned 24 Dec 2018

RIBBANS, William John, Professor

Resigned
Chartlands, Great HoughtonNN4 7AT
Born November 1954
Director
Appointed 21 Nov 2008
Resigned 15 Jul 2015

SHEEHAN, David

Resigned
Colney Hall, NorwichNR4 7TY
Born September 1974
Director
Appointed 11 Apr 2018
Resigned 24 Dec 2018

STOCK, David James

Resigned
Church Lane, Church BramptonNN6 8AT
Born March 1964
Director
Appointed 21 Nov 2008
Resigned 15 Jul 2015

WALKER, John David, Dr

Resigned
The Warren, ExeterEX5 1EZ
Born June 1961
Director
Appointed 16 Jun 2005
Resigned 21 Nov 2012

WILES, Duncan

Resigned
20, Churchill Square, West MallingME19 4YU
Born April 1981
Director
Appointed 01 Jan 2024
Resigned 20 Dec 2024

Persons with significant control

1

20 Churchill Square Kings Hill, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Memorandum Articles
16 January 2025
MAMA
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 January 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
22 June 2006
88(2)R88(2)R
Legacy
22 June 2006
88(2)R88(2)R
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
288cChange of Particulars
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2005
NEWINCIncorporation