Background WavePink WaveYellow Wave

RE:COGNITION HEALTH LIMITED (06892124)

RE:COGNITION HEALTH LIMITED (06892124) is an active UK company. incorporated on 29 April 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. RE:COGNITION HEALTH LIMITED has been registered for 16 years. Current directors include DENT, Thompson Smith, DOYLE, Kevan Peter, MACSWEENEY, Josephine Emir, Dr.

Company Number
06892124
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
62-64 New Cavendish Street, London, W1G 8TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DENT, Thompson Smith, DOYLE, Kevan Peter, MACSWEENEY, Josephine Emir, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:COGNITION HEALTH LIMITED

RE:COGNITION HEALTH LIMITED is an active company incorporated on 29 April 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. RE:COGNITION HEALTH LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

06892124

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

COGNITIVE HEALTH LTD
From: 29 April 2009To: 7 January 2011
Contact
Address

62-64 New Cavendish Street London, W1G 8TA,

Previous Addresses

77 Wimpole Street London W1G 9RU England
From: 24 November 2016To: 5 November 2024
, 77 Wimploe Street London, W1G 9RU, England
From: 8 July 2016To: 24 November 2016
, C/O Re:Cognition Health Limited 3rd Floor, 77 Wimpole Street, London, W1G 9RU, United Kingdom
From: 30 June 2016To: 8 July 2016
, 45 Queen Anne Street, London, W1G 9JF
From: 31 March 2011To: 30 June 2016
, 10 Monkwell Square, London, EC2Y 5BN, Uk
From: 29 April 2009To: 31 March 2011
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Share Issue
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Jan 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Jan 17
Funding Round
Apr 18
Funding Round
Apr 18
Loan Secured
Nov 18
Funding Round
May 20
Funding Round
May 23
15
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DENT, Thompson Smith

Active
New Cavendish Street, LondonW1G 8TA
Born April 1950
Director
Appointed 12 Mar 2012

DOYLE, Kevan Peter

Active
New Cavendish Street, LondonW1G 8TA
Born February 1968
Director
Appointed 07 Nov 2013

MACSWEENEY, Josephine Emir, Dr

Active
New Cavendish Street, LondonW1G 8TA
Born March 1958
Director
Appointed 29 Apr 2009

KENT, Samantha Jane

Resigned
Queen Anne Street, LondonW1G 9JF
Secretary
Appointed 16 Mar 2011
Resigned 17 Oct 2011

WORDLEY, David John

Resigned
Queen Anne Street, LondonW1G 9JF
Secretary
Appointed 17 Oct 2011
Resigned 21 Feb 2013

DENT, Thompson Smith

Resigned
1707 Old Hillsboro Road, Franklin
Born April 1950
Director
Appointed 29 Apr 2009
Resigned 14 Dec 2011

Persons with significant control

2

Dr Josephine Emir Macsweeney

Active
New Cavendish Street, LondonW1G 8TA
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thompson Smith Dent

Active
New Cavendish Street, LondonW1G 8TA
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 June 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
4 June 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Legacy
10 April 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 April 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Legacy
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Resolution
15 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Incorporation Company
29 April 2009
NEWINCIncorporation