Background WavePink WaveYellow Wave

CORA HEALTH LTD (06896144)

CORA HEALTH LTD (06896144) is an active UK company. incorporated on 6 May 2009. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORA HEALTH LTD has been registered for 16 years.

Company Number
06896144
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Suite 9 20 Churchill Square, West Malling, ME19 4YU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORA HEALTH LTD

CORA HEALTH LTD is an active company incorporated on 6 May 2009 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORA HEALTH LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06896144

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

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

HEALTHSHARE LIMITED
From: 6 May 2009To: 30 June 2025
Contact
Address

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

Previous Addresses

Suite 1 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU
From: 5 December 2013To: 28 April 2015
Suite 1 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU
From: 28 November 2013To: 5 December 2013
Suite 30 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom
From: 11 July 2012To: 28 November 2013
70 Churchhill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom
From: 6 May 2009To: 11 July 2012
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 14
Director Joined
Aug 15
Loan Secured
Jun 16
New Owner
Oct 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Jul 19
Funding Round
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Share Buyback
Apr 21
Funding Round
Oct 21
Loan Cleared
Feb 22
Loan Secured
Dec 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Jan 24
Owner Exit
Apr 24
Funding Round
Jun 24
Share Buyback
Jun 24
New Owner
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Feb 25
Director Left
Feb 25
7
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
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
2 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
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination 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
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Legacy
15 August 2024
ANNOTATIONANNOTATION
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares
2 July 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 July 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
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
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 October 2021
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
3 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts Amended With Made Up Date
11 March 2013
AAMDAAMD
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts Amended With Made Up Date
9 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Incorporation Company
6 May 2009
NEWINCIncorporation