Background WavePink WaveYellow Wave

IORA CODNOR 2012 LIMITED (07149581)

IORA CODNOR 2012 LIMITED (07149581) is an active UK company. incorporated on 8 February 2010. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. IORA CODNOR 2012 LIMITED has been registered for 16 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
07149581
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Exemplar Health Care Support Centre, Sheffield, S9 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IORA CODNOR 2012 LIMITED

IORA CODNOR 2012 LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. IORA CODNOR 2012 LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07149581

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DELANO CODNOR 2010 LIMITED
From: 8 February 2010To: 15 May 2012
Contact
Address

Exemplar Health Care Support Centre 17 Europa View Sheffield, S9 1XH,

Previous Addresses

Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England
From: 3 February 2016To: 7 April 2025
15 Tattersett Road Syderstone King's Lynn Norfolk PE31 8SA
From: 30 May 2012To: 3 February 2016
Ferham House Kimberworth Road Masbrough Rotherham Yorkshire S61 1AJ
From: 8 February 2010To: 30 May 2012
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Loan Secured
Jan 23
Loan Secured
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 29 Mar 2018

BLYTH, Angus John

Active
17 Europa View, SheffieldS9 1XH
Born August 1963
Director
Appointed 01 Dec 2022

MELTON, Steven Andrew

Active
17 Europa View, SheffieldS9 1XH
Born January 1962
Director
Appointed 01 Nov 2021

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 11 Jun 2020

QUARRINGTON, Julie Amanda

Resigned
Kimberworth Road, RotherhamS61 1AJ
Secretary
Appointed 25 Mar 2010
Resigned 31 Aug 2011

COLLINGE, Damian

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born September 1973
Director
Appointed 04 Jul 2011
Resigned 02 May 2012

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 13 Jul 2016
Resigned 11 Jul 2020

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 04 Jul 2011
Resigned 02 May 2012

DYSON, Julie Amanda

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born July 1959
Director
Appointed 02 May 2012
Resigned 13 Jul 2016

DYSON, Neil

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born November 1962
Director
Appointed 02 May 2012
Resigned 13 Jul 2016

DYSON, Neil

Resigned
Tattersett Road, King's LynnPE31 8SA
Born November 1962
Director
Appointed 08 Feb 2010
Resigned 31 Aug 2011

QUARRINGTON, Julie

Resigned
Tattersett Road, King's LynnPE31 8SA
Born July 1959
Director
Appointed 08 Feb 2010
Resigned 31 Aug 2011

ROWE-BEWICK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1974
Director
Appointed 13 Jul 2016
Resigned 23 Jun 2017

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 26 Jun 2017
Resigned 01 Nov 2021

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts Amended With Accounts Type Full
5 June 2013
AAMDAAMD
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Certificate Change Of Name Company
15 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Legacy
10 May 2012
MG01MG01
Legacy
10 May 2012
MG01MG01
Auditors Resignation Company
9 May 2012
AUDAUD
Miscellaneous
9 May 2012
MISCMISC
Auditors Resignation Company
30 April 2012
AUDAUD
Auditors Resignation Company
27 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Legacy
5 September 2011
MG01MG01
Legacy
5 September 2011
MG01MG01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Incorporation Company
8 February 2010
NEWINCIncorporation