Background WavePink WaveYellow Wave

CORA HEALTH PAIN SERVICES HOLDINGS LTD (08302092)

CORA HEALTH PAIN SERVICES HOLDINGS LTD (08302092) is an active UK company. incorporated on 21 November 2012. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORA HEALTH PAIN SERVICES HOLDINGS LTD has been registered for 13 years.

Company Number
08302092
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
The Light Box Quorum Business Park, Newcastle Upon Tyne, NE12 8EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORA HEALTH PAIN SERVICES HOLDINGS LTD

CORA HEALTH PAIN SERVICES HOLDINGS LTD is an active company incorporated on 21 November 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORA HEALTH PAIN SERVICES HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08302092

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
From: 24 December 2020To: 30 June 2025
INHEALTH COMMUNITY SOLUTIONS LIMITED
From: 6 July 2016To: 24 December 2020
THE LOGAN HEALTH GROUP LIMITED
From: 21 November 2012To: 6 July 2016
Contact
Address

The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8EU,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England
From: 6 June 2016To: 24 December 2020
110 Dodworth Road Barnsley South Yorkshire S70 6HL
From: 13 January 2015To: 6 June 2016
, 57 Fairfax Road, London, NW6 4EL
From: 16 September 2014To: 13 January 2015
, C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England
From: 17 December 2013To: 16 September 2014
, Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England
From: 21 November 2012To: 17 December 2013
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Oct 13
Director Left
Oct 14
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Jan 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
4
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
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
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Memorandum Articles
7 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Memorandum Articles
7 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Resolution
24 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
1 October 2020
AAMDAAMD
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Legacy
6 August 2020
PARENT_ACCPARENT_ACC
Resolution
6 August 2020
RESOLUTIONSResolutions
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Resolution
6 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Resolution
17 June 2019
RESOLUTIONSResolutions
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Legacy
17 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
6 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Name Of Class Of Shares
8 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Resolution
14 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name
15 July 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Legacy
6 April 2013
MG01MG01
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Resolution
28 March 2013
RESOLUTIONSResolutions
Incorporation Company
21 November 2012
NEWINCIncorporation