Background WavePink WaveYellow Wave

SYNCORA LIMITED (11171831)

SYNCORA LIMITED (11171831) is an active UK company. incorporated on 26 January 2018. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 2 other business activities. SYNCORA LIMITED has been registered for 8 years. Current directors include BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick, KAMINSKI, Rachael and 5 others.

Company Number
11171831
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2018
Age
8 years
Address
Centenary Court, Burnley, BB11 2ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick, KAMINSKI, Rachael, KHAN, Mushtaq Ahmed, KIMMANCE, George Oliver, MOULD, Cheryl, PETERS, Joanne, WEDGEWORTH, Michael John
SIC Codes
86220, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCORA LIMITED

SYNCORA LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 2 other business activities. SYNCORA LIMITED was registered 8 years ago.(SIC: 86220, 87900, 88990)

Status

active

Active since 8 years ago

Company No

11171831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 January 2018

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CALICO SOCIAL ENTERPRISES LIMITED
From: 26 January 2018To: 20 June 2018
Contact
Address

Centenary Court Croft Street Burnley, BB11 2ED,

Previous Addresses

Calico Social Enterprises Limited Centenary Court Croft Street Burnley Lancashire BB11 2ED
From: 26 January 2018To: 26 September 2018
Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
Oct 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

DUERDEN, Anthony James

Active
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 30 Jun 2023

BRIDGEN, Sallie Roxana Louise

Active
Croft Street, BurnleyBB11 2ED
Born August 1965
Director
Appointed 23 Jul 2021

JONES, Richard John Warwick

Active
Croft Street, BurnleyBB11 2ED
Born November 1959
Director
Appointed 01 Apr 2018

KAMINSKI, Rachael

Active
Croft Street, BurnleyBB11 2ED
Born November 1989
Director
Appointed 25 Nov 2024

KHAN, Mushtaq Ahmed

Active
Croft Street, BurnleyBB11 2ED
Born March 1965
Director
Appointed 01 Apr 2018

KIMMANCE, George Oliver

Active
Croft Street, BurnleyBB11 2ED
Born March 1995
Director
Appointed 06 Mar 2023

MOULD, Cheryl

Active
Croft Street, BurnleyBB11 2ED
Born December 1971
Director
Appointed 04 Dec 2023

PETERS, Joanne

Active
Croft Street, BurnleyBB11 2ED
Born August 1975
Director
Appointed 25 Mar 2022

WEDGEWORTH, Michael John

Active
Croft Street, BurnleyBB11 2ED
Born January 1940
Director
Appointed 06 Mar 2023

AGGETT, Stephen

Resigned
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 26 Jan 2018
Resigned 30 Jun 2023

AINSWORTH, Karen

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1962
Director
Appointed 01 Apr 2018
Resigned 05 Dec 2022

BARBER, Ed

Resigned
Centenary Court, BurnleyBB11 2ED
Born December 1954
Director
Appointed 26 Jan 2018
Resigned 23 Apr 2018

COATES, Anne

Resigned
Croft Street, BurnleyBB11 2ED
Born July 1960
Director
Appointed 01 Apr 2018
Resigned 01 Mar 2021

DUERDEN, Anthony James

Resigned
Centenary Court, BurnleyBB11 2ED
Born June 1971
Director
Appointed 26 Jan 2018
Resigned 23 Apr 2018

ELLIOTT, Grahame Nicholas

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1938
Director
Appointed 01 Apr 2018
Resigned 06 Dec 2021

HENDERSON, Andrew James

Resigned
Croft Street, BurnleyBB11 2ED
Born February 1978
Director
Appointed 01 Apr 2018
Resigned 23 May 2024

LIVESEY, Sharon Elizabeth Jane

Resigned
Croft Street, BurnleyBB11 2ED
Born October 1958
Director
Appointed 01 Apr 2018
Resigned 05 Dec 2022

MCCRACKEN, Lynn Frances

Resigned
Croft Street, BurnleyBB11 2ED
Born July 1957
Director
Appointed 01 Apr 2018
Resigned 28 Apr 2021

MOORE, Susan

Resigned
Croft Street, BurnleyBB11 2ED
Born November 1965
Director
Appointed 23 Jul 2021
Resigned 07 Jun 2023

NOLAN, Georgina

Resigned
Croft Street, BurnleyBB11 2ED
Born May 1977
Director
Appointed 01 Apr 2018
Resigned 06 Jul 2020

PILLING, Michelle

Resigned
Croft Street, BurnleyBB11 2ED
Born September 1969
Director
Appointed 01 Apr 2018
Resigned 01 Dec 2020

SHAW, Kelly

Resigned
Croft Street, BurnleyBB11 2ED
Born January 1972
Director
Appointed 01 Apr 2018
Resigned 25 Nov 2024

Persons with significant control

1

Centenary Court, BurnleyBB11 2ED

Nature of Control

Significant influence or control
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Second Filing Of Director Termination With Name
6 May 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Incorporation Company
26 January 2018
NEWINCIncorporation