COBALT HEALTH

Register to unlock more data on OkredoRegister

COBALT HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366596

Incorporation date

04/02/2002

Size

Full

Contacts

Registered address

Registered address

Linton House Clinic, Thirlestaine Road, Cheltenham, Gloucestershire GL53 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon16/03/2026
Appointment of Dr Russell James Peek as a director on 2026-02-26
dot icon11/03/2026
Satisfaction of charge 043665960001 in full
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon28/08/2025
Appointment of Mrs Jennifer Louise Piff as a secretary on 2025-06-26
dot icon28/08/2025
Termination of appointment of Malcolm James Mackeith as a secretary on 2025-06-26
dot icon09/07/2025
Termination of appointment of Gordon Keith Wilcock as a director on 2025-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon21/02/2024
Appointment of Prof Gordon Wilcock as a director on 2024-01-09
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Appointment of Dr Felicity Helen Jenkins as a director on 2023-11-16
dot icon05/12/2023
Termination of appointment of Susan Ruth Owen as a director on 2023-11-16
dot icon05/12/2023
Appointment of Mr Philip James Leonard as a director on 2023-11-16
dot icon05/12/2023
Appointment of Mr Matthew Nicholas Jones as a director on 2023-11-16
dot icon11/07/2023
Termination of appointment of Neil Robert Holbrook as a director on 2023-06-29
dot icon14/02/2023
Termination of appointment of Gordon Keith Wilcock as a director on 2023-01-30
dot icon14/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon04/10/2022
Appointment of Mrs Pamela Mary Sissons as a director on 2022-06-23
dot icon08/09/2022
Appointment of Miss Claire Rachel Morris as a director on 2022-06-23
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/12/2021
Termination of appointment of John Henry Parker as a director on 2021-11-16
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon23/02/2021
Full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon29/09/2020
Registration of charge 043665960001, created on 2020-09-28
dot icon15/06/2020
Termination of appointment of Michael Anthony Yeates as a director on 2020-06-04
dot icon06/04/2020
Appointment of Mrs Ruth Elaine Goddard as a director on 2020-02-24
dot icon06/04/2020
Appointment of Dr Valerie Jane Udale as a director on 2020-02-24
dot icon06/04/2020
Appointment of Mr Michael Anthony Yeates as a director on 2020-02-24
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon19/12/2019
Termination of appointment of Peter Thomas Warry as a director on 2019-12-12
dot icon25/09/2019
Director's details changed for Dr Susan Ruth Owen on 2019-09-25
dot icon28/05/2019
Appointment of Dr Janet Elizabeth Ropner as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Mark Paul Callaway as a director on 2019-05-28
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon07/02/2019
Appointment of Professor Gordon Keith Wilcock as a director on 2018-12-06
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Termination of appointment of Ann Barrett as a director on 2018-09-19
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon02/02/2018
Termination of appointment of Robert Stephen Derry-Evans as a director on 2017-12-05
dot icon01/11/2017
Resolutions
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Memorandum and Articles of Association
dot icon29/09/2017
Statement of company's objects
dot icon31/05/2017
Appointment of Mr Neil Robert Holbrook as a director on 2017-05-23
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/12/2016
Termination of appointment of David Charles Pope as a director on 2016-12-06
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Mary Keenan as a director on 2016-06-21
dot icon16/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon02/02/2016
Annual return made up to 2016-02-02 no member list
dot icon02/02/2016
Appointment of Professor Ann Barrett as a director on 2015-12-17
dot icon01/02/2016
Appointment of Dr Mary Keenan as a director on 2015-12-17
dot icon01/02/2016
Appointment of Mr John Henry Parker as a director on 2015-12-17
dot icon01/02/2016
Appointment of Dr Mark Callaway as a director on 2015-12-17
dot icon08/01/2016
Termination of appointment of Alison Jane Grove as a director on 2015-12-17
dot icon08/01/2016
Termination of appointment of Vivien Mary Gould as a director on 2015-12-17
dot icon08/01/2016
Termination of appointment of Peter John Sharpe as a secretary on 2016-01-04
dot icon08/01/2016
Appointment of Mr Malcolm James Mackeith as a secretary on 2016-01-04
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon14/09/2015
Termination of appointment of Peter John Sharpe as a director on 2015-09-11
dot icon04/08/2015
Termination of appointment of Alexander Peter Gattas as a director on 2015-06-26
dot icon04/08/2015
Appointment of Mr Peter John Sharpe as a secretary on 2015-06-26
dot icon04/08/2015
Termination of appointment of Alexander Peter Gattas as a secretary on 2015-06-26
dot icon02/02/2015
Annual return made up to 2015-02-02 no member list
dot icon23/01/2015
Appointment of Mr Peter John Sharpe as a director on 2015-01-22
dot icon23/01/2015
Appointment of Mr Alexander Peter Gattas as a director on 2015-01-22
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Miscellaneous
dot icon05/01/2015
Change of name notice
dot icon17/12/2014
Director's details changed for Mr Peter Thomas Warry on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Peter Thomas Warry on 2014-12-17
dot icon17/12/2014
Director's details changed for Dr Susan Ruth Owen on 2014-12-17
dot icon17/12/2014
Termination of appointment of Robin Charles Fletcher as a director on 2014-12-16
dot icon21/10/2014
Appointment of Dr Susan Ruth Owen as a director on 2014-09-05
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Termination of appointment of David Abel Smith as a director
dot icon25/04/2014
Appointment of Mr Alexander Peter Gattas as a secretary
dot icon25/04/2014
Termination of appointment of Peter Sharpe as a secretary
dot icon05/02/2014
Annual return made up to 2014-02-04 no member list
dot icon09/01/2014
Appointment of Dr Peter Thomas Warry as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Appointment of Mr Peter John Sharpe as a secretary
dot icon01/10/2013
Termination of appointment of Tabitha Scrivener as a secretary
dot icon29/05/2013
Miscellaneous
dot icon21/05/2013
Auditor's resignation
dot icon27/02/2013
Director's details changed for Robin Charles Fletcher on 2013-02-27
dot icon05/02/2013
Annual return made up to 2013-02-04 no member list
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 no member list
dot icon10/01/2012
Termination of appointment of Peter Hornby as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-04 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-04 no member list
dot icon09/02/2010
Director's details changed for Robert Steohen Derry-Evans on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr David Charles Pope on 2010-02-09
dot icon09/02/2010
Director's details changed for Robin Fletcher on 2010-02-09
dot icon09/02/2010
Director's details changed for Peter Edward Hornby on 2010-02-09
dot icon09/02/2010
Director's details changed for Vivien Mary Gould on 2010-02-09
dot icon09/02/2010
Director's details changed for David Francis Abel Smith on 2010-02-09
dot icon09/02/2010
Director's details changed for Alison Jane Grove on 2010-02-09
dot icon18/12/2009
Termination of appointment of Philip Warner as a director
dot icon22/10/2009
Termination of appointment of Frederick Hanna as a director
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon04/02/2009
Annual return made up to 04/02/09
dot icon27/11/2008
Director appointed robin charles fletcher
dot icon17/11/2008
Director appointed robert steohen derry-evans
dot icon07/11/2008
Director appointed dr david charles pope
dot icon08/10/2008
Director appointed david francis abel smith
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Appointment terminated director william thomson
dot icon16/04/2008
Appointment terminated director richard greenslade
dot icon04/02/2008
Annual return made up to 04/02/08
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon06/06/2007
Director resigned
dot icon20/02/2007
Annual return made up to 04/02/07
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Secretary resigned
dot icon09/05/2006
Resolutions
dot icon16/02/2006
Annual return made up to 04/02/06
dot icon03/01/2006
New director appointed
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon17/11/2005
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon28/10/2005
Full accounts made up to 2005-04-05
dot icon01/06/2005
New director appointed
dot icon14/02/2005
Annual return made up to 04/02/05
dot icon16/11/2004
Resolutions
dot icon03/11/2004
Full accounts made up to 2004-04-05
dot icon18/10/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon18/02/2004
Annual return made up to 04/02/04
dot icon04/11/2003
Full accounts made up to 2003-04-05
dot icon14/02/2003
Annual return made up to 04/02/03
dot icon20/11/2002
Accounting reference date extended from 28/02/03 to 05/04/03
dot icon04/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeates, Michael Anthony
Director
24/02/2020 - 04/06/2020
23
Morris, Claire Rachel
Director
23/06/2022 - Present
2
Wilcock, Gordon Keith, Prof
Director
06/12/2018 - 30/01/2023
6
Goddard, Ruth Elaine
Director
24/02/2020 - Present
3
Sharpe, Peter John
Director
22/01/2015 - 11/09/2015
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBALT HEALTH

COBALT HEALTH is an(a) Active company incorporated on 04/02/2002 with the registered office located at Linton House Clinic, Thirlestaine Road, Cheltenham, Gloucestershire GL53 7AS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBALT HEALTH?

toggle

COBALT HEALTH is currently Active. It was registered on 04/02/2002 .

Where is COBALT HEALTH located?

toggle

COBALT HEALTH is registered at Linton House Clinic, Thirlestaine Road, Cheltenham, Gloucestershire GL53 7AS.

What does COBALT HEALTH do?

toggle

COBALT HEALTH operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for COBALT HEALTH?

toggle

The latest filing was on 16/03/2026: Appointment of Dr Russell James Peek as a director on 2026-02-26.