COGENTIA HEALTHCARE CONSULTING LTD

Register to unlock more data on OkredoRegister

COGENTIA HEALTHCARE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07256598

Incorporation date

18/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon07/11/2024
Registration of charge 072565980001, created on 2024-11-04
dot icon19/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-18 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Resolutions
dot icon18/02/2024
Appointment of Mr David Warren Birtles as a director on 2024-02-06
dot icon18/02/2024
Appointment of Dr Andrew James Minnock as a director on 2024-02-06
dot icon18/02/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon15/02/2024
Registered office address changed from 22 Station Road Cambridge CB1 2JD England to The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2024-02-15
dot icon15/02/2024
Cessation of James Samuel Morris as a person with significant control on 2024-02-06
dot icon15/02/2024
Cessation of Rachel Joy Morris as a person with significant control on 2024-02-06
dot icon15/02/2024
Notification of Helios Medical Communications Limited as a person with significant control on 2024-02-06
dot icon15/02/2024
Termination of appointment of Rachel Joy Morris as a secretary on 2024-02-06
dot icon15/02/2024
Termination of appointment of John Kenneth Ross Munro as a director on 2024-02-06
dot icon15/02/2024
Termination of appointment of William Quay Mccue as a director on 2024-02-06
dot icon15/02/2024
Appointment of Mr Stuart Michael Hall as a director on 2024-02-06
dot icon23/01/2024
Statement of capital following an allotment of shares on 2011-04-12
dot icon23/01/2024
Notification of Rachel Joy Morris as a person with significant control on 2016-04-06
dot icon05/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon17/05/2022
Director's details changed for Mr David Edward Charles Alderson on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr James Samuel Morris on 2022-05-17
dot icon17/05/2022
Change of details for Mr James Samuel Morris as a person with significant control on 2022-05-17
dot icon13/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Sub-division of shares on 2018-04-04
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Registered office address changed from 16-20 Regent Street Cambridge CB2 1DB England to 22 Station Road Cambridge CB1 2JD on 2021-10-13
dot icon04/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/05/2021
Director's details changed for Mr James Samuel Morris on 2021-05-18
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon12/06/2018
Change of details for Mr James Samuel Morris as a person with significant control on 2018-05-18
dot icon02/05/2018
Appointment of Mr William Quay Mccue as a director on 2018-02-02
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/11/2017
Secretary's details changed for Dr. Rachel Joy Morris on 2017-11-22
dot icon22/11/2017
Director's details changed for Mr James Samuel Morris on 2017-11-22
dot icon22/11/2017
Change of details for Mr James Samuel Morris as a person with significant control on 2017-11-22
dot icon20/11/2017
Registered office address changed from 77 Blinco Grove Cambridge CB1 7TX to 16-20 Regent Street Cambridge CB2 1DB on 2017-11-20
dot icon02/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon03/02/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon23/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2015
Appointment of Mr John Kenneth Ross Munro as a director on 2015-10-01
dot icon08/12/2015
Appointment of Mr David Edward Charles Alderson as a director on 2015-10-01
dot icon12/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

20
2023
change arrow icon+14.32 % *

* during past year

Cash in Bank

£1,738,215.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.39M
-
0.00
1.14M
-
2022
15
2.94M
-
0.00
1.52M
-
2023
20
3.73M
-
0.00
1.74M
-
2023
20
3.73M
-
0.00
1.74M
-

Employees

2023

Employees

20 Ascended33 % *

Net Assets(GBP)

3.73M £Ascended26.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74M £Ascended14.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccue, William Quay
Director
02/02/2018 - 06/02/2024
3
Morris, James Samuel
Director
18/05/2010 - Present
1
Hall, Stuart Michael
Director
06/02/2024 - Present
25
Munro, John Kenneth Ross
Director
01/10/2015 - 06/02/2024
1
Alderson, David Edward Charles
Director
01/10/2015 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COGENTIA HEALTHCARE CONSULTING LTD

COGENTIA HEALTHCARE CONSULTING LTD is an(a) Active company incorporated on 18/05/2010 with the registered office located at The Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire SK10 4TG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COGENTIA HEALTHCARE CONSULTING LTD?

toggle

COGENTIA HEALTHCARE CONSULTING LTD is currently Active. It was registered on 18/05/2010 .

Where is COGENTIA HEALTHCARE CONSULTING LTD located?

toggle

COGENTIA HEALTHCARE CONSULTING LTD is registered at The Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire SK10 4TG.

What does COGENTIA HEALTHCARE CONSULTING LTD do?

toggle

COGENTIA HEALTHCARE CONSULTING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COGENTIA HEALTHCARE CONSULTING LTD have?

toggle

COGENTIA HEALTHCARE CONSULTING LTD had 20 employees in 2023.

What is the latest filing for COGENTIA HEALTHCARE CONSULTING LTD?

toggle

The latest filing was on 23/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.