CORA HEALTH MIDCO LTD

Register to unlock more data on OkredoRegister

CORA HEALTH MIDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12463946

Incorporation date

14/02/2020

Size

Group

Contacts

Registered address

Registered address

The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/02/2026
Director's details changed for Mr Neil Cook on 2026-02-19
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/06/2025
Change of name notice
dot icon30/06/2025
Certificate of change of name
dot icon26/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon24/01/2025
Registration of charge 124639460005, created on 2025-01-17
dot icon24/01/2025
Registration of charge 124639460006, created on 2025-01-17
dot icon22/01/2025
Registration of charge 124639460004, created on 2025-01-17
dot icon15/01/2025
Memorandum and Articles of Association
dot icon14/01/2025
Sub-division of shares on 2024-12-20
dot icon14/01/2025
Resolutions
dot icon13/01/2025
Cessation of Ldc Ix Lp as a person with significant control on 2024-12-20
dot icon13/01/2025
Change of share class name or designation
dot icon09/01/2025
Satisfaction of charge 124639460001 in full
dot icon09/01/2025
Satisfaction of charge 124639460002 in full
dot icon09/01/2025
Satisfaction of charge 124639460003 in full
dot icon24/12/2024
Termination of appointment of Grant Andre Goodwin as a director on 2024-12-20
dot icon24/12/2024
Termination of appointment of Christopher James Langley as a director on 2024-12-20
dot icon24/12/2024
Cessation of Andrew Geoffrey Walton as a person with significant control on 2024-12-20
dot icon24/12/2024
Notification of Crossco (1469) Limited as a person with significant control on 2024-12-20
dot icon24/12/2024
Appointment of Mr Neil Cook as a director on 2024-12-20
dot icon24/12/2024
Appointment of Mr Nicholas John Mcgrath as a director on 2024-12-20
dot icon16/09/2024
Appointment of Mr Grant Andre Goodwin as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Emma Borrie as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Gareth Robertson Marshall as a director on 2024-09-13
dot icon05/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Resolutions
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon15/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/01/2024
Resolutions
dot icon02/01/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon15/07/2023
Resolutions
dot icon10/07/2023
Appointment of Miss Emma Borrie as a director on 2023-06-28
dot icon06/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon05/07/2023
Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 2023-06-28
dot icon15/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon20/03/2023
Termination of appointment of Simon Leo Belfer as a director on 2023-03-17
dot icon20/03/2023
Appointment of Mr Michael Denis Barker as a director on 2023-03-17
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon07/01/2023
Resolutions
dot icon07/01/2023
Memorandum and Articles of Association
dot icon22/12/2022
Registration of charge 124639460003, created on 2022-12-21
dot icon20/10/2022
Sub-division of shares on 2022-05-20
dot icon20/10/2022
Particulars of variation of rights attached to shares
dot icon19/10/2022
Change of share class name or designation
dot icon18/10/2022
Resolutions
dot icon14/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2022
Cancellation of shares. Statement of capital on 2022-05-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert Boot, Jane Angela Caroline
Director
29/06/2022 - 28/06/2023
6
Marshall, Gareth Robertson
Director
24/04/2020 - 13/09/2024
16
Belfer, Simon Leo
Director
26/01/2022 - 17/03/2023
89
Barker, Michael Denis
Director
17/03/2023 - Present
28
Mcgrath, Nicholas John
Director
20/12/2024 - Present
18

Persons with Significant Control

4
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 CORA HEALTH MIDCO LTD

CORA HEALTH MIDCO LTD is an(a) Active company incorporated on 14/02/2020 with the registered office located at The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8EU. There are currently 5 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 CORA HEALTH MIDCO LTD?

toggle

CORA HEALTH MIDCO LTD is currently Active. It was registered on 14/02/2020 .

Where is CORA HEALTH MIDCO LTD located?

toggle

CORA HEALTH MIDCO LTD is registered at The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8EU.

What does CORA HEALTH MIDCO LTD do?

toggle

CORA HEALTH MIDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORA HEALTH MIDCO LTD?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.