CORDELL HEALTH LTD

Register to unlock more data on OkredoRegister

CORDELL HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653515

Incorporation date

01/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon13/02/2026
Satisfaction of charge 076535150002 in full
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon09/06/2025
Director's details changed for Dr Robin Francis Cordell on 2025-05-31
dot icon09/06/2025
Director's details changed for Dr Nicola Jane Cordell on 2025-05-31
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Clare Marie Miller as a director on 2024-11-26
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/06/2024
Termination of appointment of Jennifer Anne Janes as a director on 2024-05-31
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Director's details changed for Mrs Jennifer Anne Janes on 2022-08-30
dot icon19/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Director's details changed for Mrs Clare Marie Miller on 2022-08-30
dot icon30/08/2022
Director's details changed for Dr Nicola Jane Cordell on 2022-08-30
dot icon30/08/2022
Change of details for Dr Nicola Jane Cordell as a person with significant control on 2022-08-30
dot icon30/08/2022
Change of details for Dr Robin Francis Cordell as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Dr Robin Francis Cordell on 2022-08-30
dot icon30/08/2022
Registered office address changed from Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ England to 13 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2022-08-30
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon09/12/2021
Statement of company's objects
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon16/04/2020
Registration of charge 076535150002, created on 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Registration of charge 076535150001, created on 2019-11-14
dot icon15/08/2019
Appointment of Mrs Clare Marie Miller as a director on 2019-08-15
dot icon15/08/2019
Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ on 2019-08-15
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon28/05/2019
Change of details for Dr Robin Francis Cordell as a person with significant control on 2019-05-28
dot icon28/05/2019
Change of details for Dr Nicola Jane Cordell as a person with significant control on 2019-05-28
dot icon28/05/2019
Director's details changed for Mrs Jennifer Anne Janes on 2019-05-28
dot icon28/05/2019
Director's details changed for Dr Nicola Jane Cordell on 2019-05-28
dot icon28/05/2019
Director's details changed for Dr Robin Francis Cordell on 2019-05-28
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 2017-08-03
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/12/2016
Appointment of Mrs Jennifer Anne Janes as a director on 2016-10-04
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon28/09/2016
Resolutions
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 51 Sells Green Seend Melksham Wiltshire SN12 6PF to First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT on 2016-05-23
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Registered office address changed from Grange Side Business Centre 129 Devizes Road Hilperton Trowbridge Wiltshire BA14 7SZ to 51 Sells Green Seend Melksham Wiltshire SN12 6PF on 2014-08-19
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/01/2014
Registered office address changed from 51 Sells Green Seend Melksham Wiltshire SN12 6PF England on 2014-01-06
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/07/2013
Certificate of change of name
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/06/2013
Director's details changed for Dr Nicola Jane Cordell on 2013-05-01
dot icon17/06/2013
Registered office address changed from C/O Dr Nicola Cordell 51 Spout Lane Seend Melksham Wiltshire SN12 6PE United Kingdom on 2013-06-17
dot icon08/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2013
Appointment of Robin Francis Cordell as a director
dot icon18/01/2013
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon24/07/2012
Termination of appointment of Sue Cordell as a director
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 7 Park Avenue Hildenborough Tonbridge Kent TN11 9DE England on 2012-06-12
dot icon01/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

69
2023
change arrow icon+37.06 % *

* during past year

Cash in Bank

£59,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
287.71K
-
0.00
42.56K
-
2022
66
299.88K
-
0.00
43.05K
-
2023
69
421.71K
-
0.00
59.01K
-
2023
69
421.71K
-
0.00
59.01K
-

Employees

2023

Employees

69 Ascended5 % *

Net Assets(GBP)

421.71K £Ascended40.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.01K £Ascended37.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janes, Jennifer Anne
Director
04/10/2016 - 31/05/2024
2
Cordell, Nicola Jane, Dr
Director
01/06/2011 - Present
8
Cordell, Robin Francis, Dr
Director
20/02/2013 - Present
7
Miller, Clare Marie
Director
15/08/2019 - 26/11/2024
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CORDELL HEALTH LTD

CORDELL HEALTH LTD is an(a) Active company incorporated on 01/06/2011 with the registered office located at 13 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of CORDELL HEALTH LTD?

toggle

CORDELL HEALTH LTD is currently Active. It was registered on 01/06/2011 .

Where is CORDELL HEALTH LTD located?

toggle

CORDELL HEALTH LTD is registered at 13 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH.

What does CORDELL HEALTH LTD do?

toggle

CORDELL HEALTH LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CORDELL HEALTH LTD have?

toggle

CORDELL HEALTH LTD had 69 employees in 2023.

What is the latest filing for CORDELL HEALTH LTD?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 076535150002 in full.