ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cora Health Northampton Clinic Ltd

Cora Health Northampton Clinic Ltd is a dormant company incorporated on 16 June 2005 with the registered office located in West Malling, Kent. Cora Health Northampton Clinic Ltd was registered 20 years ago.
Status
Dormant
Dormant since 2 years 10 months ago
Company No
05483238
Private limited company
Age
20 years
Incorporated 16 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (19 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 19 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Suite 9 20, Churchill Square
Kings Hill
West Malling
ME19 4YU
England
Address changed on 3 Oct 2025 (19 days ago)
Previous address was Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
Telephone
01603813680
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in UK • Born in Dec 1971
Director • Chartered Management Accountant • British • Lives in UK • Born in Aug 1956
Director • Finance Director • British • Lives in UK • Born in Apr 1981
Director • Physiotherapist • Irish • Lives in England • Born in Jan 1972
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cora Health Diagnostics Ltd
Senthilnathan Kandiah, Neil Richard Cook, and 4 more are mutual people.
Active
Cora Health Norwich Clinic Ltd
Senthilnathan Kandiah, Neil Richard Cook, and 4 more are mutual people.
Active
Cora Health Ltd
Neil Richard Cook, Duncan Wiles, and 2 more are mutual people.
Active
NNS Leasing Limited
Senthilnathan Kandiah, Neil Richard Cook, and 2 more are mutual people.
Active
Cora Health MSK Ltd
Michael Turner and Michael Denis Barker are mutual people.
Active
Cora Health Pain Services Ltd
Michael Turner and Michael Denis Barker are mutual people.
Active
Cora Health Pain Services Holdings Ltd
Michael Turner and Michael Denis Barker are mutual people.
Active
Cora Health MSK Holdings Ltd
Michael Turner and Michael Denis Barker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£379
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£578
Same as previous period
Total Liabilities
-£27.25K
Same as previous period
Net Assets
-£26.67K
Same as previous period
Debt Ratio (%)
4714%
Same as previous period
Latest Activity
Inspection Address Changed
19 Days Ago on 3 Oct 2025
Confirmation Submitted
19 Days Ago on 3 Oct 2025
Accounting Period Extended
23 Days Ago on 29 Sep 2025
Healthshare Diagnostics Limited (PSC) Details Changed
3 Months Ago on 30 Jun 2025
Mr Michael Denis Barker Appointed
8 Months Ago on 11 Feb 2025
Mr Michael Edward Turner Appointed
8 Months Ago on 11 Feb 2025
Senthilnathan Kandiah Resigned
8 Months Ago on 11 Feb 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
Get Credit Report
Discover Cora Health Northampton Clinic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2025 with updates
Submitted on 3 Oct 2025
Change of details for Healthshare Diagnostics Limited as a person with significant control on 30 June 2025
Submitted on 3 Oct 2025
Register inspection address has been changed from Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
Submitted on 3 Oct 2025
Previous accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 29 Sep 2025
Change of name notice
Submitted on 30 Jun 2025
Certificate of change of name
Submitted on 30 Jun 2025
Appointment of Mr Michael Edward Turner as a director on 11 February 2025
Submitted on 11 Feb 2025
Appointment of Mr Michael Denis Barker as a director on 11 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Senthilnathan Kandiah as a director on 11 February 2025
Submitted on 11 Feb 2025
Registration of charge 054832380003, created on 17 January 2025
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year