About

Registered Number: 07039509
Date of Incorporation: 13/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Clarkson Surgery, De-Havilland Road, Wisbech, PE13 3AN,

 

Based in Wisbech, Cura Health Ltd was established in 2009, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Alan 01 November 2019 28 February 2020 1
CHANDLER, Andrew, Dr 22 October 2009 31 October 2019 1
GANGADHARAN, Santhosh, Dr 10 November 2014 31 October 2019 1
GODBEHERE, Peter Raymond, Dr 22 October 2009 31 October 2019 1
OTHMAN, Mohamed Abdallah, Dr. 19 July 2016 31 October 2019 1
PRYER, Michael Phillip Lorimer, Dr 26 July 2011 31 March 2016 1
WEBB, Ray Talbot, Dr 22 October 2009 14 November 2014 1
WILLIAMS, Nigel Christopher, Dr 22 October 2009 24 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 09 March 2020
PSC09 - N/A 05 November 2019
MR04 - N/A 04 November 2019
AD01 - Change of registered office address 02 November 2019
CS01 - N/A 02 November 2019
AP01 - Appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
TM01 - Termination of appointment of director 02 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 01 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 27 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2016
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 18 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 20 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AR01 - Annual Return 29 October 2015
AD04 - Change of location of company records to the registered office 29 October 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 30 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 30 October 2013
AD04 - Change of location of company records to the registered office 30 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 14 December 2011
AD04 - Change of location of company records to the registered office 14 December 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
AD01 - Change of registered office address 23 December 2009
MG01 - Particulars of a mortgage or charge 18 December 2009
SH01 - Return of Allotment of shares 20 November 2009
AD01 - Change of registered office address 20 November 2009
RESOLUTIONS - N/A 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.