COREGA LIMITED
Activities of head offices
COREGA LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Great Blakes Shelsley Beauchamp Worcester WR6 6RB
Full company profile for COREGA LIMITED (02695871), an active healthcare and wellbeing company based in Worcester, United Kingdom. Incorporated 11 Mar 1992. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£7.57k
Net Assets
£8.67M
Total Liabilities
£50.98k
Turnover
N/A
Employees
3
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Georgina Katharine Owen
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alexander John Perry
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Georgina Katharine Owen
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Alexander John Perry
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Georgina Katharine Owen
Ceased 13 Mar 2018
Alexander John Perry
Ceased 13 Mar 2018
Colin Heywood Perry
Ceased 18 Nov 2022
Rebecca Mary Perry
Ceased 26 Nov 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Church View Cottages, Shelsley Beauchamp (WR6 6RA) MALVERN HILLS | Freehold | - | 20 Dec 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-11 with no updates | |
| 10 Mar 2026 | Accounts | Annual accounts made up to 2025-07-31 | |
| 16 May 2025 | Accounts | Annual accounts made up to 2024-07-31 | |
| 4 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-03-11 with updates | |
| 20 Jan 2025 | Persons With Significant Control | Second Filing Cessation Of A Person With Significant Control |
Confirmation statement made on 2026-03-11 with no updates
Annual accounts made up to 2025-07-31
Annual accounts made up to 2024-07-31
Confirmation statement made on 2025-03-11 with updates
Second Filing Cessation Of A Person With Significant Control
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-11 with no updates
1 months ago on 11 Mar 2026
Annual accounts made up to 2025-07-31
1 months ago on 10 Mar 2026
Annual accounts made up to 2024-07-31
11 months ago on 16 May 2025
Confirmation statement made on 2025-03-11 with updates
1 years ago on 4 Apr 2025
Second Filing Cessation Of A Person With Significant Control
1 years ago on 20 Jan 2025
