CompanyTrack
C

CORA HEALTH MSK HOLDINGS LTD

Active Newcastle Upon Tyne

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
C

CORA HEALTH MSK HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 15 Dec 2015 Active Newcastle Upon Tyne, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 26 Mar 2025
Confirmation Statement Submitted
Net assets £2.53M £0.00 2024 year on year
Total assets £4.23M £1.70M 2024 year on year
Total Liabilities £1.70M
Charges 7
3 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU United Kingdom

Credit Report

Discover CORA HEALTH MSK HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

N/A

Net Assets

£2.53M

Total Liabilities

£1.70M

Turnover

N/A

Employees

3

Debt Ratio

40%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Andrew Geoffrey WaltonDirectorBritishUnited Kingdom6315 Dec 2015Active
Michael Denis BarkerDirectorBritishUnited Kingdom4917 Mar 2023Active
Michael Edward TurnerDirectorBritishUnited Kingdom5410 Jan 2022Active

Shareholders

Shareholders (8)

Mike Turner
0.0%
018 Dec 2020
Michael Dennis Parsons
0.0%
018 Dec 2020
Lisa Davidson
0.0%
018 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Connect Health Group Limited

United Kingdom

Active
Notified 24 Apr 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Walton

Ceased 24 Apr 2020

Ceased

Group Structure

Group Structure

CORA HEALTH MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORA HEALTH BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORA HEALTH GROUP LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CORA HEALTH MSK HOLDINGS LTD Current Company
CONNECT PHYSICAL HEALTH CENTRES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CONNECT PHYSIOTHERAPY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CORA HEALTH MSK LTD united kingdom shares 75 to 100 percent
SMARTDUST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jun 2025Change Of NameChange Of Name NoticeView(2 pages)
30 Jun 2025Change Of NameCertificate Change Of Name CompanyView(2 pages)
26 Mar 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/24View(1 page)
26 Mar 2025AccountsAnnual accounts filedView(47 pages)
26 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(16 pages)
30 Jun 2025 Change Of Name

Change Of Name Notice

30 Jun 2025 Change Of Name

Certificate Change Of Name Company

26 Mar 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

26 Mar 2025 Accounts

Annual accounts filed

26 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Change Of Name Notice

7 months ago on 30 Jun 2025

Certificate Change Of Name Company

7 months ago on 30 Jun 2025

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

10 months ago on 26 Mar 2025

Annual accounts filed

10 months ago on 26 Mar 2025

Annual accounts made up to 2024-06-30

10 months ago on 26 Mar 2025