Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURA HEALTH LIMITED
Company Information for

CURA HEALTH LIMITED

CLARKSON SURGERY, DE-HAVILLAND ROAD, WISBECH, PE13 3AN,
Company Registration Number
07039509
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cura Health Ltd
CURA HEALTH LIMITED was founded on 2009-10-13 and has its registered office in Wisbech. The organisation's status is listed as "Active - Proposal to Strike off". Cura Health Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURA HEALTH LIMITED
 
Legal Registered Office
CLARKSON SURGERY
DE-HAVILLAND ROAD
WISBECH
PE13 3AN
Other companies in PE13
 
Filing Information
Company Number 07039509
Company ID Number 07039509
Date formed 2009-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 11:33:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURA HEALTH LIMITED
The following companies were found which have the same name as CURA HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURA HEALTHCARE LTD 39 CHAPEL ROAD SOUTHAMPTON HAMPSHIRE SO30 3FG Active - Proposal to Strike off Company formed on the 2006-10-11
CURA HEALTH SOLUTIONS LIMITED 1 SEAFORD STREET KILMARNOCK AYRSHIRE SCOTLAND KA1 2BZ Dissolved Company formed on the 2015-07-03
CURA HEALTH AND SAFETY LTD 31 RECTORY WAY YATTON BRISTOL BS49 4HQ Active Company formed on the 2016-02-15
CURA HEALTHCARE SYSTEM, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2007-12-31
CURA HEALTHCARE PRIVATE LIMITED Plot No. A-32 Phase 1 MEPZ-SEZ Tambaram Kadapperi Chennai Tamil Nadu 600045 ACTIVE Company formed on the 2001-07-06
CURA HEALTH GROUP PTY LTD VIC 3079 Active Company formed on the 2005-08-16
CURA HEALTHCARE SDN. BHD. Active
Cura Health Limited Unknown Company formed on the 2017-09-06
CURA HEALTH SOLUTIONS LLC 9822 TAPESTRY PARK CIRCLE #208 JACKSONVILLE FL 32246 Active Company formed on the 2018-04-13
CURA HEALTH SERVICES OF GEORGIA INC Georgia Unknown
CURA HEALTHCARE INCORPORATED California Unknown
CURA HEALTHCARE SYSTEMS LLC New Jersey Unknown
CURA HEALTH NETWORK LLC 9822 TAPESTRY PARK CIR STE 208 JACKSONVILLE FL 32246 Active Company formed on the 2019-01-02
CURA HEALTH STURDEE ROAD Singapore 207855 Active Company formed on the 2019-02-14
CURA HEALTH CONSULTING PTY LTD Active Company formed on the 2018-09-19
CURA HEALTH MANAGEMENT LLC 9822 TAPESTRY PARK CIRCLE STE 208 JACKSONVILLE FL 32246 Inactive Company formed on the 2019-01-30
CURA HEALTH SERVICES OF GEORGIA INC Georgia Unknown
CURA HEALTH PTY LTD Active Company formed on the 2020-08-03
CURA HEALTH FUND I, LP 4810 SPICEWOOD SPRINGS RD STE 207 AUSTIN TX 78759 Active Company formed on the 2021-02-09
CURA HEALTH FUND I GP, LLC 4810 SPICEWOOD SPRINGS RD STE 207 AUSTIN TX 78759 Active Company formed on the 2021-02-09

Company Officers of CURA HEALTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHANDLER
Director 2009-10-22
SANTHOSH GANGADHARAN
Director 2014-11-10
PETER RAYMOND GODBEHERE
Director 2009-10-22
MOHAMED OTHMAN
Director 2016-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILLIP LORIMER PRYER
Director 2011-07-26 2016-03-31
RAY TALBOT WEBB
Director 2009-10-22 2014-11-14
NIGEL CHRISTOPHER WILLIAMS
Director 2009-10-22 2011-04-24
MELINDA SMITH
Director 2009-10-13 2009-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHANDLER MINX BEAUTY CONSULTANTS LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
PETER RAYMOND GODBEHERE BRINK MEDICINES LIMITED Director 2009-08-10 CURRENT 2008-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-27DS01Application to strike the company off the register
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Thomas Walker Medical Centre Princes Street Peterborough PE1 2QP England
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AP01DIRECTOR APPOINTED DR. MOHAMED ABDALLAH OTHMAN
2020-06-16AP01DIRECTOR APPOINTED DR. MOHAMED ABDALLAH OTHMAN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALL
2019-11-05PSC09Withdrawal of a person with significant control statement on 2019-11-05
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/19 FROM Clarkson Surgery De-Havilland Road Wisbech PE13 3AN England
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-02AP01DIRECTOR APPOINTED MR ALAN BALL
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANDLER
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-07-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-11-01CH01Director's details changed for Dr Peter Raymond Godbehere on 2018-11-01
2018-10-16AD02Register inspection address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH
2018-07-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-04-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AD02Register inspection address changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN
2016-07-26AP01DIRECTOR APPOINTED DR MOHAMED OTHMAN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIP LORIMER PRYER
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AD03Registers moved to registered inspection location of C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD04Register(s) moved to registered office address Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AP01DIRECTOR APPOINTED DR SANTHOSH GANGADHARAN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RAY TALBOT WEBB
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-30AD03Registers moved to registered inspection location of C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
2014-06-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD04Register(s) moved to registered office address
2013-05-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-25AR0113/10/12 FULL LIST
2012-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-14AR0113/10/11 FULL LIST
2011-12-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-28AP01DIRECTOR APPOINTED DR MICHAEL PHILLIP LORIMER PRYER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2011-04-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0113/10/10 FULL LIST
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL WILLIAMS / 13/10/2010
2010-11-01AD02SAIL ADDRESS CREATED
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 9 DE-HAVILLAND ROAD WISBECH CAMBRIDGESHIRE PE13 3AN
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, 9 DE-HAVILLAND ROAD, WISBECH, CAMBRIDGESHIRE, PE13 3AN
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM FRASER DAWBARNS 1-3 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EA UNITED KINGDOM
2009-11-20SH0122/10/09 STATEMENT OF CAPITAL GBP 1000
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, FRASER DAWBARNS 1-3 YORK ROW, WISBECH, CAMBRIDGESHIRE, PE13 1EA, UNITED KINGDOM
2009-11-02RES01ALTER ARTICLES
2009-11-02AP01DIRECTOR APPOINTED DR RAY TALBOT WEBB
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA SMITH
2009-11-02AP01DIRECTOR APPOINTED DR NIGEL WILLIAMS
2009-11-02AP01DIRECTOR APPOINTED DR ANDREW CHANDLER
2009-11-02AP01DIRECTOR APPOINTED DR PETER RAYMOND GODBEHERE
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CURA HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURA HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 7,244
Creditors Due After One Year 2011-10-31 £ 13,406
Creditors Due Within One Year 2012-10-31 £ 15,337
Creditors Due Within One Year 2011-10-31 £ 11,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURA HEALTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2011-10-31 £ 2,850
Current Assets 2012-10-31 £ 5,924
Current Assets 2011-10-31 £ 4,103
Debtors 2012-10-31 £ 5,923
Debtors 2011-10-31 £ 1,253
Tangible Fixed Assets 2012-10-31 £ 14,564
Tangible Fixed Assets 2011-10-31 £ 19,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURA HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURA HEALTH LIMITED
Trademarks
We have not found any records of CURA HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURA HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CURA HEALTH LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CURA HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURA HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURA HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE13 3AN