CURA HEALTH LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3AN

Company number 07039509
Status Active
Incorporation Date 13 October 2009
Company Type Private Limited Company
Address CLARKSON SURGERY, DE-HAVILLAND ROAD, WISBECH, ENGLAND, PE13 3AN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Register inspection address has been 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; Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 28 October 2016. The most likely internet sites of CURA HEALTH LIMITED are www.curahealth.co.uk, and www.cura-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cura Health Limited is a Private Limited Company. The company registration number is 07039509. Cura Health Limited has been working since 13 October 2009. The present status of the company is Active. The registered address of Cura Health Limited is Clarkson Surgery De Havilland Road Wisbech England Pe13 3an. The company`s financial liabilities are £25.6k. It is £6.94k against last year. The cash in hand is £23.78k. It is £5.42k against last year. And the total assets are £30.93k, which is £3.85k against last year. CHANDLER, Andrew, Dr is a Director of the company. GANGADHARAN, Santhosh, Dr is a Director of the company. GODBEHERE, Peter Raymond, Dr is a Director of the company. OTHMAN, Mohamed, Dr is a Director of the company. Director PRYER, Michael Phillip Lorimer, Dr has been resigned. Director SMITH, Melinda has been resigned. Director WEBB, Ray Talbot, Dr has been resigned. Director WILLIAMS, Nigel Christopher, Dr has been resigned. The company operates in "General medical practice activities".


cura health Key Finiance

LIABILITIES £25.6k
+37%
CASH £23.78k
+29%
TOTAL ASSETS £30.93k
+14%
All Financial Figures

Current Directors

Director
CHANDLER, Andrew, Dr
Appointed Date: 22 October 2009
67 years old

Director
GANGADHARAN, Santhosh, Dr
Appointed Date: 10 November 2014
48 years old

Director
GODBEHERE, Peter Raymond, Dr
Appointed Date: 22 October 2009
56 years old

Director
OTHMAN, Mohamed, Dr
Appointed Date: 19 July 2016
54 years old

Resigned Directors

Director
PRYER, Michael Phillip Lorimer, Dr
Resigned: 31 March 2016
Appointed Date: 26 July 2011
70 years old

Director
SMITH, Melinda
Resigned: 22 October 2009
Appointed Date: 13 October 2009
51 years old

Director
WEBB, Ray Talbot, Dr
Resigned: 14 November 2014
Appointed Date: 22 October 2009
70 years old

Director
WILLIAMS, Nigel Christopher, Dr
Resigned: 24 April 2011
Appointed Date: 22 October 2009
74 years old

CURA HEALTH LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 October 2016
28 Oct 2016
Register inspection address has been 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
28 Oct 2016
Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 28 October 2016
28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
18 Oct 2016
Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ on 18 October 2016
...
... and 33 more events
02 Nov 2009
Appointment of Dr Ray Talbot Webb as a director
02 Nov 2009
Appointment of Dr Nigel Williams as a director
02 Nov 2009
Appointment of Dr Andrew Chandler as a director
02 Nov 2009
Appointment of Dr Peter Raymond Godbehere as a director
13 Oct 2009
Incorporation

CURA HEALTH LIMITED Charges

15 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…