Cobalt Health CHELTENHAM


Founded in 2002, Cobalt Health, classified under reg no. 04366596 is an active company. Currently registered at Linton House Clinic GL53 7AS, Cheltenham the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 5, 2015 Cobalt Health is no longer carrying the name Cobalt Unit Appeal Fund.

At present there are 9 directors in the the company, namely Gordon W., Matthew J. and Philip L. and others. In addition one secretary - Malcolm M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cobalt Health Address / Contact

Office Address Linton House Clinic
Office Address2 Thirlestaine Road
Town Cheltenham
Post code GL53 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366596
Date of Incorporation Mon, 4th Feb 2002
Industry Other human health activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Gordon W.

Position: Director

Appointed: 09 January 2024

Matthew J.

Position: Director

Appointed: 16 November 2023

Philip L.

Position: Director

Appointed: 16 November 2023

Felicity J.

Position: Director

Appointed: 16 November 2023

Claire M.

Position: Director

Appointed: 23 June 2022

Pamela S.

Position: Director

Appointed: 23 June 2022

Valerie U.

Position: Director

Appointed: 24 February 2020

Ruth G.

Position: Director

Appointed: 24 February 2020

Janet R.

Position: Director

Appointed: 28 May 2019

Malcolm M.

Position: Secretary

Appointed: 04 January 2016

Michael Y.

Position: Director

Appointed: 24 February 2020

Resigned: 04 June 2020

Gordon W.

Position: Director

Appointed: 06 December 2018

Resigned: 30 January 2023

Neil H.

Position: Director

Appointed: 23 May 2017

Resigned: 29 June 2023

Ann B.

Position: Director

Appointed: 17 December 2015

Resigned: 19 September 2018

Mary K.

Position: Director

Appointed: 17 December 2015

Resigned: 21 June 2016

Mark C.

Position: Director

Appointed: 17 December 2015

Resigned: 28 May 2019

John P.

Position: Director

Appointed: 17 December 2015

Resigned: 16 November 2021

Peter S.

Position: Secretary

Appointed: 26 June 2015

Resigned: 04 January 2016

Alexander G.

Position: Director

Appointed: 22 January 2015

Resigned: 26 June 2015

Peter S.

Position: Director

Appointed: 22 January 2015

Resigned: 11 September 2015

Susan O.

Position: Director

Appointed: 05 September 2014

Resigned: 16 November 2023

Alexander G.

Position: Secretary

Appointed: 24 April 2014

Resigned: 26 June 2015

Peter W.

Position: Director

Appointed: 01 January 2014

Resigned: 12 December 2019

Peter S.

Position: Secretary

Appointed: 12 September 2013

Resigned: 24 April 2014

Robin F.

Position: Director

Appointed: 14 November 2008

Resigned: 16 December 2014

Robert D.

Position: Director

Appointed: 30 October 2008

Resigned: 05 December 2017

David P.

Position: Director

Appointed: 30 October 2008

Resigned: 06 December 2016

David A.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2014

Tabitha S.

Position: Secretary

Appointed: 19 October 2006

Resigned: 21 June 2013

Peter H.

Position: Director

Appointed: 19 October 2006

Resigned: 08 January 2012

Vivien G.

Position: Director

Appointed: 15 December 2005

Resigned: 17 December 2015

Alison G.

Position: Director

Appointed: 18 April 2005

Resigned: 17 December 2015

William T.

Position: Director

Appointed: 14 June 2004

Resigned: 16 May 2008

Samuel C.

Position: Secretary

Appointed: 04 February 2002

Resigned: 19 October 2006

John E.

Position: Director

Appointed: 04 February 2002

Resigned: 01 August 2004

Jacqueline A.

Position: Director

Appointed: 04 February 2002

Resigned: 22 May 2007

Frederick H.

Position: Director

Appointed: 04 February 2002

Resigned: 22 October 2009

Philip W.

Position: Director

Appointed: 04 February 2002

Resigned: 17 December 2009

Richard G.

Position: Director

Appointed: 04 February 2002

Resigned: 11 April 2008

Company previous names

Cobalt Unit Appeal Fund January 5, 2015

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 19th, December 2023
Free Download (62 pages)

Company search

Advertisements