Get an alert when COBALT HEALTH files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-22 (in 9mo)

Last made up 2026-02-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. COBALT HEALTH 2015-01-05 → present
  2. COBALT UNIT APPEAL FUND 2002-02-04 → 2015-01-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. COBALT HEALTH · parent
    1. The Cobalt Unit Appeal Fund Limited 1% · England and Wales · dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 31 resigned

Name Role Appointed Born Nationality
PIFF, Jennifer Louise Secretary 2025-06-26
GODDARD, Ruth Elaine Director 2020-02-24 Feb 1965 British
JENKINS, Felicity Helen, Dr Director 2023-11-16 Mar 1956 British
JONES, Matthew Nicholas Director 2023-11-16 May 1969 British
LEONARD, Philip James Director 2023-11-16 Mar 1967 British
MORRIS, Claire Rachel Director 2022-06-23 Oct 1967 British
PEEK, Russell James, Dr Director 2026-02-26 May 1973 British
ROPNER, Janet Elizabeth, Dr Director 2019-05-28 Feb 1947 British
SISSONS, Pamela Mary Director 2022-06-23 Mar 1963 British
UDALE, Valerie Jane, Dr Director 2020-02-24 Jan 1962 British
Show 31 resigned officers
Name Role Appointed Resigned
CROOKS, Samuel Howard Secretary 2002-02-04 2006-10-19
GATTAS, Alexander Peter Secretary 2014-04-24 2015-06-26
MACKEITH, Malcolm James Secretary 2016-01-04 2025-06-26
SCRIVENER, Tabitha Jane Secretary 2006-10-19 2013-06-21
SHARPE, Peter John Secretary 2015-06-26 2016-01-04
SHARPE, Peter John Secretary 2013-09-12 2014-04-24
ABEL SMITH, David Francis Director 2008-10-01 2014-03-31
ALLEN, Jacqueline Sandra Director 2002-02-04 2007-05-22
BARRETT, Ann, Professor Director 2015-12-17 2018-09-19
CALLAWAY, Mark Paul, Professor Director 2015-12-17 2019-05-28
DERRY-EVANS, Robert Stephen Director 2008-10-30 2017-12-05
EVANS, John Frank Director 2002-02-04 2004-08-01
FLETCHER, Robin Charles Director 2008-11-14 2014-12-16
GATTAS, Alexander Peter Director 2015-01-22 2015-06-26
GOULD, Vivien Mary, Ms. Director 2005-12-15 2015-12-17
GREENSLADE, Richard Gunner Director 2002-02-04 2008-04-11
GROVE, Alison Jane Director 2005-04-18 2015-12-17
HANNA, Frederick Alexander, Dr Director 2002-02-04 2009-10-22
HOLBROOK, Neil Robert Director 2017-05-23 2023-06-29
HORNBY, Peter Edward Director 2006-10-19 2012-01-08
KEENAN, Mary, Dr Director 2015-12-17 2016-06-21
OWEN, Susan Ruth, Dr Director 2014-09-05 2023-11-16
PARKER, John Henry Director 2015-12-17 2021-11-16
POPE, David Charles, Dr Director 2008-10-30 2016-12-06
SHARPE, Peter John Director 2015-01-22 2015-09-11
THOMSON, William Hamish Fearon Director 2004-06-14 2008-05-16
WARNER, Philip Leslie Director 2002-02-04 2009-12-17
WARRY, Peter Thomas, Dr Director 2014-01-01 2019-12-12
WILCOCK, Gordon Keith, Prof Director 2024-01-09 2025-06-30
WILCOCK, Gordon Keith, Prof Director 2018-12-06 2023-01-30
YEATES, Michael Anthony Director 2020-02-24 2020-06-04

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2026-03-16 AP01 officers Appoint person director company with name date PDF
2026-03-11 MR04 mortgage Mortgage satisfy charge full
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-17 AA accounts Accounts with accounts type full
2025-08-28 TM02 officers Termination secretary company with name termination date PDF
2025-08-28 AP03 officers Appoint person secretary company with name date PDF
2025-07-09 TM01 officers Termination director company with name termination date PDF
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-22 AA accounts Accounts with accounts type full
2024-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-21 AP01 officers Appoint person director company with name date PDF
2023-12-19 AA accounts Accounts with accounts type full
2023-12-06 AP01 officers Appoint person director company with name date PDF
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-12-05 AP01 officers Appoint person director company with name date PDF
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-07-11 TM01 officers Termination director company with name termination date PDF
2023-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-15 TM01 officers Termination director company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page