This company is commonly known as C3 Collaborating For Health. The company was founded 14 years ago and was given the registration number 06941278. The firm's registered office is in LONDON. You can find them at 7-14 Great Dover Street, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | C3 COLLABORATING FOR HEALTH |
---|---|---|
Company Number | : | 06941278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-14 Great Dover Street, London, SE1 4YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Secretary | 30 April 2010 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 02 September 2015 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 29 January 2024 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 29 January 2024 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 26 July 2016 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 13 March 2015 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 01 December 2021 | Active |
28, Margaret Street, London, W1W 8RZ | Director | 30 April 2010 | Active |
28, Margaret Street, London, W1W 8RZ | Director | 11 May 2010 | Active |
7-14, Great Dover Street, London, SE1 4YR | Director | 08 December 2016 | Active |
7-14, Great Dover Street, London, SE1 4YR | Director | 02 September 2015 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 30 April 2010 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 02 September 2015 | Active |
44 Inverness Street, London, NW1 7HB | Director | 23 June 2009 | Active |
7-14, Great Dover Street, London, SE1 4YR | Director | 26 July 2016 | Active |
1, St. Andrews Place, Regents Park, London, England, NW1 4LE | Director | 17 January 2020 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 13 March 2015 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 02 December 2019 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 30 April 2010 | Active |
Sbc House, Restmor Way, Wallington, England, SM6 7AH | Director | 08 December 2016 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 09 September 2010 | Active |
28, Margaret Street, London, W1W 8RZ | Director | 30 April 2010 | Active |
Miss Christine Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sbc House, Restmor Way, Wallington, England, SM6 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.