UKBizDB.co.uk

C3 COLLABORATING FOR HEALTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7-14 Great Dover Street, London, SE1 4YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Secretary30 April 2010Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director02 September 2015Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director29 January 2024Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director29 January 2024Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director26 July 2016Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director13 March 2015Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director01 December 2021Active
28, Margaret Street, London, W1W 8RZ

Director30 April 2010Active
28, Margaret Street, London, W1W 8RZ

Director11 May 2010Active
7-14, Great Dover Street, London, SE1 4YR

Director08 December 2016Active
7-14, Great Dover Street, London, SE1 4YR

Director02 September 2015Active
7-14, Great Dover Street, London, England, SE1 4YR

Director30 April 2010Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director02 September 2015Active
44 Inverness Street, London, NW1 7HB

Director23 June 2009Active
7-14, Great Dover Street, London, SE1 4YR

Director26 July 2016Active
1, St. Andrews Place, Regents Park, London, England, NW1 4LE

Director17 January 2020Active
7-14, Great Dover Street, London, England, SE1 4YR

Director13 March 2015Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director02 December 2019Active
7-14, Great Dover Street, London, England, SE1 4YR

Director30 April 2010Active
Sbc House, Restmor Way, Wallington, England, SM6 7AH

Director08 December 2016Active
7-14, Great Dover Street, London, England, SE1 4YR

Director09 September 2010Active
28, Margaret Street, London, W1W 8RZ

Director30 April 2010Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person secretary company with change date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.