UKBizDB.co.uk

CLINICAL COLLECTIVE LIMITED

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

This company is commonly known as Clinical Collective Limited. The company was founded 7 years ago and was given the registration number 10288489. The firm's registered office is in HULL. You can find them at Manor Farm Catwick Lane, Long Riston, Hull, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CLINICAL COLLECTIVE LIMITED
Company Number:10288489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Manor Farm Catwick Lane, Long Riston, Hull, United Kingdom, HU11 5JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pod 2, Treetops, Hesslewood Business Park, Ferriby Road, Hessle, United Kingdom, HU13 0LH

Director26 June 2023Active
Pod 2, Treetops, Hesslewood Business Park, Ferriby Road, Hessle, United Kingdom, HU13 0LH

Director26 June 2023Active
The Octagon, Hesslewood Business Park, Ferriby Road, Hessle, England, HU13 0LH

Director07 July 2021Active
Hesslewood Clinic, Hesslewood Hall Business Park, Ferriby Road, Hessle, United Kingdom, HU13 0QF

Director20 July 2016Active
Pod 2, Treetops, Hesslewood Business Park, Ferriby Road, Hessle, United Kingdom, HU13 0LH

Director20 July 2016Active

People with Significant Control

Mr Javed Mohungoo
Notified on:11 April 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Pod 2, Treetops, Hesslewood Business Park, Hessle, United Kingdom, HU13 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ozone Health Ltd
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:Manor Farm, Catwick Lane, Hull, England, HU11 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Edward Roger Britton
Notified on:20 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Octagon, Hesslewood Business Park, Hessle, England, HU13 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Address

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

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Change account reference date company current shortened.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.