C3 COLLABORATING FOR HEALTH

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Mark Alcuin Wakefield on 2025-05-01

View Document

04/10/244 October 2024 Appointment of Dr Margaret Elizabeth Atkinson as a director on 2024-09-09

View Document

04/10/244 October 2024 Appointment of Mr Owen Richard Marks as a director on 2024-09-09

View Document

02/10/242 October 2024 Termination of appointment of John Paul George Grumitt as a director on 2024-09-09

View Document

02/10/242 October 2024 Termination of appointment of Zoe Phoebe Bedford as a director on 2024-09-09

View Document

02/10/242 October 2024 Termination of appointment of Caroline Elizabeth Stanger as a director on 2024-09-09

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/02/2415 February 2024 Appointment of Ms Claire Burroughs as a director on 2024-01-29

View Document

09/02/249 February 2024 Appointment of Dr Nina Desai as a director on 2024-01-29

View Document

22/11/2322 November 2023 Termination of appointment of Sally Margaret Gilding as a director on 2023-11-19

View Document

27/09/2327 September 2023 Termination of appointment of Tracey Koehlmoos as a director on 2023-09-21

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Harpreet Singh Sood as a director on 2023-05-08

View Document

30/01/2330 January 2023 Appointment of Mr Mark Alcuin Wakefield as a director on 2021-12-01

View Document

30/01/2330 January 2023 Registered office address changed from 1 st. Andrews Place Regents Park London NW1 4LE England to Sbc House Restmor Way Wallington SM6 7AH on 2023-01-30

View Document

15/12/2115 December 2021 Termination of appointment of Susan Jobling as a director on 2021-12-08

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HOLDSWORTH

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXETER

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HANCOCK

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

16/06/1716 June 2017 AUDITOR'S RESIGNATION

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR. HARPREET SINGH SOOD

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR LISE KINGO

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN STOTT

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS. RACHEL ABIGAIL CROSSLEY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED DR. CHRISTOPHER EXETER

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR. JOHN PAUL GEORGE GRUMITT

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MS. JANE HOLDSWORTH

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAM GARSIDE

View Document

06/07/166 July 2016 23/06/16 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MS. SALLY MARGARET GILDING

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS. ZOE BEDFORD

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 23/06/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 28 MARGARET STREET LONDON W1W 8RZ

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR VIGGO BIRCH

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STANGER

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS LISE KINGO

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR NAAZ COKER

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 23/06/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 AUDITOR'S RESIGNATION

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIGGO LUDVIG BIRCH / 03/09/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 23/06/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTING HANCOCK / 16/07/2012

View Document

16/07/1216 July 2012 23/06/12 NO MEMBER LIST

View Document

04/07/114 July 2011 23/06/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/10/1017 October 2010 DIRECTOR APPOINTED MR ROBIN STOTT

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK YACH

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STOTT / 17/10/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 23/06/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MS NAAZ RAHEMTULA COKER

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MS PAM GARSIDE

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR VIGGO LUDVIG BIRCH

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DR RICHARD SYDNEY WILLIAM SMITH

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MS CHRISTING HANCOCK

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR DEREK YACH

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

15/04/1015 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0923 December 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company