COLLABORATIVE CARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Registered office address changed from 334 Jhumat House 160 London Road Barking IG11 8BB England to 47 Perth Road London N22 5QD on 2023-10-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Appointment of Ms Beaulah Tivayi Peggy Nyatoro as a director on 2023-04-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Notification of Mark Anthony Simon as a person with significant control on 2023-04-01

View Document

14/04/2314 April 2023 Change of details for Mr Manpreet Gollen as a person with significant control on 2023-04-01

View Document

14/04/2314 April 2023 Appointment of Mr Mark Anthony Simon as a director on 2023-04-01

View Document

14/04/2314 April 2023 Notification of Beaulah Tivayi Peggy Nyatoro as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Registered office address changed from Jhumat House 160 London Road Barking Greater London IG11 8BB United Kingdom to 334 Jhumat House 160 London Road Barking IG11 8BB on 2021-12-10

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

25/11/2125 November 2021 Registered office address changed from 26 Barratt Avenue London N22 7EZ England to Jhumat House 160 London Road Barking Greater London IG11 8BB on 2021-11-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED LIVE WELL CARE SERVICES LTD CERTIFICATE ISSUED ON 10/03/18

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED ZEBRA SALES & MARKETING LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH / 01/07/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, 44 BROADWAY, STRATFORD, LONDON, E15 1XH

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, 5 CHIGWELL ROAD, LONDON, E18 1LR

View Document

31/07/1431 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MANPREET SINGH

View Document

05/07/135 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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