CLINICAL COLLECTIVE LIMITED
Status | ACTIVE |
Company No. | 10288489 |
Category | Private Limited Company |
Incorporated | 20 Jul 2016 |
Age | 7 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CLINICAL COLLECTIVE LIMITED is an active private limited company with number 10288489. It was incorporated 7 years, 10 months, 10 days ago, on 20 July 2016. The company address is Pod 2, Treetops Hesslewood Business Park Pod 2, Treetops Hesslewood Business Park, Hessle, HU13 0LH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Clive Fowler
Appointment date: 2023-06-26
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr James Edward Roger Britton
Appointment date: 2023-06-26
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javed Mohungoo
Termination date: 2023-06-26
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Javed Mohungoo
Cessation date: 2023-06-26
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: Pod 2, Treetops Hesslewood Business Park Ferriby Road Hessle HU130LH
Old address: The Octagon Hesslewood Business Park Ferriby Road Hessle HU13 0LH England
Change date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Javed Mohungoo
Notification date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Edward Roger Britton
Cessation date: 2022-04-08
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ozone Health Ltd
Notification date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Roger Britton
Termination date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Holly Hellstrom Britton
Appointment date: 2021-07-07
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: The Octagon Hesslewood Business Park Ferriby Road Hessle HU13 0LH
Change date: 2021-07-16
Old address: Manor Farm Catwick Lane Long Riston Hull HU11 5JR United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change account reference date company current shortened
Date: 08 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Some Companies
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07251433 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 10999783 |
Status: | ACTIVE |
Category: | Private Limited Company |
172A KINGSTON ROAD,EPSOM,KT19 0SA
Number: | 09972036 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDWELL LODGE FARM,MAIDWELL,NN6 9JE
Number: | 11764304 |
Status: | ACTIVE |
Category: | Private Limited Company |
N E HYDRAULIC SERVICES LIMITED
SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 03567574 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MEWS FLAT 1,WILTON,SP2 0HE
Number: | 11501807 |
Status: | ACTIVE |
Category: | Private Limited Company |