CLINICAL COLLECTIVE LIMITED

Pod 2, Treetops Hesslewood Business Park Pod 2, Treetops Hesslewood Business Park, Hessle, HU13 0LH, United Kingdom
StatusACTIVE
Company No.10288489
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASG WORLDWIDE LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07251433
Status:ACTIVE
Category:Private Limited Company

CHIMNEY MECHANICS LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10999783
Status:ACTIVE
Category:Private Limited Company

FENTEN LTD

172A KINGSTON ROAD,EPSOM,KT19 0SA

Number:09972036
Status:ACTIVE
Category:Private Limited Company

MARCH STUD LIMITED

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

SLS REHAB LTD

MEWS FLAT 1,WILTON,SP2 0HE

Number:11501807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source