C3 COLLABORATING FOR HEALTH

Register to unlock more data on OkredoRegister

C3 COLLABORATING FOR HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06941278

Incorporation date

23/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sbc House, Restmor Way, Wallington SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/05/2025
Director's details changed for Mr Mark Alcuin Wakefield on 2025-05-01
dot icon04/10/2024
Appointment of Dr Margaret Elizabeth Atkinson as a director on 2024-09-09
dot icon04/10/2024
Appointment of Mr Owen Richard Marks as a director on 2024-09-09
dot icon02/10/2024
Termination of appointment of John Paul George Grumitt as a director on 2024-09-09
dot icon02/10/2024
Termination of appointment of Caroline Elizabeth Stanger as a director on 2024-09-09
dot icon02/10/2024
Termination of appointment of Zoe Phoebe Bedford as a director on 2024-09-09
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/02/2024
Appointment of Ms Claire Burroughs as a director on 2024-01-29
dot icon09/02/2024
Appointment of Dr Nina Desai as a director on 2024-01-29
dot icon22/11/2023
Termination of appointment of Sally Margaret Gilding as a director on 2023-11-19
dot icon27/09/2023
Termination of appointment of Tracey Koehlmoos as a director on 2023-09-21
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon24/05/2023
Termination of appointment of Harpreet Singh Sood as a director on 2023-05-08
dot icon29/01/2023
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
dot icon29/01/2023
Appointment of Mr Mark Alcuin Wakefield as a director on 2021-12-01
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon15/12/2021
Termination of appointment of Susan Jobling as a director on 2021-12-08
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Change of details for Miss Christine Hancock as a person with significant control on 2021-07-20
dot icon20/08/2021
Registered office address changed from 7-14 Great Dover Street London SE1 4YR to 1 st. Andrews Place Regents Park London NW1 4LE on 2021-08-20
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon07/02/2020
Secretary's details changed for Ms Christine Hancock on 2020-02-01
dot icon07/02/2020
Appointment of Professor Tracey Koehlmoos as a director on 2019-12-02
dot icon07/02/2020
Appointment of Professor Susan Jobling as a director on 2020-01-17
dot icon04/02/2020
Director's details changed for Dr Harpreet Singh Sood on 2020-01-23
dot icon04/02/2020
Director's details changed for Ms. Zoe Bedford on 2020-02-01
dot icon10/01/2020
Termination of appointment of Rachel Abigail Crossley as a director on 2019-12-08
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Jane Holdsworth as a director on 2019-06-25
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon19/12/2017
Termination of appointment of Christopher Exeter as a director on 2017-12-11
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Notification of Christine Hancock as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon16/06/2017
Auditor's resignation
dot icon16/12/2016
Appointment of Mr. Harpreet Singh Sood as a director on 2016-12-08
dot icon16/12/2016
Appointment of Ms. Rachel Abigail Crossley as a director on 2016-12-08
dot icon16/12/2016
Termination of appointment of Robin Stott as a director on 2016-12-08
dot icon16/12/2016
Termination of appointment of Lise Kingo as a director on 2016-07-26
dot icon01/11/2016
Appointment of Dr. Christopher Exeter as a director on 2015-09-02
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Termination of appointment of Pam Garside as a director on 2016-07-26
dot icon09/08/2016
Appointment of Mr. John Paul George Grumitt as a director on 2016-07-26
dot icon09/08/2016
Appointment of Ms. Jane Holdsworth as a director on 2016-07-26
dot icon06/07/2016
Annual return made up to 2016-06-23 no member list
dot icon06/01/2016
Appointment of Ms. Sally Margaret Gilding as a director on 2015-09-02
dot icon05/01/2016
Appointment of Ms. Zoe Bedford as a director on 2015-09-02
dot icon04/01/2016
Termination of appointment of Richard Sydney William Smith as a director on 2015-12-09
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-23 no member list
dot icon29/05/2015
Registered office address changed from 28 Margaret Street London W1W 8RZ to 7-14 Great Dover Street London SE1 4YR on 2015-05-29
dot icon20/04/2015
Appointment of Ms Lise Kingo as a director on 2015-03-13
dot icon20/04/2015
Termination of appointment of Naaz Rahemtula Coker as a director on 2014-12-12
dot icon20/04/2015
Termination of appointment of Viggo Ludvig Birch as a director on 2014-12-12
dot icon20/04/2015
Appointment of Mrs Caroline Elizabeth Stanger as a director on 2015-03-13
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-23 no member list
dot icon29/04/2014
Auditor's resignation
dot icon25/11/2013
Director's details changed for Mr Viggo Ludvig Birch on 2013-09-03
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-23 no member list
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-23 no member list
dot icon16/07/2012
Secretary's details changed for Ms Christing Hancock on 2012-07-16
dot icon04/07/2011
Annual return made up to 2011-06-23 no member list
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon17/10/2010
Director's details changed for Mr Robin Stott on 2010-10-17
dot icon17/10/2010
Appointment of Mr Robin Stott as a director
dot icon17/10/2010
Termination of appointment of Derek Yach as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-23 no member list
dot icon17/05/2010
Appointment of Ms Naaz Rahemtula Coker as a director
dot icon04/05/2010
Appointment of Ms Pam Garside as a director
dot icon30/04/2010
Appointment of Mr Viggo Ludvig Birch as a director
dot icon30/04/2010
Appointment of Ms Christing Hancock as a secretary
dot icon30/04/2010
Termination of appointment of Christine Hancock as a director
dot icon30/04/2010
Appointment of Dr Richard Sydney William Smith as a director
dot icon30/04/2010
Appointment of Mr Derek Yach as a director
dot icon15/04/2010
Memorandum and Articles of Association
dot icon15/04/2010
Resolutions
dot icon23/12/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon23/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Zoe Phoebe
Director
02/09/2015 - 09/09/2024
3
Hancock, Christine
Director
23/06/2009 - 30/04/2010
9
Desai, Nina, Dr
Director
29/01/2024 - Present
2
Atkinson, Margaret Elizabeth, Dr
Director
09/09/2024 - Present
8
Grumitt, John Paul George
Director
26/07/2016 - 09/09/2024
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C3 COLLABORATING FOR HEALTH

C3 COLLABORATING FOR HEALTH is an(a) Active company incorporated on 23/06/2009 with the registered office located at Sbc House, Restmor Way, Wallington SM6 7AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C3 COLLABORATING FOR HEALTH?

toggle

C3 COLLABORATING FOR HEALTH is currently Active. It was registered on 23/06/2009 .

Where is C3 COLLABORATING FOR HEALTH located?

toggle

C3 COLLABORATING FOR HEALTH is registered at Sbc House, Restmor Way, Wallington SM6 7AH.

What does C3 COLLABORATING FOR HEALTH do?

toggle

C3 COLLABORATING FOR HEALTH operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for C3 COLLABORATING FOR HEALTH?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.