COLLABORATIVE CARE LTD

Register to unlock more data on OkredoRegister

COLLABORATIVE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08039010

Incorporation date

20/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

47 Perth Road, London N22 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2012)
dot icon27/04/2026
Termination of appointment of Beaulah Tivayi Peggy Nyatoro as a director on 2026-04-24
dot icon27/04/2026
Termination of appointment of Mark Anthony Simon as a director on 2026-04-24
dot icon27/04/2026
Cessation of Mark Anthony Simon as a person with significant control on 2026-04-24
dot icon27/04/2026
Cessation of Beaulah Tivayi Peggy Nyatoro as a person with significant control on 2026-04-24
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/10/2023
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
dot icon14/04/2023
Appointment of Ms Beaulah Tivayi Peggy Nyatoro as a director on 2023-04-01
dot icon14/04/2023
Appointment of Mr Mark Anthony Simon as a director on 2023-04-01
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Notification of Mark Anthony Simon as a person with significant control on 2023-04-01
dot icon14/04/2023
Change of details for Mr Manpreet Gollen as a person with significant control on 2023-04-01
dot icon14/04/2023
Notification of Beaulah Tivayi Peggy Nyatoro as a person with significant control on 2023-04-01
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/12/2021
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
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon25/11/2021
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
dot icon14/09/2021
Registered office address changed from 36 Burnside Road Dagenham RM8 1XD England to 26 Barratt Avenue London N22 7EZ on 2021-09-14
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/09/2020
Registered office address changed from 47 Perth Road London N22 5QD England to 36 Burnside Road Dagenham RM8 1XD on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr Manpreet Gollen on 2020-09-23
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Change of details for Mr Manpreet Gollen as a person with significant control on 2019-02-20
dot icon26/03/2020
Director's details changed for Mr Manpreet Gollen on 2019-02-20
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon04/03/2020
Director's details changed for Mr Manpreet Gollen on 2020-03-03
dot icon03/03/2020
Director's details changed for Mr Manpreet Gollen on 2020-03-03
dot icon03/03/2020
Director's details changed for Mr Manpreet Gollen on 2019-02-20
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon10/03/2018
Resolutions
dot icon15/08/2017
Registered office address changed from 2-4 Eastern Road Romford Essex RM1 3PJ to 47 Perth Road London N22 5QD on 2017-08-15
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/08/2017
Resolutions
dot icon04/08/2017
Micro company accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Director's details changed for Mr Manpreet Singh on 2016-07-01
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon10/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Registered office address changed from , 44 Broadway, Stratford, London, E15 1XH to 2-4 Eastern Road Romford Essex RM1 3PJ on 2015-06-29
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon23/12/2014
Termination of appointment of Rajpal Singh as a director on 2014-11-17
dot icon03/10/2014
Registered office address changed from , 5 Chigwell Road, London, E18 1LR to 2-4 Eastern Road Romford Essex RM1 3PJ on 2014-10-03
dot icon31/07/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon19/08/2013
Appointment of Mr Manpreet Singh as a director
dot icon05/07/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

2
2023
change arrow icon+8.13 % *

* during past year

Cash in Bank

£16,414.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
9.53K
-
0.00
54.65K
-
2022
5
27.90K
-
0.00
15.18K
-
2023
2
14.45K
-
0.00
16.41K
-
2023
2
14.45K
-
0.00
16.41K
-

Employees

2023

Employees

2 Descended-60 % *

Net Assets(GBP)

14.45K £Descended-48.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.41K £Ascended8.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gollen, Manpreet
Director
16/07/2013 - Present
14
Simon, Mark Anthony
Director
01/04/2023 - Present
5
Miss Beaulah Tivayi Peggy Nyatoro
Director
01/04/2023 - Present
3

Persons with Significant Control

3
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 COLLABORATIVE CARE LTD

COLLABORATIVE CARE LTD is an(a) Active company incorporated on 20/04/2012 with the registered office located at 47 Perth Road, London N22 5QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLABORATIVE CARE LTD?

toggle

COLLABORATIVE CARE LTD is currently Active. It was registered on 20/04/2012 .

Where is COLLABORATIVE CARE LTD located?

toggle

COLLABORATIVE CARE LTD is registered at 47 Perth Road, London N22 5QD.

What does COLLABORATIVE CARE LTD do?

toggle

COLLABORATIVE CARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COLLABORATIVE CARE LTD have?

toggle

COLLABORATIVE CARE LTD had 2 employees in 2023.

What is the latest filing for COLLABORATIVE CARE LTD?

toggle

The latest filing was on 27/04/2026: Termination of appointment of Beaulah Tivayi Peggy Nyatoro as a director on 2026-04-24.