Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C3 COLLABORATING FOR HEALTH
Company Information for

C3 COLLABORATING FOR HEALTH

SBC HOUSE, RESTMOR WAY, WALLINGTON, SM6 7AH,
Company Registration Number
06941278
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About C3 Collaborating For Health
C3 COLLABORATING FOR HEALTH was founded on 2009-06-23 and has its registered office in Wallington. The organisation's status is listed as "Active". C3 Collaborating For Health is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C3 COLLABORATING FOR HEALTH
 
Legal Registered Office
SBC HOUSE
RESTMOR WAY
WALLINGTON
SM6 7AH
Other companies in W1W
 
Charity Registration
Charity Number 1135930
Charity Address FIRST FLOOR, 28 MARGARET STREET, LONDON, W1W 8RZ
Charter
Filing Information
Company Number 06941278
Company ID Number 06941278
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 23:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C3 COLLABORATING FOR HEALTH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C3 COLLABORATING FOR HEALTH

Current Directors
Officer Role Date Appointed
CHRISTINE HANCOCK
Company Secretary 2010-04-30
ZOE BEDFORD
Director 2015-09-02
RACHEL ABIGAIL CROSSLEY
Director 2016-12-08
SALLY MARGARET GILDING
Director 2015-09-02
JOHN PAUL GEORGE GRUMITT
Director 2016-07-26
JANE HOLDSWORTH
Director 2016-07-26
HARPREET SINGH SOOD
Director 2016-12-08
CAROLINE ELIZABETH STANGER
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EXETER
Director 2015-09-02 2017-12-11
ROBIN STOTT
Director 2010-09-09 2016-12-08
PAM GARSIDE
Director 2010-04-30 2016-07-26
LISE KINGO
Director 2015-03-13 2016-07-26
RICHARD SYDNEY WILLIAM SMITH
Director 2010-04-30 2015-12-09
VIGGO LUDVIG BIRCH
Director 2010-04-30 2014-12-12
NAAZ RAHEMTULA COKER
Director 2010-05-11 2014-12-12
DEREK YACH
Director 2010-04-30 2010-10-06
CHRISTINE HANCOCK
Director 2009-06-23 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ABIGAIL CROSSLEY BROADWATERS CONSULTING LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
RACHEL ABIGAIL CROSSLEY PERISCOPE ADVISORS LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-09-06
RACHEL ABIGAIL CROSSLEY BROADWATERS ADVISORY SERVICES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Liquidation
JOHN PAUL GEORGE GRUMITT CHANGING HEALTH LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JOHN PAUL GEORGE GRUMITT ITHACA HEALTH LIMITED Director 2013-09-27 CURRENT 2013-06-03 Dissolved 2016-10-18
JOHN PAUL GEORGE GRUMITT METAPATH LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JOHN PAUL GEORGE GRUMITT BEXLEY PATIENT CENTRED CARE LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2013-11-05
JANE HOLDSWORTH FOUNDATION FOR HYDRATION RESEARCH AND EDUCATION Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
HARPREET SINGH SOOD RAKSHA ADVISORY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
HARPREET SINGH SOOD DATAPHARM COMMUNICATIONS LIMITED Director 2017-07-19 CURRENT 1977-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MS CLAIRE BURROUGHS
2024-02-09DIRECTOR APPOINTED DR NINA DESAI
2023-11-22APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET GILDING
2023-09-27APPOINTMENT TERMINATED, DIRECTOR TRACEY KOEHLMOOS
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-05-24APPOINTMENT TERMINATED, DIRECTOR HARPREET SINGH SOOD
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM 1 st. Andrews Place Regents Park London NW1 4LE England
2023-01-30DIRECTOR APPOINTED MR MARK ALCUIN WAKEFIELD
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SUSAN JOBLING
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOBLING
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20PSC04Change of details for Miss Christine Hancock as a person with significant control on 2021-07-20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 7-14 Great Dover Street London SE1 4YR
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MS CHRISTINE HANCOCK on 2020-02-01
2020-02-07AP01DIRECTOR APPOINTED PROFESSOR SUSAN JOBLING
2020-02-04CH01Director's details changed for Ms. Zoe Bedford on 2020-02-01
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ABIGAIL CROSSLEY
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOLDSWORTH
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXETER
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HANCOCK
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-16AUDAUDITOR'S RESIGNATION
2016-12-16AP01DIRECTOR APPOINTED MR. HARPREET SINGH SOOD
2016-12-16AP01DIRECTOR APPOINTED MS. RACHEL ABIGAIL CROSSLEY
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STOTT
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LISE KINGO
2016-11-01AP01DIRECTOR APPOINTED DR. CHRISTOPHER EXETER
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAM GARSIDE
2016-08-09AP01DIRECTOR APPOINTED MR. JOHN PAUL GEORGE GRUMITT
2016-08-09AP01DIRECTOR APPOINTED MS. JANE HOLDSWORTH
2016-07-06AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MS. SALLY MARGARET GILDING
2016-01-05AP01DIRECTOR APPOINTED MS. ZOE BEDFORD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYDNEY WILLIAM SMITH
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 28 Margaret Street London W1W 8RZ
2015-04-20AP01DIRECTOR APPOINTED MS LISE KINGO
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NAAZ COKER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR VIGGO BIRCH
2015-04-20AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH STANGER
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AR0123/06/14 NO MEMBER LIST
2014-04-29AUDAUDITOR'S RESIGNATION
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIGGO LUDVIG BIRCH / 03/09/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0123/06/13 NO MEMBER LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0123/06/12 NO MEMBER LIST
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTING HANCOCK / 16/07/2012
2011-07-04AR0123/06/11 NO MEMBER LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STOTT / 17/10/2010
2010-10-17AP01DIRECTOR APPOINTED MR ROBIN STOTT
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK YACH
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0123/06/10 NO MEMBER LIST
2010-05-17AP01DIRECTOR APPOINTED MS NAAZ RAHEMTULA COKER
2010-05-04AP01DIRECTOR APPOINTED MS PAM GARSIDE
2010-04-30AP01DIRECTOR APPOINTED MR VIGGO LUDVIG BIRCH
2010-04-30AP03SECRETARY APPOINTED MS CHRISTING HANCOCK
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK
2010-04-30AP01DIRECTOR APPOINTED DR RICHARD SYDNEY WILLIAM SMITH
2010-04-30AP01DIRECTOR APPOINTED MR DEREK YACH
2010-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2009-12-23AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to C3 COLLABORATING FOR HEALTH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C3 COLLABORATING FOR HEALTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C3 COLLABORATING FOR HEALTH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of C3 COLLABORATING FOR HEALTH registering or being granted any patents
Domain Names
We do not have the domain name information for C3 COLLABORATING FOR HEALTH
Trademarks
We have not found any records of C3 COLLABORATING FOR HEALTH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C3 COLLABORATING FOR HEALTH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as C3 COLLABORATING FOR HEALTH are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where C3 COLLABORATING FOR HEALTH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C3 COLLABORATING FOR HEALTH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C3 COLLABORATING FOR HEALTH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.