COLLABORATIVE CARE - History of Changes


DateDescription
2024-04-07 delete address 334 JHUMAT HOUSE 160 LONDON ROAD BARKING ENGLAND IG11 8BB
2024-04-07 insert address 47 PERTH ROAD LONDON ENGLAND N22 5QD
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2023-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM 334 JHUMAT HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-14 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY SIMON
2023-04-14 update statutory_documents DIRECTOR APPOINTED MS BEAULAH TIVAYI PEGGY NYATORO
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAULAH TIVAYI PEGGY NYATORO
2023-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY SIMON
2023-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 01/04/2023
2023-04-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-06 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 300
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-14 delete address 26 Barratt Avenue, London, N22 7EZ
2022-03-14 insert about_pages_linkeddomain nhs.uk
2022-03-14 insert address 334 Jhumat House, 160 London Road, Barking, London IG11 8BB
2022-03-14 insert contact_pages_linkeddomain nhs.uk
2022-03-14 insert index_pages_linkeddomain nhs.uk
2022-03-14 insert service_pages_linkeddomain nhs.uk
2022-03-14 insert terms_pages_linkeddomain nhs.uk
2022-03-14 update primary_contact 26 Barratt Avenue, London N22 7EZ => 334 Jhumat House, 160 London Road, Barking, London IG11 8BB
2022-01-07 delete address JHUMAT HOUSE 160 LONDON ROAD BARKING GREATER LONDON UNITED KINGDOM IG11 8BB
2022-01-07 delete sic_code 86900 - Other human health activities
2022-01-07 delete sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2022-01-07 delete sic_code 87300 - Residential care activities for the elderly and disabled
2022-01-07 insert address 334 JHUMAT HOUSE 160 LONDON ROAD BARKING ENGLAND IG11 8BB
2022-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2022-01-07 update registered_address
2021-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM JHUMAT HOUSE 160 LONDON ROAD BARKING GREATER LONDON IG11 8BB UNITED KINGDOM
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-07 delete address 26 BARRATT AVENUE LONDON ENGLAND N22 7EZ
2021-12-07 insert address JHUMAT HOUSE 160 LONDON ROAD BARKING GREATER LONDON UNITED KINGDOM IG11 8BB
2021-12-07 update registered_address
2021-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM 26 BARRATT AVENUE LONDON N22 7EZ ENGLAND
2021-10-07 delete address 36 BURNSIDE ROAD DAGENHAM ENGLAND RM8 1XD
2021-10-07 insert address 26 BARRATT AVENUE LONDON ENGLAND N22 7EZ
2021-10-07 update registered_address
2021-09-30 delete source_ip 103.1.175.1
2021-09-30 insert source_ip 143.110.247.83
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM 36 BURNSIDE ROAD DAGENHAM RM8 1XD ENGLAND
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 47 PERTH ROAD LONDON ENGLAND N22 5QD
2020-10-30 insert address 36 BURNSIDE ROAD DAGENHAM ENGLAND RM8 1XD
2020-10-30 update registered_address
2020-10-01 insert address 36 Burnside Road, Dagenham RM8 1XD
2020-10-01 insert phone 07903 688123
2020-10-01 update primary_contact null => 36 Burnside Road, Dagenham RM8 1XD
2020-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 47 PERTH ROAD LONDON N22 5QD ENGLAND
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 23/09/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 delete address 47 Perth Road, Wood Green, London
2020-06-23 delete phone 07903 688123
2020-06-23 update primary_contact 47 Perth Road, Wood Green, London => null
2020-04-07 insert sic_code 86900 - Other human health activities
2020-04-07 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019
2020-03-24 insert alias Collaborative Care Ltd
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 03/03/2020
2020-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET GOLLEN / 20/02/2019
2019-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-29 update statutory_documents FIRST GAZETTE
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-04-07 insert company_previous_name LIVE WELL CARE SERVICES LTD
2018-04-07 update name LIVE WELL CARE SERVICES LTD => COLLABORATIVE CARE LTD
2018-03-10 update statutory_documents COMPANY NAME CHANGED LIVE WELL CARE SERVICES LTD CERTIFICATE ISSUED ON 10/03/18
2017-09-07 delete address 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ
2017-09-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2017-09-07 insert address 47 PERTH ROAD LONDON ENGLAND N22 5QD
2017-09-07 insert company_previous_name ZEBRA SALES & MARKETING LIMITED
2017-09-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-07 update name ZEBRA SALES & MARKETING LIMITED => LIVE WELL CARE SERVICES LTD
2017-09-07 update registered_address
2017-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ
2017-08-10 update statutory_documents COMPANY NAME CHANGED ZEBRA SALES & MARKETING LIMITED CERTIFICATE ISSUED ON 10/08/17
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH / 01/07/2016
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-08 update account_category null => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-03-31
2016-05-27 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-05-14 update accounts_next_due_date 2016-03-31 => 2016-04-30
2015-10-09 update company_status Active - Proposal to Strike off => Active
2015-10-09 update returns_last_madeup_date 2014-04-20 => 2015-09-09
2015-10-09 update returns_next_due_date 2015-05-18 => 2016-10-07
2015-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-10 update statutory_documents 09/09/15 FULL LIST
2015-09-09 update company_status Active => Active - Proposal to Strike off
2015-08-18 update statutory_documents FIRST GAZETTE
2015-07-10 delete address 44 BROADWAY STRATFORD LONDON E15 1XH
2015-07-10 insert address 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ
2015-07-10 update registered_address
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, 44 BROADWAY, STRATFORD, LONDON, E15 1XH
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update account_category TOTAL EXEMPTION SMALL => null
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH
2014-11-07 delete address 5 CHIGWELL ROAD LONDON E18 1LR
2014-11-07 insert address 44 BROADWAY STRATFORD LONDON E15 1XH
2014-11-07 update registered_address
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, 5 CHIGWELL ROAD, LONDON, E18 1LR
2014-08-07 delete address 5 CHIGWELL ROAD LONDON UNITED KINGDOM E18 1LR
2014-08-07 insert address 5 CHIGWELL ROAD LONDON E18 1LR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-08-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-07-31 update statutory_documents 20/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_month 4 => 6
2014-02-07 update accounts_last_madeup_date null => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-01-20 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-02 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-08-19 update statutory_documents DIRECTOR APPOINTED MR MANPREET SINGH
2013-08-01 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-08-01 update returns_last_madeup_date null => 2013-04-20
2013-08-01 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-07-05 update statutory_documents 20/04/13 FULL LIST
2012-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION