Background WavePink WaveYellow Wave

COLLEGIA CARE LIMITED (02435800)

COLLEGIA CARE LIMITED (02435800) is an active UK company. incorporated on 24 October 1989. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COLLEGIA CARE LIMITED has been registered for 36 years. Current directors include HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
02435800
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGIA CARE LIMITED

COLLEGIA CARE LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COLLEGIA CARE LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02435800

LTD Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

WESTFIELD (EIGHTY-FOUR) LIMITED
From: 24 October 1989To: 6 June 1990
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HAIRSINE, Janet Elizabeth

Active
Caenarvon House, LeicesterLE2 3JN
Born July 1977
Director
Appointed 25 Mar 2022

VAN HERREWEGE, Simon James

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 27 Oct 2025

ABLETT, Derek Noel

Resigned
5 Covert Close, LeicesterLE2 4HB
Secretary
Appointed 30 Apr 1999
Resigned 13 Jul 2000

COOPER, Ashley Herbert William

Resigned
7 Priory Road, NottinghamNG2 5HU
Secretary
Appointed 13 Jul 2000
Resigned 31 May 2007

PURT, Trevor George

Resigned
Ivy House School Lane, WhitchurchSY13 2BU
Secretary
Appointed N/A
Resigned 21 Mar 1995

WOOD, James Damon

Resigned
3 Laurel Bank Close, QueniboroughLE7 3FZ
Secretary
Appointed 31 May 2007
Resigned 30 Jun 2022

ST PETERS HOUSE LIMITED

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Corporate secretary
Appointed 21 Mar 1995
Resigned 30 Apr 1998

ABLETT, Derek Noel

Resigned
5 Covert Close, LeicesterLE2 4HB
Born September 1942
Director
Appointed N/A
Resigned 13 Jul 2000

COOPER, Ashley Herbert William

Resigned
7 Priory Road, NottinghamNG2 5HU
Born August 1954
Director
Appointed 10 Apr 2001
Resigned 31 May 2007

COOPER, Susan Elizabeth

Resigned
7 Priory Road, NottinghamNG2 5HU
Born October 1952
Director
Appointed 13 Jul 2000
Resigned 31 May 2007

FIRTH, John Lester

Resigned
554 Derby Road, NottinghamNG7 2GY
Born May 1936
Director
Appointed N/A
Resigned 12 Oct 1992

FRENCH, Raymond John Randolph

Resigned
Cronk Y Chree, RamseyIM7 3ED
Born March 1945
Director
Appointed 30 Apr 1999
Resigned 13 Jul 2000

PURT, Trevor George

Resigned
Ivy House School Lane, WhitchurchSY13 2BU
Born July 1954
Director
Appointed N/A
Resigned 21 Mar 1995

QUAYLE, Sylvia Nina

Resigned
Ivy House School Lane, WhitchurchSY13 2BU
Born May 1947
Director
Appointed N/A
Resigned 21 Mar 1995

REEVES, David Robert Christopher

Resigned
Hightrees Robinsons Hill, DerbyDE73 1DJ
Born May 1946
Director
Appointed N/A
Resigned 05 Nov 1991

VAN HERREWEGE, Peter Alexander

Resigned
Upper Green Farm, Market HarboroughLE16 7HR
Born December 1953
Director
Appointed 31 May 2007
Resigned 24 Sept 2025

WOOD, James Damon

Resigned
3 Laurel Bank Close, QueniboroughLE7 3FZ
Born November 1969
Director
Appointed 31 May 2007
Resigned 24 Jun 2022

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Auditors Resignation Company
31 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Miscellaneous
5 August 2009
MISCMISC
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
16 November 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
287Change of Registered Office
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
24 January 1999
287Change of Registered Office
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
4 April 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
16 December 1991
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
19 June 1990
88(2)R88(2)R
Legacy
12 June 1990
288288
Legacy
7 June 1990
288288
Certificate Change Of Name Company
5 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
123Notice of Increase in Nominal Capital
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
28 March 1990
224224
Incorporation Company
24 October 1989
NEWINCIncorporation