Background WavePink WaveYellow Wave

COLERNE COMMUNITY CARE (KENT) LIMITED (02755757)

COLERNE COMMUNITY CARE (KENT) LIMITED (02755757) is an active UK company. incorporated on 14 October 1992. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. COLERNE COMMUNITY CARE (KENT) LIMITED has been registered for 33 years.

Company Number
02755757
Status
active
Type
ltd
Incorporated
14 October 1992
Age
33 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERNE COMMUNITY CARE (KENT) LIMITED

COLERNE COMMUNITY CARE (KENT) LIMITED is an active company incorporated on 14 October 1992 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. COLERNE COMMUNITY CARE (KENT) LIMITED was registered 33 years ago.(SIC: 74990, 99999)

Status

active

Active since 33 years ago

Company No

02755757

LTD Company

Age

33 Years

Incorporated 14 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 23 November 2012To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 14 October 1992To: 23 November 2012
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
2 August 2001
244244
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
244244
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
26 November 1993
363b363b
Legacy
26 November 1993
363(287)363(287)
Statement Of Affairs
12 October 1993
SASA
Legacy
12 October 1993
88(2)O88(2)O
Legacy
27 August 1993
88(2)P88(2)P
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
12 July 1993
123Notice of Increase in Nominal Capital
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
224224
Legacy
25 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
21 October 1992
288288
Incorporation Company
14 October 1992
NEWINCIncorporation