ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collaborative Community Against Coronavirus Cic

Collaborative Community Against Coronavirus Cic is an active company incorporated on 18 May 2020 with the registered office located in . Collaborative Community Against Coronavirus Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12608782
Private limited company
Community Interest Company (CIC)
Age
5 years
Incorporated 18 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19th Floor 1 Westfield Avenue
London
E20 1HZ
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was Number One Vicarage Lane Stratford London E15 4HF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
18
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1984
Director • British • Lives in UK • Born in Sep 1962
Director • Scientist • British • Lives in England • Born in Oct 1956
Director • Life Science Business Development Professional • Irish • Lives in England • Born in Apr 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
89 Cornwall Gardens (SW7) RTM Company Limited
Dr Barbara Pauline Domayne-Hayman is a mutual person.
Active
Spirea Limited
Dr Barbara Pauline Domayne-Hayman is a mutual person.
Active
109 Broxholm Road RTM Company Ltd
Dr Cora Anne Griffin is a mutual person.
Active
109 Broxholm Road Freehold Limited
Dr Cora Anne Griffin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.34M
Increased by £39.05K (+3%)
Turnover
£321.86K
Increased by £321.86K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £69.55K (+5%)
Total Liabilities
-£1.17M
Increased by £69.55K (+6%)
Net Assets
£215.85K
Same as previous period
Debt Ratio (%)
84%
Increased by 0.82% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Full Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
1 Year Ago on 15 Aug 2024
Dr Cora Anne Griffin Appointed
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Mar 2024
Kenneth Leslie Powell Resigned
2 Years 1 Month Ago on 11 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Richard Martyn Angell Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Credit Report
Discover Collaborative Community Against Coronavirus Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 8 Aug 2025
Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 25 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Confirmation statement made on 31 May 2024 with no updates
Submitted on 15 Aug 2024
Appointment of Dr Cora Anne Griffin as a director on 1 July 2024
Submitted on 2 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Mar 2024
Termination of appointment of Kenneth Leslie Powell as a director on 11 August 2023
Submitted on 27 Oct 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 3 Jul 2023
Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX United Kingdom to Number One Vicarage Lane Stratford London E15 4HF on 3 July 2023
Submitted on 3 Jul 2023
Termination of appointment of Richard Martyn Angell as a director on 31 December 2022
Submitted on 3 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year