Collaborate 4 Change Limited POOLE


Collaborate 4 Change started in year 2015 as Private Limited Company with registration number 09463399. The Collaborate 4 Change company has been functioning successfully for nine years now and its status is active. The firm's office is based in Poole at Suite 104b Discovery Court Business Centre. Postal code: BH12 5AG.

The firm has 3 directors, namely Alana K., Nicola M. and Matthew T.. Of them, Matthew T. has been with the company the longest, being appointed on 27 February 2015 and Alana K. has been with the company for the least time - from 1 December 2023. As of 19 April 2024, there were 3 ex directors - Helen S., Claire S. and others listed below. There were no ex secretaries.

Collaborate 4 Change Limited Address / Contact

Office Address Suite 104b Discovery Court Business Centre
Office Address2 Alum House, 551-553 Wallisdown Road
Town Poole
Post code BH12 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09463399
Date of Incorporation Fri, 27th Feb 2015
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Alana K.

Position: Director

Appointed: 01 December 2023

Nicola M.

Position: Director

Appointed: 28 August 2021

Matthew T.

Position: Director

Appointed: 27 February 2015

Helen S.

Position: Director

Appointed: 27 February 2015

Resigned: 31 August 2020

Claire S.

Position: Director

Appointed: 27 February 2015

Resigned: 01 July 2017

Deborah T.

Position: Director

Appointed: 27 February 2015

Resigned: 31 August 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Matthew T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Deborah T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Deborah T.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 65012 6207 41714 36934 25222 34423 889131 807
Current Assets30 92423 06041 05174 55385 43685 88195 000179 645
Debtors18 27410 44033 63460 18451 18463 53771 11147 838
Net Assets Liabilities-10 864-21 249-5 93517 77028 54440 25056 70669 054
Other Debtors1003 2911 1123 1035 877884991830
Property Plant Equipment1 1811 111273     
Other
Accumulated Depreciation Impairment Property Plant Equipment6151 5042 3422 6152 6152 6152 6152 615
Additions Other Than Through Business Combinations Property Plant Equipment 819      
Average Number Employees During Period1010161717202023
Corporation Tax Payable   6 2643 11415 10822 08628 277
Creditors2 9695 4207 25916 78316 89225 63138 294110 591
Depreciation Rate Used For Property Plant Equipment 33333333505050
Increase From Depreciation Charge For Year Property Plant Equipment 889838273    
Net Current Assets Liabilities27 95517 64033 79257 77068 54460 25056 70669 054
Other Creditors40 0002 60280240 0003 132350 72 253
Other Taxation Social Security Payable2 7532 8185 4589 59910 5569 33715 8529 642
Property Plant Equipment Gross Cost1 7962 6152 6152 6152 6152 6152 6152 615
Total Assets Less Current Liabilities29 13618 75134 06557 77068 54460 25056 70669 054
Trade Creditors Trade Payables216 99992090836356419
Trade Debtors Trade Receivables18 1747 14932 52257 08145 30762 65370 12047 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/12/01.
filed on: 7th, December 2023
Free Download (2 pages)

Company search