COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06820689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Resolis Limited 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Resolis Limited on Mar 03, 2025

    1 pagesCH04

    Director's details changed for Mr. Paul Robert Hepburn on Mar 03, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Richard William Francis Burge as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jan 11, 2022

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Jan 06, 2022

    2 pagesAP04

    Termination of appointment of Vercity Management Services Limited as a secretary on Jan 06, 2022

    1 pagesTM02

    Change of details for Palio (No 14) Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Who are the officers of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritishCommercial Director119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    HEDGES, Teresa Sarah
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    201422950001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173183560001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British128496460001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BURGE, Richard William Francis
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector114479400001
    GREER, Philip Andrew
    Jockey Lane
    YO32 9XW Huntington
    Huntington House
    Yorkshire
    Director
    Jockey Lane
    YO32 9XW Huntington
    Huntington House
    Yorkshire
    EnglandBritishManaging Director241683850001
    HANNAN, Oliver David
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishGeneral Manager181624680001
    HEATH, James Christopher
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United KingdomBritishDirector122413700002
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishChartered Quantity Surveyor63161960001
    MCARTHUR, Ross
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishBid Director146181550001
    MCCLURE, James
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    Director
    17 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    BritishProject Management101039850001
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritishDirector192240500001
    MCINNES, Sarah Catherine
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Accountant199622470001
    SIVANATHAN, Keerthana
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishSenior Management Accountant246076030001
    SMYLIE, Sean Francis
    Victoria Road
    Formby
    L37 1LB Liverpool
    89
    Director
    Victoria Road
    Formby
    L37 1LB Liverpool
    89
    United KingdomBritishCommercial Director103130040001
    WATSON, Martin John Malone
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishProject Director100531760001
    WHITE, Michael John
    150 Victoria Street
    SW1E 5LB London
    Allington House
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    EnglandBritishProject Director125730760002
    WOODBURN, Neil Andrew
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    EnglandBritishChartered Building Surveyor137607780003

    Who are the persons with significant control of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7813219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0