COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Overview
Company Name | COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06820689 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Resolis Limited on Mar 03, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr. Paul Robert Hepburn on Mar 03, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard William Francis Burge as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jan 06, 2022 | 2 pages | AP04 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Jan 06, 2022 | 1 pages | TM02 | ||
Change of details for Palio (No 14) Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Who are the officers of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 285489620001 | ||||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent | 201422950001 | |||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173183560001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 128496460001 | ||||||||||
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 114479400001 | ||||||||
GREER, Philip Andrew | Director | Jockey Lane YO32 9XW Huntington Huntington House Yorkshire | England | British | Managing Director | 241683850001 | ||||||||
HANNAN, Oliver David | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | General Manager | 181624680001 | ||||||||
HEATH, James Christopher | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | United Kingdom | British | Director | 122413700002 | ||||||||
LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||||||
MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Bid Director | 146181550001 | ||||||||
MCCLURE, James | Director | 17 Ashford Road SK9 1QD Wilmslow Cheshire | British | Project Management | 101039850001 | |||||||||
MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | Director | 192240500001 | ||||||||
MCINNES, Sarah Catherine | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Accountant | 199622470001 | ||||||||
SIVANATHAN, Keerthana | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Senior Management Accountant | 246076030001 | ||||||||
SMYLIE, Sean Francis | Director | Victoria Road Formby L37 1LB Liverpool 89 | United Kingdom | British | Commercial Director | 103130040001 | ||||||||
WATSON, Martin John Malone | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Project Director | 100531760001 | ||||||||
WHITE, Michael John | Director | 150 Victoria Street SW1E 5LB London Allington House | England | British | Project Director | 125730760002 | ||||||||
WOODBURN, Neil Andrew | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent | England | British | Chartered Building Surveyor | 137607780003 |
Who are the persons with significant control of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palio (No 14) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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