Check the

COLLINGWOOD HEALTH LTD

Company
COLLINGWOOD HEALTH LTD (07716666)

COLLINGWOOD HEALTH

Phone: 01142 614 064
A⁺ rating

ABOUT COLLINGWOOD HEALTH LTD

Let our experts check out your workplace and help you and your business stay fit and healthy. With a comprehensive occupational health audit, we will examine your premises and prod...

. Registered Address: River View, Anick, Hexham, Northumberland, NE46 4LW. Company Number: 07716666. Registered in England and Wales. VAT Registration Number: 119 1596 06.

KEY FINANCES

Year
2016
Assets
£698.64k ▼ £-12.95k (-1.82 %)
Cash
£53.64k ▲ £22.52k (72.38 %)
Liabilities
£112.28k ▲ £79.31k (240.58 %)
Net Worth
£586.36k ▼ £-92.26k (-13.60 %)

REGISTRATION INFO

Company name
COLLINGWOOD HEALTH LTD
Company number
07716666
VAT
GB119159606
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
eefohs.co.uk
Phones
01142 614 064
Registered Address
THE BUCKINGHAM CENTRE,
30 BRADFORD ROAD,
SLOUGH,
ENGLAND,
SL1 4PG

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

16 May 2017
Registered office address changed from River View Anick Anick Hexham Northumberland NE46 4LW to The Buckingham Centre 30 Bradford Road Slough SL1 4PG on 16 May 2017
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

10 September 2013
Status
Outstanding
Delivered
12 September 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

11 October 2011
Status
Outstanding
Delivered
14 October 2011
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 October 2011
Status
Outstanding
Delivered
26 October 2011
Persons entitled
Clydesdale Bank PLC
Description
Iveco daily 45C14 motor caravan fitted out as a mobile…

See Also


Last update 2018

COLLINGWOOD HEALTH LTD DIRECTORS

Paul Russell Jennings

  Acting
Appointed
01 October 2011
Occupation
Chief Financial Officer
Role
Director
Age
63
Nationality
British
Address
Eef Limited Broadway House, Tothill Street, London, England, SW1H 9NQ
Country Of Residence
England
Name
JENNINGS, Paul Russell

Mark Partridge

  Acting PSC
Appointed
25 July 2011
Occupation
Businessman
Role
Director
Age
66
Nationality
British
Address
The Buckingham Centre, 30 Bradford Road, Slough, England, SL1 4PG
Country Of Residence
United Kingdom
Name
PARTRIDGE, Mark
Notified On
14 July 2016
Nature Of Control
Ownership of shares – 75% or more

Caroline Olive Marie Gumble

  Resigned
Appointed
01 October 2011
Resigned
22 July 2014
Occupation
Executive Director
Role
Director
Age
63
Nationality
British
Address
Eef Limited Broadway House, Tothill Street, London, England, SW1H 9NQ
Country Of Residence
England
Name
GUMBLE, Caroline Olive Marie

REVIEWS


Check The Company
Excellent according to the company’s financial health.