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 FINANCE
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
-
Check the company
-
UK
-
Slough
- Company name
- COLLINGWOOD HEALTH LTD
- Company number
- 07716666
- VAT
- GB119159606
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jul 2011
Age - 14 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
- 64
- 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
- 67
- 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
- 64
- 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.