Company Information for COLAB HEALTH LIMITED
First Floor Office, 78-80 Portsmouth Road, Surbiton, SURREY, KT6 5PT,
|
Company Registration Number
06416478
Private Limited Company
Active |
Company Name | ||
---|---|---|
COLAB HEALTH LIMITED | ||
Legal Registered Office | ||
First Floor Office 78-80 Portsmouth Road Surbiton SURREY KT6 5PT Other companies in KT7 | ||
Previous Names | ||
|
Company Number | 06416478 | |
---|---|---|
Company ID Number | 06416478 | |
Date formed | 2007-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB927611421 |
Last Datalog update: | 2024-04-08 17:10:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLAB HEALTH GROUP PTY LTD | Active | Company formed on the 2020-06-03 | ||
CoLab Healthcare Solutions Inc. | 1065 Chateau Ave Windsor Ontario N8P 0G2 | Active | Company formed on the 2024-03-05 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WYNN DONALD MCGLASHAN |
||
JOHN WYNN DONALD MCGLASHAN |
||
ADAM CHARLES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CR SECRETARIES LIMITED |
Company Secretary | ||
PETER KILLAIN TAHANY |
Director | ||
GARY IAN ANDERSEN-JONES |
Company Secretary | ||
JASON CARL THEAKSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XE2 LTD | Director | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
ACRE 1144 LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
SQUID (KENYA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
SMART TRANSACTIONS LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SQUIDCARD LTD | Director | 2006-01-01 | CURRENT | 2000-03-01 | Active | |
SMART TRANSACTIONS GROUP LIMITED | Director | 2006-01-01 | CURRENT | 2000-03-01 | Active | |
HALLMARK RESERVES LIMITED | Director | 2005-04-15 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
TRADE MARK OWNERS ASSOC LIMITED | Director | 2005-04-15 | CURRENT | 1999-03-17 | Liquidation | |
TMOA (1886) LIMITED | Director | 2005-04-12 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
LUXURY EXPLORER LIMITED | Director | 2004-07-01 | CURRENT | 2004-06-17 | Active | |
NUC REALISATIONS 2023 LIMITED | Director | 2004-03-25 | CURRENT | 1993-02-03 | In Administration | |
XE2 LTD | Director | 2004-02-03 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
Register inspection address changed from John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ United Kingdom to First Floor Office 78-80 Portsmouth Road Surbiton Surrey KT6 5PT | ||
Change of details for Colloquy Group Limited as a person with significant control on 2024-01-01 | ||
REGISTERED OFFICE CHANGED ON 10/10/23 FROM John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Adam Smith on 2023-04-21 | ||
DIRECTOR APPOINTED MR GARY NOLAN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 28/02/21 TO 31/12/20 | |
AP03 | Appointment of Mr Adam Smith as company secretary on 2021-03-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
PSC07 | CESSATION OF XE2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Colloquy Group Limited as a person with significant control on 2021-03-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
RES15 | CHANGE OF COMPANY NAME 06/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WYNN DONALD MCGLASHAN | |
TM02 | Termination of appointment of John Wynn Donald Mcglashan on 2021-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for John Wynn Donald Mcglashan on 2009-11-27 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
363a | Return made up to 02/11/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM JOHN LOFTUS HOUSE SUMMER ROAD THAMES DITTON SURREY KT7 0RR | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN WYNN DONALD MCGLASHAN | |
288a | DIRECTOR APPOINTED ADAM CHARLES SMITH | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TAHANY | |
288b | APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY GARY ANDERSEN-JONES | |
288a | SECRETARY APPOINTED CR SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON THEAKSTON | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due Within One Year | 2012-03-01 | £ 160,105 |
---|---|---|
Non-instalment Debts Due After5 Years | 2012-03-01 | £ 160,105 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLAB HEALTH LIMITED
Called Up Share Capital | 2012-03-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 28,270 |
Current Assets | 2012-03-01 | £ 124,281 |
Debtors | 2012-03-01 | £ 96,011 |
Fixed Assets | 2012-03-01 | £ 7,000 |
Shareholder Funds | 2012-03-01 | £ 28,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as COLAB HEALTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |