ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collaborative Services Support Ne Limited

Collaborative Services Support Ne Limited is an active company incorporated on 5 March 2009 with the registered office located in Leeds, West Yorkshire. Collaborative Services Support Ne Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06838128
Private limited company
Age
16 years
Incorporated 5 March 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 28 Feb 2024 (1 year 6 months ago)
Previous address was 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom
Telephone
07956281376
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1962
Director • British • Lives in UK • Born in Sep 1965
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Collaborative Services Support (Ne) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Education Support (Enfield) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.61M
Increased by £2.64M (+133%)
Turnover
£3.5M
Increased by £653K (+23%)
Employees
Unreported
Same as previous period
Total Assets
£24.3M
Decreased by £1.32M (-5%)
Total Liabilities
-£24.38M
Decreased by £1.96M (-7%)
Net Assets
-£79K
Increased by £645K (-89%)
Debt Ratio (%)
100%
Decreased by 2.5% (-2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Resolis Limited Details Changed
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Inspection Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 20 Dec 2023
John Mcdonagh Resigned
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Mr Paul Robert Hepburn Details Changed
2 Years 7 Months Ago on 8 Feb 2023
Get Credit Report
Discover Collaborative Services Support Ne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 19 Mar 2025
Secretary's details changed for Resolis Limited on 19 March 2025
Submitted on 19 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 15 Jul 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 3 Apr 2024
Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Resolis 1 Park Row Leeds LS1 5AB
Submitted on 28 Feb 2024
Director's details changed for Mr Paul Robert Hepburn on 8 February 2023
Submitted on 27 Feb 2024
Termination of appointment of John Mcdonagh as a director on 20 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 20 December 2023
Submitted on 5 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year