Company NameCollingwood Immigration Services Llp
Company StatusActive
Company NumberOC390919
CategoryLimited Liability Partnership
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NameMedical Immigration Services Llp

Directors

LLP Designated Member NameMs Susan Margaret Liew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Colombo Square Worsdell Drive
Gateshead
Tyne And Wear
NE8 2DF
LLP Designated Member NameHarrison Legal Services Ltd (Corporation)
StatusCurrent
Appointed15 March 2024(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week
Correspondence Address82 Colombo Square Worsdell Drive
Gateshead
NE8 2DF
LLP Designated Member NameJames Martin Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chapel Court
Sherburn Village
Durham
County Durham
DH6 1HS

Location

Registered Address13 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,290
Net Worth£1,680
Cash£1,240
Current Liabilities£1,740

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

13 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 April 2017Member's details changed for Susan Margaret Harrison on 21 April 2017 (2 pages)
17 December 2016Company name changed medical immigration services LLP\certificate issued on 17/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 February 2016Annual return made up to 5 February 2016 (3 pages)
16 February 2016Registered office address changed from 4 Chapel Court Sherburn Village Durham County Durham DH6 1HS to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 February 2016 (1 page)
15 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
9 March 2015Member's details changed for Susan Margaret Harrison on 5 February 2015 (2 pages)
9 March 2015Annual return made up to 5 February 2015 (3 pages)
9 March 2015Annual return made up to 5 February 2015 (3 pages)
9 March 2015Member's details changed for Susan Margaret Harrison on 5 February 2015 (2 pages)
5 February 2014Incorporation of a limited liability partnership (9 pages)