Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Company Information for

COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
06820689
Private Limited Company
Active

Company Overview

About Collaborative Services Support (ne) Holdings Ltd
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED was founded on 2009-02-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Collaborative Services Support (ne) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 06820689
Company ID Number 06820689
Date formed 2009-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
KEERTHANA SIVANATHAN
Director 2018-04-30
NEIL WOODBURN
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2016-12-19 2018-04-30
OLIVER DAVID HANNAN
Director 2015-07-22 2016-10-31
SARAH CATHERINE MCINNES
Director 2015-01-14 2016-10-31
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
JOSEPH MARK LINNEY
Director 2009-02-16 2015-07-22
MARTIN JOHN MALONE WATSON
Director 2013-08-16 2015-01-16
ROSS MCARTHUR
Director 2010-08-23 2013-08-16
ROGER KEITH MILLER
Company Secretary 2009-02-16 2012-09-27
PHILIP ANDREW GREER
Director 2009-10-21 2012-01-26
SEAN FRANCIS SMYLIE
Director 2009-06-26 2012-01-26
MICHAEL JOHN WHITE
Director 2009-02-16 2010-06-16
JAMES MCCLURE
Director 2009-06-16 2009-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEERTHANA SIVANATHAN CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2018-05-16 CURRENT 2011-02-09 Active
KEERTHANA SIVANATHAN CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2011-02-08 Active
KEERTHANA SIVANATHAN SLS HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2009-09-01 Active
KEERTHANA SIVANATHAN SURREY LIGHTING SERVICES LIMITED Director 2018-04-30 CURRENT 2009-09-02 Active
KEERTHANA SIVANATHAN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2018-04-30 CURRENT 2009-03-05 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 Active
NEIL WOODBURN AYLESBURY VALE PARKWAY LIMITED Director 2009-03-19 CURRENT 2006-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FRANCIS BURGE
2023-03-02DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-02-16DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-11Appointment of Resolis Limited as company secretary on 2022-01-06
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-01-11AP04Appointment of Resolis Limited as company secretary on 2022-01-06
2022-01-10Termination of appointment of Vercity Management Services Limited on 2022-01-06
2022-01-10TM02Termination of appointment of Vercity Management Services Limited on 2022-01-06
2022-01-06PSC05Change of details for Palio (No 14) Limited as a person with significant control on 2019-04-29
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr Richard William Francis Burge on 2019-07-02
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR RICHARD WILLIAM FRANCIS BURGE
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KEERTHANA SIVANATHAN
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-28TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04AP01DIRECTOR APPOINTED KEERTHANA SIVANATHAN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 50000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR JAMES HEATH
2017-01-06AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM 1 Kingsway London WC2B 6AN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCINNES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HANNAN
2016-11-15AP01DIRECTOR APPOINTED MR NEIL WOODBURN
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-22AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-01AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-08-18AP01DIRECTOR APPOINTED OLIVER DAVID HANNAN
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-11AR0116/02/15 FULL LIST
2015-02-20AP01DIRECTOR APPOINTED SARAH CATHERINE MCINNES
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-24AR0116/02/14 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2013-09-16AP01DIRECTOR APPOINTED MARTIN JOHN MALONE WATSON
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0116/02/13 FULL LIST
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-26AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0116/02/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREER
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SMYLIE
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0116/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCARTHUR / 16/02/2011
2010-09-01AP01DIRECTOR APPOINTED ROSS MCARTHUR
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0116/02/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 01/11/2009
2009-12-09AP01DIRECTOR APPOINTED PHILIP GREER
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK LINNEY / 18/11/2009
2009-10-05SH0126/06/09 STATEMENT OF CAPITAL GBP 9751
2009-10-05SH0126/06/09 STATEMENT OF CAPITAL GBP 9751
2009-10-05AP01DIRECTOR APPOINTED MR SEAN FRANCIS SMYLIE
2009-10-05MISCFORM 123 DATED 26/06/09 INC FROM £1,000 TO £50,000
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05RES04NC INC ALREADY ADJUSTED
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCLURE
2009-07-16288aDIRECTOR APPOINTED JAMES MCCLURE
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-21123NC INC ALREADY ADJUSTED 17/03/09
2009-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-21RES04GBP NC 100/1000 17/03/2009
2009-04-2188(2)AD 17/03/09 GBP SI 199@1=199 GBP IC 801/1000
2009-04-2188(2)AD 17/03/09 GBP SI 701@1=701 GBP IC 100/801
2009-02-24225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-10 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED
Trademarks
We have not found any records of COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.