COLLINGSWOOD CARE LIMITED

Register to unlock more data on OkredoRegister

COLLINGSWOOD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090853

Incorporation date

14/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Ford Park Road, Plymouth PL4 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/08/2025
Notification of Michelle Elizabeth Early as a person with significant control on 2025-01-13
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon18/08/2025
Appointment of Mrs Gillian Jenkins as a director on 2025-08-15
dot icon10/02/2025
Change of share class name or designation
dot icon13/01/2025
Appointment of Miss Michelle Elizabeth Early as a director on 2025-01-13
dot icon16/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/07/2023
Registered office address changed from 2 Dovedale Road Plymouth PL2 2RR England to 34 Ford Park Road Plymouth PL4 6NX on 2023-07-31
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Termination of appointment of John Horace Moreton as a secretary on 2023-02-06
dot icon12/01/2023
Registration of charge 030908530001, created on 2023-01-05
dot icon11/01/2023
Termination of appointment of John Horace Moreton as a director on 2023-01-11
dot icon11/01/2023
Cessation of John Horace Moreton as a person with significant control on 2023-01-11
dot icon11/01/2023
Change of details for Mrs Alison Jane James as a person with significant control on 2023-01-11
dot icon24/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon18/08/2021
Notification of Alison Jane James as a person with significant control on 2021-08-18
dot icon18/08/2021
Change of details for Mr John Horace Moreton as a person with significant control on 2021-08-18
dot icon18/08/2021
Cessation of Allyson Jane James as a person with significant control on 2021-08-18
dot icon18/08/2021
Director's details changed for Mrs Allyson Jane James on 2021-08-18
dot icon28/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-06-30
dot icon17/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon24/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon25/05/2017
Resolutions
dot icon16/10/2016
Registered office address changed from Suite 256 91 Mayflower Street Plymouth PL1 1SB England to 2 Dovedale Road Plymouth PL2 2RR on 2016-10-16
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon16/08/2016
Director's details changed for Allyson Jane Early on 2016-08-02
dot icon15/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/08/2015
Registered office address changed from 2 Dovedale Road Plymouth Devon PL2 2RR to Suite 256 91 Mayflower Street Plymouth PL1 1SB on 2015-08-20
dot icon19/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon16/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon01/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Allyson Jane Early on 2010-08-14
dot icon13/09/2010
Director's details changed for John Horace Moreton on 2010-08-14
dot icon03/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/09/2009
Return made up to 14/08/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/11/2008
Memorandum and Articles of Association
dot icon07/11/2008
Certificate of change of name
dot icon27/08/2008
Registered office changed on 27/08/2008 from 2 dovedale road plymouth PL2 2RR
dot icon19/08/2008
Registered office changed on 19/08/2008 from 2 dovedale road plymouth PL2 2RR united kingdom
dot icon18/08/2008
Return made up to 14/08/08; full list of members
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Director and secretary's change of particulars / john moreton / 13/06/2008
dot icon18/08/2008
Registered office changed on 18/08/2008 from 35 grassendale avenue north prospect plymouth devon
dot icon18/08/2008
Location of register of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/09/2007
Return made up to 14/08/07; no change of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/10/2006
Return made up to 14/08/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/11/2005
Return made up to 14/08/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon17/09/2004
Return made up to 14/08/04; full list of members
dot icon26/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/09/2003
Return made up to 14/08/03; full list of members
dot icon22/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon13/09/2002
Return made up to 14/08/02; full list of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon14/09/2001
Return made up to 14/08/01; full list of members
dot icon13/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon13/09/2000
Return made up to 14/08/00; full list of members
dot icon10/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon10/03/2000
Resolutions
dot icon15/09/1999
Return made up to 14/08/99; no change of members
dot icon15/09/1999
New director appointed
dot icon31/10/1998
Return made up to 14/08/98; full list of members
dot icon31/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon07/08/1998
Return made up to 14/08/97; no change of members
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Accounts for a dormant company made up to 1997-06-30
dot icon20/03/1998
Registered office changed on 20/03/98 from: 3 quarry park avenue plymstock plymouth devon
dot icon20/03/1998
Director resigned
dot icon09/09/1996
Return made up to 14/08/96; full list of members
dot icon09/09/1996
Accounts for a dormant company made up to 1996-06-30
dot icon09/09/1996
Resolutions
dot icon09/09/1996
New director appointed
dot icon24/08/1995
Accounting reference date notified as 30/06
dot icon14/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon35 *

* during past year

Number of employees

144
2023
change arrow icon-38.47 % *

* during past year

Cash in Bank

£183,653.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
74.79K
-
0.00
333.82K
-
2022
109
157.32K
-
0.00
298.50K
-
2023
144
181.72K
-
0.00
183.65K
-
2023
144
181.72K
-
0.00
183.65K
-

Employees

2023

Employees

144 Ascended32 % *

Net Assets(GBP)

181.72K £Ascended15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.65K £Descended-38.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Gillian
Director
15/08/2025 - Present
3
John Horace Moreton
Director
15/08/1999 - 11/01/2023
-
James, Alison Jane
Director
01/07/1998 - Present
-
Moreton, John Horace
Secretary
30/06/1998 - 05/02/2023
-
Miss Michelle Elizabeth Early
Director
13/01/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About COLLINGSWOOD CARE LIMITED

COLLINGSWOOD CARE LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 34 Ford Park Road, Plymouth PL4 6NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 144 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINGSWOOD CARE LIMITED?

toggle

COLLINGSWOOD CARE LIMITED is currently Active. It was registered on 14/08/1995 .

Where is COLLINGSWOOD CARE LIMITED located?

toggle

COLLINGSWOOD CARE LIMITED is registered at 34 Ford Park Road, Plymouth PL4 6NX.

What does COLLINGSWOOD CARE LIMITED do?

toggle

COLLINGSWOOD CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COLLINGSWOOD CARE LIMITED have?

toggle

COLLINGSWOOD CARE LIMITED had 144 employees in 2023.

What is the latest filing for COLLINGSWOOD CARE LIMITED?

toggle

The latest filing was on 10/03/2026: Statement of capital following an allotment of shares on 2026-03-01.