Collingwood Learning Solutions Limited HOLMFIRTH


Collingwood Learning Solutions started in year 2009 as Private Limited Company with registration number 06928252. The Collingwood Learning Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Holmfirth at Bridge Mills. Postal code: HD9 3TW.

The firm has 5 directors, namely Katy M., Stephen S. and Lee W. and others. Of them, Lindsay R., Christopher S. have been with the company the longest, being appointed on 10 July 2009 and Katy M. and Stephen S. and Lee W. have been with the company for the least time - from 1 October 2023. As of 6 May 2024, there was 1 ex director - John S.. There were no ex secretaries.

Collingwood Learning Solutions Limited Address / Contact

Office Address Bridge Mills
Office Address2 Huddersfield Road
Town Holmfirth
Post code HD9 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06928252
Date of Incorporation Tue, 9th Jun 2009
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Katy M.

Position: Director

Appointed: 01 October 2023

Stephen S.

Position: Director

Appointed: 01 October 2023

Lee W.

Position: Director

Appointed: 01 October 2023

Lindsay R.

Position: Director

Appointed: 10 July 2009

Christopher S.

Position: Director

Appointed: 10 July 2009

John S.

Position: Director

Appointed: 09 June 2009

Resigned: 16 November 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Christopher S. This PSC and has 50,01-75% shares. Another entity in the PSC register is Lindsay R. This PSC owns 25-50% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lindsay R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand17 53323 876
Current Assets47 93358 834
Debtors30 40034 958
Net Assets Liabilities9625 355
Other Debtors29 410 
Property Plant Equipment5 7774 333
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 303
Average Number Employees During Period-2-4
Bank Borrowings Overdrafts7672 757
Creditors34 17049 494
Increase From Depreciation Charge For Year Property Plant Equipment 1 444
Net Current Assets Liabilities13 7639 340
Other Creditors9 88213 128
Property Plant Equipment Gross Cost 18 636
Taxation Social Security Payable23 31033 051
Trade Creditors Trade Payables211558
Trade Debtors Trade Receivables99034 958
Advances Credits Directors1 959 
Advances Credits Made In Period Directors3 417 
Advances Credits Repaid In Period Directors1 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of share class name or designation
filed on: 7th, April 2024
Free Download (2 pages)

Company search

Advertisements