UKBizDB.co.uk

COLWOOD HEALTHWORLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colwood Healthworld Limited. The company was founded 36 years ago and was given the registration number 02213846. The firm's registered office is in LONDON. You can find them at Alphabeta Building 14-18 Finsbury Square, 5th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLWOOD HEALTHWORLD LIMITED
Company Number:02213846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alphabeta Building 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary23 November 2010Active
Alphabeta Building, 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH

Director21 November 2019Active
15 Granby End, Burghfield Common, Reading, RG7 3NW

Secretary-Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
Barn Platt Castle Grove Road, Chobham, Woking, GU24 8EF

Secretary-Active
32 Skeena Hill, London, SW18 5PL

Secretary01 October 2005Active
Holcombe House, Shurlock Row, Twyford, RG10 0PR

Secretary24 July 1998Active
7c Dennington Park Road, West Hampstead, London, NW6 1BB

Secretary21 April 2005Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary27 April 2000Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director24 July 2000Active
34 Goddington Road, Bourne End, SL8 5TZ

Director19 January 2001Active
Broomrigg House, Broomrigg Road, Fleet, GU51 4LR

Director-Active
Alphabeta Building, 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH

Director21 November 2019Active
Barn Platt Castle Grove Road, Chobham, Woking, GU24 8EF

Director-Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
22 Woodland Place Great Neck, New York 11021, Usa, FOREIGN

Director27 July 1998Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Director30 September 2022Active
3312 Judith Drive, Bellmore, Usa, 11710

Director24 July 1998Active
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT

Director27 April 2000Active
The Tithe Barn Twyford Road, Waltham St Lawrence, Reading, RG10 0HG

Director24 July 1998Active
Alphabeta Building, 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH

Director01 July 2022Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
32 Skeena Hill, London, SW18 5PL

Director01 October 2005Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Holcombe House, Shurlock Row, Twyford, RG10 0PR

Director14 September 1998Active
Alphabeta Building, 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH

Director22 November 2013Active
7c Dennington Park Road, West Hampstead, London, NW6 1BB

Director21 April 2005Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director27 April 2000Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Alphabeta Building, 14-18 Finsbury Square, 5th Floor, London, England, EC2A 1AH

Director01 July 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Capital

Capital statement capital company with date currency figure.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Insolvency

Legacy.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change corporate secretary company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.