UKBizDB.co.uk

CAREBRIDGE STAFFING LIMITED

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

This company is commonly known as Carebridge Staffing Limited. The company was founded 7 years ago and was given the registration number 10712728. The firm's registered office is in LONDON. You can find them at Two London Bridge Office A1 Third Floor, 2 London Bridge, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CAREBRIDGE STAFFING LIMITED
Company Number:10712728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Two London Bridge Office A1 Third Floor, 2 London Bridge, London, England, SE1 9RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two, London Bridge, London, England, SE1 9RA

Director09 January 2018Active
2, London Bridge, London, England, SE1 9RA

Director09 January 2018Active
Flat 4, 1, Durham Avenue, Bromley, Uk, BR2 0QA

Director06 April 2017Active
15, Green Court Road, Crockenhill, Swanley, England, BR8 8JG

Director31 July 2017Active

People with Significant Control

Mr Andrew Ian Yetzes
Notified on:17 January 2024
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Two, London Bridge, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Candy Healthcare Recruitment Holdings Limited
Notified on:15 February 2023
Status:Active
Country of residence:United Kingdom
Address:West Wing, The Hop Exchange, London, United Kingdom, SE1 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cbs Holdco Limited
Notified on:09 February 2021
Status:Active
Country of residence:United Kingdom
Address:Two, London Bridge, London, United Kingdom, SE1 9RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Ian Yetzes
Notified on:09 January 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:2, London Bridge, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Ben Cambage
Notified on:09 January 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:2, London Bridge, London, England, SE1 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Jean Ellis
Notified on:06 April 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Uk
Address:Flat 4, 1, Durham Avenue, Bromley, Uk, BR2 0QA
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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-23Change of name

Certificate change of name company.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.