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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two, London Bridge, London, England, SE1 9RA | Director | 09 January 2018 | Active |
2, London Bridge, London, England, SE1 9RA | Director | 09 January 2018 | Active |
Flat 4, 1, Durham Avenue, Bromley, Uk, BR2 0QA | Director | 06 April 2017 | Active |
15, Green Court Road, Crockenhill, Swanley, England, BR8 8JG | Director | 31 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Change of name | Certificate change of name company. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2022-05-03 | Change of name | Certificate change of name company. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.