UKBizDB.co.uk

CBI INTERNATIONAL PARENT LIMITED

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

This company is commonly known as Cbi International Parent Limited. The company was founded 8 years ago and was given the registration number 09709815. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CBI INTERNATIONAL PARENT LIMITED
Company Number:09709815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, England, S3 8DT

Corporate Secretary25 February 2016Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director26 June 2023Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director26 June 2023Active
1551, Sawgrass Corporate Parkway, Suite 230, Sunrise, United States, 33323

Director26 June 2023Active
1551, Sawgrass Corporate Parkway, Suite 230, Sunrise, United States, 33323

Director26 June 2023Active
Belmont House, Station Way, Crawley, England, RH10 1JA

Secretary25 February 2016Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary30 July 2015Active
Interium Healthcare, 1601 Sawgrass Corporate Park, Suite 220, Sunrise, Florida 33323, Usa,

Director21 January 2016Active
20-22 Bedford Row, London, United Kingdom, WC1R 4JS

Director30 July 2015Active
1601, Sawgrass Corp Parkway Ste 220, Sunrise, United States,

Director24 February 2017Active
Charles House, Charles Street, Petersfield, England, PE32 3EH

Director23 September 2018Active
Belmont House, Station Way, Crawley, England, RH10 1JA

Director20 February 2019Active
Interim Healthcare, 1601 Sawgrass Corporate Park, Suite 220, Sunrise, Florida 33323, Usa,

Director21 January 2016Active
Interim Health Care, 1601 Sawgrass Corporate Parkway, Suite 220, Sunrise, United States,

Director20 September 2018Active
20-22 Bedford Row, London, United Kingdom, WC1R 4JS

Director30 July 2015Active

People with Significant Control

Cbi Uk Midco Limited
Notified on:25 October 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Irwin Mitchell Llp, Riverside East, Sheffield, United Kingdom, S3 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Levine
Notified on:04 June 2016
Status:Active
Date of birth:September 1951
Nationality:American
Country of residence:United States
Address:335, N Maple Drive, Beverly Hills, United States,
Nature of control:
  • Significant influence or control
Ms Lauren Leichtman
Notified on:04 June 2016
Status:Active
Date of birth:November 1949
Nationality:American
Country of residence:United States
Address:335, N Maple Drive, Beverly Hills, United States,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Change person director company with change date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Address

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

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.