UKBizDB.co.uk

ESTIO HEALTHCARE RECRUITMENT LIMITED

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

This company is commonly known as Estio Healthcare Recruitment Limited. The company was founded 16 years ago and was given the registration number 06418274. The firm's registered office is in HALIFAX. You can find them at Office Suite E230, Dean Clough Mills, Halifax, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ESTIO HEALTHCARE RECRUITMENT LIMITED
Company Number:06418274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 November 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Office Suite E230, Dean Clough Mills, Halifax, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Secretary05 November 2007Active
Hemplands Cottage, Conistone, Nr Skipton, England, BD23 5HS

Director05 November 2007Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Director05 November 2007Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Director01 July 2015Active
Office Suite E230, Dean Clough Mills, Halifax, England, HX3 5AX

Director05 November 2007Active

People with Significant Control

Mr Leslie William Lawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Office Suite E230, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Office Suite E230, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Office Suite E230, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Capital

Capital cancellation shares.

Download
2017-07-04Capital

Capital return purchase own shares.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-13Address

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

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Resolution

Resolution.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Change person director company with change date.

Download
2015-10-28Accounts

Change account reference date company current extended.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.