This company is commonly known as Istaff Healthcare Llp. The company was founded 8 years ago and was given the registration number OC407632. The firm's registered office is in CATERHAM. You can find them at Farthings Station Road, Woldingham, Caterham, . This company's SIC code is None Supplied.
Name | : | ISTAFF HEALTHCARE LLP |
---|---|---|
Company Number | : | OC407632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2016 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farthings Station Road, Woldingham, Caterham, England, CR3 7DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bensham Grove, Thornton Heath, England, CR7 8DA | Llp Designated Member | 01 October 2020 | Active |
38, Hollman Gardens, London, England, SW16 3SJ | Llp Member | 14 December 2016 | Active |
161, Bull Lane, Rayleigh, England, SS6 8NU | Llp Designated Member | 14 May 2018 | Active |
104, Southend Croydon, South Croydon, England, CR0 1DQ | Llp Designated Member | 02 April 2016 | Active |
104, Southend Croydon, South Croydon, England, CR0 1DQ | Llp Designated Member | 02 April 2016 | Active |
Farthings, Station Road, Woldingham, Caterham, England, CR3 7DD | Llp Designated Member | 17 September 2018 | Active |
161, Bull Lane, Rayleigh, England, SS6 8NU | Corporate Llp Designated Member | 06 April 2016 | Active |
Farthings, Station Road, Woldingham, Caterham, England, CR3 7DD | Corporate Llp Member | 17 September 2018 | Active |
Mr Andreas Michalias | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Hollman, Hollman Gardens, London, England, SW16 3SJ |
Nature of control | : |
|
Mr Mark George Hines | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bensham Grove, Thornton Heath, England, CR7 8DA |
Nature of control | : |
|
Mr Brett Young | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farthings, Station Road, Caterham, England, CR3 7DD |
Nature of control | : |
|
Miss Emma Louise Marie Cronin | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 161, Bull Lane, Rayleigh, England, SS6 8NU |
Nature of control | : |
|
Mr Andreas Michalias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farthings, Station Road, Caterham, England, CR3 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-17 | Officers | Change person member limited liability partnership with name change date. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-09-21 | Gazette | Gazette filings brought up to date. | Download |
2023-09-21 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-09-21 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-09-19 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-07-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-04-06 | Persons with significant control | Withdrawal of a person with significant control statement limited liability partnership. | Download |
2022-04-06 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.