UKBizDB.co.uk

ISTAFF HEALTHCARE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Farthings Station Road, Woldingham, Caterham, England, CR3 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bensham Grove, Thornton Heath, England, CR7 8DA

Llp Designated Member01 October 2020Active
38, Hollman Gardens, London, England, SW16 3SJ

Llp Member14 December 2016Active
161, Bull Lane, Rayleigh, England, SS6 8NU

Llp Designated Member14 May 2018Active
104, Southend Croydon, South Croydon, England, CR0 1DQ

Llp Designated Member02 April 2016Active
104, Southend Croydon, South Croydon, England, CR0 1DQ

Llp Designated Member02 April 2016Active
Farthings, Station Road, Woldingham, Caterham, England, CR3 7DD

Llp Designated Member17 September 2018Active
161, Bull Lane, Rayleigh, England, SS6 8NU

Corporate Llp Designated Member06 April 2016Active
Farthings, Station Road, Woldingham, Caterham, England, CR3 7DD

Corporate Llp Member17 September 2018Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Officers

Change person member limited liability partnership with name change date.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-21Gazette

Gazette filings brought up to date.

Download
2023-09-21Officers

Change person member limited liability partnership with name change date.

Download
2023-09-21Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-09-19Officers

Termination member limited liability partnership with name termination date.

Download
2023-07-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-04-06Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2022-04-06Officers

Change person member limited liability partnership with name change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.