This company is commonly known as Standby Healthcare Ltd. The company was founded 7 years ago and was given the registration number 10626691. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | STANDBY HEALTHCARE LTD |
---|---|---|
Company Number | : | 10626691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 February 2017 |
End of financial year | : | 05 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2, 20 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF | Director | 08 March 2018 | Active |
Units 8/9parsons Court, Welbury Way, Newton Aycliffe, OL5 6ZE | Director | 17 February 2017 | Active |
18-24 Grey Street, Newcastle Upon Tyne, England, NE1 6AE | Director | 17 February 2017 | Active |
Mr Alexander Daniel Williams | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 2, 20 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF |
Nature of control | : |
|
Ceyhan Mihcioglu | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-24 Grey Street, Newcastle Upon Tyne, England, NE1 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Miscellaneous | Legacy. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Accounts | Change account reference date company previous extended. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.