UKBizDB.co.uk

STANDBY HEALTHCARE LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, 20 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director08 March 2018Active
Units 8/9parsons Court, Welbury Way, Newton Aycliffe, OL5 6ZE

Director17 February 2017Active
18-24 Grey Street, Newcastle Upon Tyne, England, NE1 6AE

Director17 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-10Address

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

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Miscellaneous

Legacy.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Accounts

Change account reference date company previous extended.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-22Address

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

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.