UKBizDB.co.uk

WEST CAMBRIDGE ANAESTHETISTS LLP

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

This company is commonly known as West Cambridge Anaesthetists Llp. The company was founded 14 years ago and was given the registration number OC349835. The firm's registered office is in CAMBRIDGE. You can find them at Progress Health, Conqueror House Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, . This company's SIC code is None Supplied.

Company Information

Name:WEST CAMBRIDGE ANAESTHETISTS LLP
Company Number:OC349835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Progress Health, Conqueror House Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, England, CB24 9ZR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress Health, Conqueror House, Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, England, CB24 9ZR

Llp Designated Member31 March 2020Active
24, Tenison Avenue, Cambridge, United Kingdom, CB1 2DY

Corporate Llp Designated Member31 March 2020Active
1010, Cambourne Business Park, Cambourne, England, CB23 6DP

Llp Designated Member01 April 2013Active
Spire Cambridge Lea Hospital, 30 New Road, Impington, CB24 9EL

Llp Designated Member04 November 2009Active
1010, Cambourne Business Park, Cambourne, England, CB23 6DP

Llp Designated Member01 September 2015Active
Progress Health, Conqueror House, Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, England, CB24 9ZR

Llp Designated Member31 March 2020Active
Spire Cambridge Lea Hospital, 30 New Road, Impington, Cambridge, CB24 9EL

Llp Designated Member04 November 2009Active
Spire Cambridge Lea Hospital, 30 New Road, Impington, Cambridge, CB24 9EL

Llp Designated Member04 November 2009Active
113, High Street, Yelling, PE19 6SB

Corporate Llp Designated Member06 April 2010Active

People with Significant Control

Dr Andrew Alexander Klein
Notified on:01 April 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Progress Health, Conqueror House, Progress Health, Conqueror House, Cambridge, England, CB24 9ZR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Dr Guillermo Cristian Martinez-Munoz
Notified on:01 April 2020
Status:Active
Date of birth:March 1975
Nationality:Spanish
Country of residence:England
Address:Progress Health, Conqueror House, Progress Health, Conqueror House, Cambridge, England, CB24 9ZR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Klein Anaesthetics Llp
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:24, Tenison Avenue, Cambridge, United Kingdom, CB1 2DY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Susan Leve Ghosh
Notified on:10 November 2016
Status:Active
Date of birth:October 1961
Nationality:Danish
Country of residence:England
Address:1010, Cambourne Business Park, Cambourne, England, CB23 6DP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Dr Sunit Ghosh
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:1010, Cambourne Business Park, Cambourne, England, CB23 6DP
Nature of control:
  • Significant influence or control limited liability partnership
Dr John David Kneeshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Spire Cambridge Lea Hospital, 30 New Road, Cambridge, CB24 9EL
Nature of control:
  • Significant influence or control 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 (7 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Change corporate member limited liability partnership with name change date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-09-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-09-06Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.