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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Progress Health, Conqueror House, Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, England, CB24 9ZR | Llp Designated Member | 31 March 2020 | Active |
24, Tenison Avenue, Cambridge, United Kingdom, CB1 2DY | Corporate Llp Designated Member | 31 March 2020 | Active |
1010, Cambourne Business Park, Cambourne, England, CB23 6DP | Llp Designated Member | 01 April 2013 | Active |
Spire Cambridge Lea Hospital, 30 New Road, Impington, CB24 9EL | Llp Designated Member | 04 November 2009 | Active |
1010, Cambourne Business Park, Cambourne, England, CB23 6DP | Llp Designated Member | 01 September 2015 | Active |
Progress Health, Conqueror House, Progress Health, Conqueror House, Chivers Way, Histon, Cambridge, England, CB24 9ZR | Llp Designated Member | 31 March 2020 | Active |
Spire Cambridge Lea Hospital, 30 New Road, Impington, Cambridge, CB24 9EL | Llp Designated Member | 04 November 2009 | Active |
Spire Cambridge Lea Hospital, 30 New Road, Impington, Cambridge, CB24 9EL | Llp Designated Member | 04 November 2009 | Active |
113, High Street, Yelling, PE19 6SB | Corporate Llp Designated Member | 06 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-28 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-09-06 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-09-06 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-04-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-04-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.