Istaff Healthcare Llp

DataGardener
live
Micro

Istaff Healthcare Llp

oc407632Other

161 Bull Lane, Rayleigh, Essex, SS68NU
Incorporated

02/04/2016

Company Age

10 years

Directors

0

Employees

1

Risk

not scored

Company Overview

Registration, classification & business activity

Istaff Healthcare Llp (oc407632) is a other incorporated on 02/04/2016 (10 years old) and registered in essex, SS68NU..

Other
Micro
Incorporated 02/04/2016
SS68NU
1 employees

Financial Overview

Total Assets

£225.5K

Liabilities

£130.1K

Net Assets

£95.4K

Cash

£31.8K

Key Metrics

1

Employees

5

CCJs

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:15-12-2025
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:15-12-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:18-02-2025
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:11-02-2025
Notification Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:17-04-2024
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:17-04-2024
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:17-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:22-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2023
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-09-2023
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:19-09-2023
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:19-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:08-04-2022
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:06-04-2022
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Notification Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:10-12-2021
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:10-12-2021
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-12-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:10-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2021
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-07-2021
Notification Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:19-07-2021
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-07-2021
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:19-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2021
Move Registers To Sail Limited Liability Partnership With New Address
Category:Address
Date:08-08-2020
Change Sail Address Limited Liability Partnership With Old Address New Address
Category:Address
Date:08-08-2020
Change Sail Address Limited Liability Partnership With New Address
Category:Address
Date:08-08-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2020
Notification Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-08-2020
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:03-08-2020
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:03-08-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:03-08-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-07-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-09-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:27-07-2019
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:05-06-2019
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:14-05-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:15-04-2019
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-03-2019
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:04-03-2019
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:01-03-2019
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:28-02-2019
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:28-02-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:14-05-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:14-05-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-02-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:20-02-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:20-02-2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:20-02-2017
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:19-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:22-04-2016
Incorporation Limited Liability Partnership
Category:Incorporation
Date:02-04-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date05/01/2025
Filing Date05/01/2024
Latest Accounts05/04/2023

Trading Addresses

Farthings, Station Road, Woldingham, Caterham, CR37DDRegistered
161 Bull Lane, Rayleigh, SS68NURegistered

Contact

161 Bull Lane, Rayleigh, Essex, SS68NU