SOUTH TEES HEALTHCARE MANAGEMENT LIMITED

The Murray Building The James Cook University Hospital The Murray Building The James Cook University Hospital, Middlesbrough, TS4 3BW, United Kingdom
StatusACTIVE
Company No.10166808
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTH TEES HEALTHCARE MANAGEMENT LIMITED is an active private limited company with number 10166808. It was incorporated 8 years, 11 days ago, on 06 May 2016. The company address is The Murray Building The James Cook University Hospital The Murray Building The James Cook University Hospital, Middlesbrough, TS4 3BW, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline May White

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr David Gavin Redpath

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Wilson

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Debbie Reape

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Mike Ducker

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2021

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: South Tees Hospitals Nhs Foundation Trust

Notification date: 2019-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Hand

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Philip Mason

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Ms Julie Swaddle

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Ms Debbie Reape

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Ducker

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Siobhan Marie Mcardle

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Steven Philip Mason

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Chadwick

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Maxime Hewitt-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: The Murray Building the James Cook University Hospital Marton Road Middlesbrough TS4 3BW

Old address: The Murray Building the James Cook University Hopistal Marton Road Middlesbrough TS4 3BW United Kingdom

Change date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL JAZEERA GLOBAL HUBCO LIMITED

PREMIER SUITE 4 CHURCHILL COURT,HARROW,HA2 7ST

Number:08518865
Status:ACTIVE
Category:Private Limited Company

AMOS PROMOTIONS LTD

82A SLEAFORD ROAD,BOSTON,PE21 8EU

Number:08060819
Status:ACTIVE
Category:Private Limited Company

CONGO PROGRES INTERNATIONAL

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:07747808
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DOMINGO HOLDINGS LTD

4 PEAR TREE COURT,LONDON,EC1R 0DS

Number:11504672
Status:ACTIVE
Category:Private Limited Company

MONMOUTH (BATH) LTD

41 MONMOUTH STREET,BATH,BA1 2AN

Number:09232939
Status:ACTIVE
Category:Private Limited Company

ROTARYREVS STORE LIMITED

UNIT 7,BATLEY,WF17 8NS

Number:08743718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source