TEAM HEALTH LLP
Status | ACTIVE |
Company No. | OC310691 |
Category | Limited Liability Partnership |
Incorporated | 20 Dec 2004 |
Age | 19 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TEAM HEALTH LLP is an active limited liability partnership with number OC310691. It was incorporated 19 years, 5 months, 18 days ago, on 20 December 2004. The company address is 11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Paul Neil Howlett
Cessation date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-20
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-20
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-20
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Simms
Termination date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-20
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roger Ackroyd
Termination date: 2017-12-11
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-20
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: LLAD01
New address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE
Old address: Edgbaston House 3 Duchess Place Hagley Road Birmingham West Midlands B16 8NH
Change date: 2015-09-08
Documents
Annual return limited liability partnership with made up date
Date: 09 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-20
Documents
Change person member limited liability partnership with name change date
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-23
Officer name: Subramanian Ramesh
Documents
Termination member limited liability partnership with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Colver
Documents
Termination member limited liability partnership with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alfred Choy
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-20
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Hubbard
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wolfram Kluge
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Melfyn Jones
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Whittaker
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2013
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Hamilton Waterfield
Change date: 2011-12-21
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael James
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Westin
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: George Jacob
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wayne Jaffe
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Oliver Titley
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shawn Tavares
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2013
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-12-21
Officer name: Ramesh Subramarian
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brendan Smith
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Hennessy
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jay Simson
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Gilvarry
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Ricketts
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milind Dalal
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Forester
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Flannery
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nadeem Sadeem
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Asad Rahi
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Edmondson
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Pearson
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Prafulchandra Patel
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Copeland
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clive Moss
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hans Marynissen
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Blair
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2013
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Kevin Robert Clark
Change date: 2011-12-21
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sandeep Cliff Patel
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Magnussen
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Carrington
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Metcalfe
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Bentley
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2013
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Patrick Chapman
Change date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-20
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Warwickshire and East Midlands Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Tyne and Tees Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: West Sussex Health Limited
Change date: 2011-11-01
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Trent and Lincoln Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Thames Valley Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Greater Manchester Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: West Yorkshire Health Limited
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rhys Williams
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Tariq Zaman
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-11-01
Officer name: Surrey Health Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: South Thames Health Limited
Change date: 2011-11-01
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Shropshire and Stafford Health Limited
Change date: 2011-11-01
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Thomas
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Thomas Westin
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Sukhbir Ubhi
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Yirupaiahgari Krishnaiah Setty Viswanath
Change date: 2011-11-01
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Oliver Titley
Change date: 2011-11-01
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jacob Timothy
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Stuart Verdin
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Daniel Phillip Thomas
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Andrew Thurston
Change date: 2011-11-01
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Webberley
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Jonathan Walczak
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Steven Thrush
Change date: 2011-11-01
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: June Swinhoe
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Mark Vipond
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Andrew Thomas
Change date: 2011-11-01
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Deepak Suri
Change date: 2011-11-01
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Stephen Vernon
Documents
Termination member limited liability partnership with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Her Tsai
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David Taggart
Change date: 2011-11-01
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-01
Officer name: Ian Taylor
Documents
Some Companies
16 CHARLES STREET,RUGBY,CV21 2EW
Number: | 08943476 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMATION SPECIALIZED LIMITED
89 BROOKE GROVE,ELY,CB6 3WT
Number: | 11251464 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CENTURY BUILDINGS,MANCHESTER,M3 2DE
Number: | 10007656 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTON HOUSE,BASINGSTOKE,RG21 8EN
Number: | 11480268 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOTANIC HOUSE,CAMBRIDGE,CB2 1PH
Number: | 09301594 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
68 LITTLE LINFORD LANE,NEWPORT PAGNELL,MK16 8DL
Number: | 11849041 |
Status: | ACTIVE |
Category: | Private Limited Company |