TEAM HEALTH LLP

11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE
StatusACTIVE
Company No.OC310691
CategoryLimited Liability Partnership
Incorporated20 Dec 2004
Age19 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Colver

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alfred Choy

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Hubbard

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wolfram Kluge

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melfyn Jones

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Whittaker

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael James

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Westin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Jacob

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wayne Jaffe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Titley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shawn Tavares

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brendan Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Hennessy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jay Simson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Gilvarry

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Ricketts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milind Dalal

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Forester

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Flannery

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nadeem Sadeem

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Asad Rahi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Edmondson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Pearson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prafulchandra Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Copeland

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Moss

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hans Marynissen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Blair

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sandeep Cliff Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Magnussen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Carrington

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Metcalfe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Bentley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rhys Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacob Timothy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Webberley

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: June Swinhoe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Her Tsai

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ANODE MARKETING LIMITED

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

HIEPA LTD

104 CENTURY BUILDINGS,MANCHESTER,M3 2DE

Number:10007656
Status:ACTIVE
Category:Private Limited Company

JUST POLARISED LTD

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:11480268
Status:ACTIVE
Category:Private Limited Company

NOVUS FUTURES LIMITED

BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:09301594
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POX-IT LIMITED

68 LITTLE LINFORD LANE,NEWPORT PAGNELL,MK16 8DL

Number:11849041
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