CAMBRIDGE UROLOGY PARTNERSHIP LLP

Nuffield Health Cambridge Hospital Nuffield Health Cambridge Hospital, Cambridge, CB2 8AF, Cambridgeshire
StatusACTIVE
Company No.OC337424
CategoryLimited Liability Partnership
Incorporated20 May 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE UROLOGY PARTNERSHIP LLP is an active limited liability partnership with number OC337424. It was incorporated 15 years, 11 months, 29 days ago, on 20 May 2008. The company address is Nuffield Health Cambridge Hospital Nuffield Health Cambridge Hospital, Cambridge, CB2 8AF, Cambridgeshire.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 13 May 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lamb Urology Consultants Limited

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-11-01

Psc name: Aylesford Medical Consulting Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-10-01

Psc name: Oliver Wiseman Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2021

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Daniel Gerard Francis Kelly

Appointment date: 2018-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2021

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-01

Officer name: John Kelly Urology Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lamb Urology Consultants Limited

Appointment date: 2019-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-01

Officer name: Benjamin Wilfrid Lamb

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 May 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-10-01

Officer name: Hills Medical Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 May 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin Wilfrid Lamb

Appointment date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-31

Officer name: Andrew Doble

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aylesford Medical Consulting Ltd

Appointment date: 2016-11-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: J N & Z Armitage Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-08

Old address: C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP

New address: Nuffield Health Cambridge Hospital Trumpington Road Cambridge Cambridgeshire CB2 8AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Dr R J Benson Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: J N & Z Armitage Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Armitage

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Neil Armitage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Russell Oncology Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Russell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Simon Geoffrey Russell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Wiseman

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nimish Shah Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kelly

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: John Kelly Urology Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: C Kastner Medical Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christof Kastner

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Oliver Wiseman Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nimish Shah

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tevita Aho

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tev Aho Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: LLAD01

Old address: 94 West Parade Lincoln Lincs LN1 1JZ

Change date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christof Kastner

Change date: 2012-07-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2011

Action Date: 20 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Kelly

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Andrew Doble

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: LLAD01

Old address: Spire Cambridge Lea 30 New Road Impington Cambridge Cambridgeshire CB24 9EL

Change date: 2011-08-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christof Kastner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew doble

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/05/09

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/05/2009 to 05/04/2009

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DEFINE THE LIGHT LTD

17 LANCASTER ROAD, SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:09459695
Status:ACTIVE
Category:Private Limited Company

JUPITER RECRUITMENT CORPORATION LIMITED

57 FREDERICK STREET,BIRMINGHAM,B1 3HS

Number:09179258
Status:ACTIVE
Category:Private Limited Company

MARTIN TELECOMS LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:08384084
Status:ACTIVE
Category:Private Limited Company

QUALITY HEARING LIMITED

115 BYRKLEY STREET,BURTON-ON-TRENT,DE14 2EG

Number:10119485
Status:ACTIVE
Category:Private Limited Company

SAMANDREW SERVICES LTD.

THE BOATHOUSE AT THE KRIEK,STONEHAVEN,AB39 2TQ

Number:SC199749
Status:ACTIVE
Category:Private Limited Company

SUN'S INTERNATIONAL INVESTMENT LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08359176
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