Active
Company Information for GREENSTAFF MEDICAL LIMITED
OFFICE 318, CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
|
Company Registration Number
04814116
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENSTAFF MEDICAL LIMITED | ||
Legal Registered Office | ||
OFFICE 318, CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04814116 | |
---|---|---|
Company ID Number | 04814116 | |
Date formed | 2003-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 15:57:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENSTAFF MEDICAL PTY LTD | Active | Company formed on the 2017-02-24 | ||
GREENSTAFF MEDICAL PTY LTD | NSW 2000 | Active | Company formed on the 2017-02-24 | |
GREENSTAFF MEDICAL STAFFING, LLC | 6900 DALLAS PKWY STE 300 PLANO TX 75024 | Active | Company formed on the 2017-11-30 | |
GREENSTAFF MEDICAL LTD | British Columbia | Active | Company formed on the 2021-02-26 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CRAIG TREACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM JANE PARSONS |
Company Secretary | ||
JAMES WILLIAM PARSONS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILD ELITE LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
CARE COVER MEDICAL LIMITED | Director | 2015-05-12 | CURRENT | 2015-04-07 | Active | |
THE ICG FOUNDATION | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
AGH RESOURCING LIMITED | Director | 2015-03-31 | CURRENT | 2003-06-27 | Active | |
CLINICAL 24 STAFFING LTD | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
STANFRE LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/03/24 FROM 6th Floor 120 Bark Street Bolton BL1 2AX England | ||
REGISTERED OFFICE CHANGED ON 19/03/24 FROM 7 Bell Yard London, England London WC2A 2JR United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Elect to keep the directors residential address information on the public register | ||
Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16 | ||
CH01 | Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16 | |
EH02 | Elect to keep the directors residential address information on the public register | |
AA01 | Previous accounting period extended from 30/03/22 TO 31/03/22 | |
DIRECTOR APPOINTED MRS OLIVIA PLEWS | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KETCHIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KETCHIN | |
AP01 | DIRECTOR APPOINTED MRS OLIVIA PLEWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Adrian Craig Treacy on 2022-02-28 | |
PSC04 | Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 6th Floor 120 Bark Street Bolton BL1 2AX England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM 21-23 Wootton Street London SE1 8TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048141160002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048141160003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRAIG TREACY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM PARSONS | |
TM02 | Termination of appointment of Sam Jane Parsons on 2017-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James William Parsons on 2015-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048141160002 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Craig Treacy on 2015-03-31 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CRAIG TREACY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048141160001 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/02/2014 | |
CERTNM | Company name changed arrows pro-search LIMITED\certificate issued on 19/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Mr James William Parsons on 2012-11-20 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 27/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAM JANE PARSONS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 36 KILLYON ROAD CLAPHAM LONDON SW8 2XT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GREENSTAFF MEDICAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREENSTAFF MEDICAL LIMITED | Event Date | 2012-10-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |