Company NameSt. Andrew's Anaesthetists Group Llp
Company StatusActive
Company NumberOC358084
CategoryLimited Liability Partnership
Incorporation Date21 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameD.Arawwawala Limited (Corporation)
StatusCurrent
Appointed21 September 2010(same day as company formation)
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
LLP Designated Member NameM.W.Frost Anaesthetic Services Limited (Corporation)
StatusCurrent
Appointed21 September 2010(same day as company formation)
Correspondence Address6 Baynard Avenue
Dunmow
Essex
CM6 3FF
LLP Designated Member NameRj Health Limited (Corporation)
StatusCurrent
Appointed21 September 2010(same day as company formation)
Correspondence Address14-18 Heralds Way South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
LLP Designated Member NameAquasomnus Limited (Corporation)
StatusCurrent
Appointed21 September 2010(same day as company formation)
Correspondence AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
Essex
CM1 3ST
LLP Member NameGascouple Ltd (Corporation)
StatusCurrent
Appointed01 February 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
LLP Member NameJairus Anaesthetic Services Ltd (Corporation)
StatusCurrent
Appointed01 April 2012(1 year, 6 months after company formation)
Appointment Duration12 years
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
LLP Designated Member NameO'Hara Health Limited (Corporation)
StatusCurrent
Appointed01 October 2012(2 years after company formation)
Appointment Duration11 years, 7 months
Correspondence Address21 Kelvedon Close
Chelmsford
Essex
CM1 4DG
LLP Member NameMehrotra Services Limited (Corporation)
StatusCurrent
Appointed08 January 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address238 Perry Street
Billericay
Essex
CM12 0QN
LLP Designated Member NameSilver Fern Health Ltd (Corporation)
StatusCurrent
Appointed01 October 2016(6 years after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressUnit 9a Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
Essex
CM1 3ST
LLP Member NameEmerson Works Limited (Corporation)
StatusCurrent
Appointed01 April 2019(8 years, 6 months after company formation)
Appointment Duration5 years
Correspondence Address2 St Mary's Road
Tonbridge
Kent
TN9 2LB
LLP Member NameVentus Care Limited (Corporation)
StatusCurrent
Appointed01 April 2019(8 years, 6 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 8 Home Farm Norwich Road
Marsham
Norwich
Norfolk
NR10 5PQ
LLP Designated Member NameGAHA Limited (Corporation)
StatusCurrent
Appointed01 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address7 Aldeburgh Way
Chelmsford
Essex
CM1 7PB
LLP Designated Member NameEMAB Ltd (Corporation)
StatusCurrent
Appointed31 March 2022(11 years, 6 months after company formation)
Appointment Duration2 years
Correspondence Address12 Abermarle Link
Chelmsford
Essex
CM1 6AG
LLP Designated Member NameVyoma Healthcare Ltd (Corporation)
StatusCurrent
Appointed01 April 2024(13 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
LLP Member NameDr Prasanna Nirmala Tilakaratna
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
LLP Member NameDr Joseph Hussey
Date of BirthApril 1969 (Born 55 years ago)
StatusResigned
Appointed01 January 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Courtyards, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
LLP Member NameDr Nilesh Ravindra Randive
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court, Admirals Way Docklands
London
E14 9XL
LLP Member NameDr Peter Edward Berry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court, Admirals Way Docklands
London
E14 9XL
LLP Designated Member NameMr Bruce Emerson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
LLP Member NameDr Edward Anthony Breeze
Date of BirthMarch 1978 (Born 46 years ago)
StatusResigned
Appointed05 August 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
LLP Designated Member NameD H P Medical Limited (Corporation)
StatusResigned
Appointed21 September 2010(same day as company formation)
Correspondence AddressRose Cottage Woodhill Road
Chelmsford
Essex
CM3 4AL
LLP Designated Member NameEmerson Works Limited (Corporation)
StatusResigned
Appointed01 May 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
Correspondence Address2 Devereux Place, Braiswick
Colchester
Essex
CO4 5DT
LLP Member NameSaona Limited (Corporation)
StatusResigned
Appointed14 March 2017(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 2022)
Correspondence Address12 Albemarle Link
Springfield
Chelmsford
CM1 6AG

Location

Registered AddressSuite 8, Holly House
220-224 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£125,622
Cash£22,933
Current Liabilities£12,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
27 October 2022Appointment of Gaha Limited as a member on 1 January 2022 (2 pages)
27 October 2022Member's details changed for D.Arawwawala Limited on 16 September 2022 (1 page)
27 October 2022Member's details changed for O'hara Health Limited on 16 September 2022 (1 page)
27 October 2022Member's details changed for Rj Health Limited on 16 September 2022 (1 page)
27 October 2022Member's details changed for Ventus Care Limited on 18 August 2022 (1 page)
27 October 2022Appointment of Emab Ltd as a member on 31 March 2022 (2 pages)
27 October 2022Member's details changed for Aquasomnus Limited on 16 September 2022 (1 page)
27 October 2022Termination of appointment of Saona Limited as a member on 31 March 2022 (1 page)
27 October 2022Member's details changed for Silver Fern Health Ltd on 16 September 2022 (1 page)
27 October 2022Member's details changed for Mehrotra Services Limited on 16 September 2022 (1 page)
20 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
12 November 2020Registered office address changed from 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to Suite 8, Holly House 220-224 New London Road Chelmsford CM2 9AE on 12 November 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
28 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Appointment of Emerson Works Limited as a member on 1 April 2019 (2 pages)
15 October 2019Termination of appointment of Edward Anthony Breeze as a member on 31 March 2019 (1 page)
15 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
15 October 2019Appointment of Ventus Care Limited as a member on 1 April 2019 (2 pages)
15 October 2019Termination of appointment of Bruce Emerson as a member on 31 March 2019 (1 page)
27 March 2019Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Appointment of Silver Fern Health Ltd as a member on 1 October 2016 (2 pages)
11 December 2017Appointment of Silver Fern Health Ltd as a member on 1 October 2016 (2 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 March 2017Appointment of Saona Limited as a member on 14 March 2017 (2 pages)
21 March 2017Appointment of Saona Limited as a member on 14 March 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
3 August 2016Member's details changed for O'hara Health Limited on 1 October 2015 (1 page)
3 August 2016Member's details changed for O'hara Health Limited on 1 October 2015 (1 page)
26 April 2016Appointment of Dr Bruce Rodda as a member on 3 March 2016 (2 pages)
2 March 2016Termination of appointment of Joseph Hussey as a member on 1 April 2015 (1 page)
2 March 2016Termination of appointment of Joseph Hussey as a member on 1 April 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 21 September 2015 (10 pages)
15 October 2015Member's details changed for Gascouple Ltd on 15 October 2015 (1 page)
15 October 2015Annual return made up to 21 September 2015 (10 pages)
15 October 2015Member's details changed for Gascouple Ltd on 15 October 2015 (1 page)
15 October 2015Member's details changed for O'hara Health Limited on 15 October 2015 (1 page)
15 October 2015Member's details changed for Mehrotra Services Limited on 15 October 2015 (1 page)
15 October 2015Member's details changed for O'hara Health Limited on 15 October 2015 (1 page)
15 October 2015Member's details changed for Mehrotra Services Limited on 15 October 2015 (1 page)
16 April 2015Appointment of Mehrotra Services Limited as a member on 8 January 2015 (2 pages)
16 April 2015Appointment of Mehrotra Services Limited as a member on 8 January 2015 (2 pages)
16 April 2015Appointment of Mehrotra Services Limited as a member on 8 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Member's details changed for Aquasomnus Limited on 21 September 2014 (1 page)
6 October 2014Annual return made up to 21 September 2014 (9 pages)
6 October 2014Annual return made up to 21 September 2014 (9 pages)
6 October 2014Member's details changed for Aquasomnus Limited on 21 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 October 2013Annual return made up to 21 September 2013 (9 pages)
20 October 2013Annual return made up to 21 September 2013 (9 pages)
19 October 2013Termination of appointment of D H P Medical Limited as a member (1 page)
19 October 2013Termination of appointment of Prasanna Tilakaratna as a member (1 page)
19 October 2013Termination of appointment of D H P Medical Limited as a member (1 page)
19 October 2013Termination of appointment of Prasanna Tilakaratna as a member (1 page)
7 October 2013Appointment of Dr Edward Anthony Breeze as a member (2 pages)
7 October 2013Appointment of Dr Edward Anthony Breeze as a member (2 pages)
7 October 2013Appointment of O'hara Health Limited as a member (2 pages)
7 October 2013Appointment of O'hara Health Limited as a member (2 pages)
24 January 2013Termination of appointment of Emerson Works Limited as a member (1 page)
24 January 2013Appointment of Mr Bruce Emerson as a member (2 pages)
24 January 2013Termination of appointment of Emerson Works Limited as a member (1 page)
24 January 2013Appointment of Mr Bruce Emerson as a member (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 21 September 2012 (11 pages)
19 October 2012Annual return made up to 21 September 2012 (11 pages)
9 July 2012Appointment of Jairus Anaesthetic Services Ltd as a member (2 pages)
9 July 2012Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 9 July 2012 (1 page)
9 July 2012Termination of appointment of Peter Berry as a member (1 page)
9 July 2012Registered office address changed from 16 Beaufort Court, Admirals Way Docklands London E14 9XL United Kingdom on 9 July 2012 (1 page)
9 July 2012Appointment of Jairus Anaesthetic Services Ltd as a member (2 pages)
9 July 2012Termination of appointment of Peter Berry as a member (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
5 October 2011Annual return made up to 21 September 2011 (7 pages)
5 October 2011Annual return made up to 21 September 2011 (7 pages)
5 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 September 2011Appointment of Gascouple Ltd as a member (2 pages)
19 September 2011Appointment of Gascouple Ltd as a member (2 pages)
19 September 2011Termination of appointment of Nilesh Randive as a member (1 page)
19 September 2011Termination of appointment of Nilesh Randive as a member (1 page)
16 September 2011Appointment of Dr Joseph Hussey as a member (2 pages)
16 September 2011Appointment of Dr Joseph Hussey as a member (2 pages)
14 September 2011Appointment of Dr Peter Edward Berry as a member (2 pages)
14 September 2011Appointment of Dr Peter Edward Berry as a member (2 pages)
13 September 2011Appointment of Dr Nilesh Ravindra Randive as a member (2 pages)
13 September 2011Appointment of Dr Nilesh Ravindra Randive as a member (2 pages)
17 June 2011Appointment of Emerson Works Limited as a member (2 pages)
17 June 2011Appointment of Emerson Works Limited as a member (2 pages)
5 November 2010Appointment of Dr Prasanna Nirmala Tilakaratna as a member (3 pages)
5 November 2010Appointment of Dr Prasanna Nirmala Tilakaratna as a member (3 pages)
21 September 2010Incorporation of a limited liability partnership (8 pages)
21 September 2010Incorporation of a limited liability partnership (8 pages)