ELLACOTTS LLP

Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire
StatusACTIVE
Company No.OC319580
CategoryLimited Liability Partnership
Incorporated08 May 2006
Age18 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ELLACOTTS LLP is an active limited liability partnership with number OC319580. It was incorporated 18 years, 1 month, 9 days ago, on 08 May 2006. The company address is Countrywide House Countrywide House, Banbury, OX16 9SA, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Demsey Richard Slater

Change date: 2024-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Charlotte Louise Toemaes

Change date: 2024-04-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Charlotte Louise Toemaes

Change date: 2024-04-26

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 22 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-05-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-01

Officer name: Mrs Claire Louise Lea

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-06-01

Psc name: David Anthony Stevens

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-05-31

Psc name: John Thame Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-06-01

Psc name: Charlotte Louise Toemaes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-07

Officer name: Mr David Anthony Stevens

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-05-31

Officer name: John Thame Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Elizabeth Wright

Termination date: 2023-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-05-31

Officer name: Ann Louise Cope

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-06-01

Officer name: Miss Kerry O'reilley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Giles Michael Nunn

Change date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-11-30

Officer name: Laura Helen King

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Demsey Slater

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-12-01

Officer name: Mrs Claire Rigby

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Mark Boughton

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Charlotte Louise Toemaes

Change date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Miss Kerry O'reilley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: John Thame Limited

Change date: 2020-07-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Saunders Limited

Termination date: 2020-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-06-03

Officer name: Mrs Charlotte Louise Toemaes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Ann Louise Cope

Change date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-05-31

Psc name: David Saunders Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 May 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-03-23

Officer name: Mr Giles Michael Nunn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2020

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-31

Officer name: Ms Charlotte Louise Houghton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-01

Officer name: Derek Mark Boughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark William Dickin

Change date: 2019-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Elizabeth Wright

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Boby Limited

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-30

Officer name: Morag Elaine Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 May 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-02-01

Officer name: Mrs Ann Louise Cope

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 May 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-01

Officer name: Mrs Laura Helen King

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 May 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Charlotte Louise Houghton

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Morag Elaine Matthews

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-01

Officer name: Mark William Dickin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Anthony Stevens

Change date: 2013-06-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Alan Boby Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: John Thame Limited

Change date: 2013-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: David Saunders Limited

Change date: 2013-06-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Boby

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Clayton Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Thame

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Clayton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Saunders

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jun 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-08

Officer name: David Saunder Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Anthony Stevens

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark William Dickin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 May 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: John Thame Limited

Change date: 2010-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 May 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Peter Clayton Limited

Change date: 2010-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-01

Officer name: David Saunder Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-08

Officer name: Mr David Brian Saunders

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-08

Officer name: Mr John Richard Stuchfield Thame

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Richard Boby

Change date: 2011-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter Harold Clayton

Change date: 2011-05-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Derek Mark Boughton

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: LLAD01

Old address: Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX

Change date: 2010-09-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Charles Millroy Jones

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alan richard boby

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned brian king

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter clayton LIMITED

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john thame LIMITED

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david saunder LIMITED

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/05/07

Documents

View document PDF


Some Companies

BREMARK CONSULTANCY LIMITED

18 WESTWAY GARDENS,BRIGHTON,BN41 2RU

Number:06797896
Status:ACTIVE
Category:Private Limited Company

COMANN EACHDRAIDH LIOS MOR

PORT A CHARRAIN,OBAN,PA34 5UL

Number:SC234832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEALTHCARE TRAINING PROFESSIONALS LIMITED

153 DEVONSHIRE AVENUE,SOUTHSEA,PO4 9ED

Number:08303357
Status:ACTIVE
Category:Private Limited Company

KDFM LIMITED

MICHAEL J WILKINSON & CO LTD,UPMINSTER,RM14 1HE

Number:11798229
Status:ACTIVE
Category:Private Limited Company

PEACHTREE RECRUITMENT AND HEALTH CARE AGENCY LTD

LILLY NJUKU 15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:11836776
Status:ACTIVE
Category:Private Limited Company

PRO-BEL HOLDINGS LIMITED

. TURNPIKE ROAD,NEWBURY,RG14 2NX

Number:04808255
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