HEALTHCARE GOVERNANCE SOLUTIONS LLP

Meadow Farm Chequers Lane Meadow Farm Chequers Lane, Thetford, IP25 7HQ, Norfolk
StatusDISSOLVED
Company No.OC341401
CategoryLimited Liability Partnership
Incorporated13 Nov 2008
Age15 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

HEALTHCARE GOVERNANCE SOLUTIONS LLP is an dissolved limited liability partnership with number OC341401. It was incorporated 15 years, 7 months, 5 days ago, on 13 November 2008 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is Meadow Farm Chequers Lane Meadow Farm Chequers Lane, Thetford, IP25 7HQ, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Dec 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 18 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Nov 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ashley Mcdow

Notification date: 2016-12-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Nov 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-12-01

Psc name: Margaret Mcdow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Ashley Mcdow

Appointment date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Mcdow

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 07 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Margaret Mcdow

Appointment date: 2015-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Ryan Mcdow

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-14

Officer name: Mr Mayo Ishmael Mcdow

Documents

View document PDF

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

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: LLAD01

New address: Meadow Farm Chequers Lane Saham Toney Thetford Norfolk IP25 7HQ

Change date: 2014-12-11

Old address: 121 Byrons Lane Macclesfield Cheshire SK11 0HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ashley Mcdow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

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 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

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: 21 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mayo Ishmael Mcdow

Change date: 2012-10-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 13 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Ashley Mcdow

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-12

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 12 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexander Ryan Mcdow

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Mcdow

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Apr 2010

Action Date: 12 May 2010

Category: Accounts

Type: LLAA01

Made up date: 2009-11-30

New date: 2010-05-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: LLAD01

Change date: 2010-01-21

Old address: Signature House Gunco Lane Macclesfield Cheshire SK11 7JL

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrew cameron

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed mayo ishmael mcdow

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 21/01/2009 from parvey grange parvey lane sutton macclesfield cheshire SK11 0HX

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A. RATHER ASSOCIATES HEALTHCARE LTD

288 WOODLANDS AVENUE,RUISLIP,HA4 9QZ

Number:10399175
Status:ACTIVE
Category:Private Limited Company

AMIMATION LIMITED

21 CORONATION STREET,CAERPHILLY,CF83 8DL

Number:10501912
Status:ACTIVE
Category:Private Limited Company

BIBO LOUNGE LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:11439257
Status:ACTIVE
Category:Private Limited Company

GREASE GONE LTD

4 STONEHILL ROAD,LEIGH-ON-SEA,SS9 4AY

Number:11659881
Status:ACTIVE
Category:Private Limited Company

LED DESIGN SOLUTIONS LTD

SUIT F10 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:07627214
Status:ACTIVE
Category:Private Limited Company

TOBY JAFFA LIMITED

THE ROWANS,GLOUCESTER,GL1 3JF

Number:06731209
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