HEAD FIRST (ARCM) LLP

10 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, Kent
StatusDISSOLVED
Company No.OC351214
CategoryLimited Liability Partnership
Incorporated04 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 10 days

SUMMARY

HEAD FIRST (ARCM) LLP is an dissolved limited liability partnership with number OC351214. It was incorporated 14 years, 4 months, 28 days ago, on 04 January 2010 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is 10 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 May 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head first (assessment, rehabilitation and case management) LLP\certificate issued on 05/05/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 May 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2020

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Louise Pendlebury

Appointment date: 2018-10-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jennie Buckler

Termination date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership

Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Nov 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-21

Officer name: Timothy Damien Watson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Nov 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-09

Officer name: Penelope Noel Haysom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kevin Charles Cross

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

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: 05 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-26

Officer name: Mr Timothy Damien Watson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-02

Officer name: Stephanie Seymour

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jennie Buckler

Change date: 2016-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-02

Officer name: Jennie Richards

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2016

Action Date: 02 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shaneen Kim Joubert

Termination date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-13

Officer name: Jane Dacre

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-25

Officer name: Stephanie Seymour

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-25

Officer name: Mr Julian Edward David Saunders

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Shaneen Kim Joubert

Change date: 2015-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-25

Officer name: Jennie Richards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-25

Officer name: Joanna Mary Clark-Wilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2015

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-18

Officer name: Jennifer Jean Lawrence

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julia Ann Rattray

Termination date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jennie Richards

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-07-07

Officer name: Stephanie Seymour

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

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: 01 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shaneen Kim Joubert

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Penelope Noel Haysom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Julian Edward David Saunders

Change date: 2011-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-06

Officer name: Ms Janine Clare Heritage

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Holloway

Change date: 2011-04-06

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Linda Joanne Stewart

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Jacqueline Ann Winfield

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Jennifer Jean Lawrence

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kevin Charles Cross

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Julia Ann Rattray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Julian Edward David Saunders

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Janine Clare Heritage

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Holloway

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head first (assessment and case management) LLP\certificate issued on 12/09/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-06

Officer name: Head First (Assessment and Case Management) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head first (hawkhurst) LLP\certificate issued on 31/03/10

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CATCHMENT HIGHLAND LIMITED

2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC163036
Status:ACTIVE
Category:Private Limited Company

CHIPPED ENTERTAINMENT LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11117311
Status:ACTIVE
Category:Private Limited Company

KEVANA PROPERTIES LIMITED

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:11087447
Status:ACTIVE
Category:Private Limited Company

LEFOODIE LIMITED

ANVIC HOUSE,BIRMINGHAM,B18 6HA

Number:09683454
Status:ACTIVE
Category:Private Limited Company

PARIKO DEVELOPMENTS LIMITED

C/O ASVSH 46,LONDON,NW1 9DR

Number:09450988
Status:ACTIVE
Category:Private Limited Company

PIKE PROPERTY MANAGEMENT LTD

9 CASTLE WYND,MIDDLESBROUGH,TS7 0QB

Number:11068091
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