CAREMANOR LLP

Kimberley House 31 Burnt Oak Broadway, Edgware, HA8 5LD, Middlesex
StatusACTIVE
Company No.OC355330
CategoryLimited Liability Partnership
Incorporated01 Jun 2010
Age14 years, 3 days
JurisdictionEngland Wales

SUMMARY

CAREMANOR LLP is an active limited liability partnership with number OC355330. It was incorporated 14 years, 3 days ago, on 01 June 2010. The company address is Kimberley House 31 Burnt Oak Broadway, Edgware, HA8 5LD, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2024-04-05

Psc name: Aminmohamed Bandeali Salemohamed

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Samantha Barbara Partridge

Cessation date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-04-05

Psc name: James Bartholomew Mccarney

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-04-05

Psc name: David John Morgan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-04-05

Psc name: Denise Frances Harris

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Amy Louise Slee

Cessation date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Thomas Roy Haworth

Cessation date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Blair William Kelly

Cessation date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hazel Jayne Kelly

Cessation date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Hazel Jayne Knowles

Change date: 2023-11-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Samantha Barbara Partridge

Notification date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-07-21

Psc name: Hazel Jayne Knowles

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Denise Frances Harris

Notification date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-07-21

Psc name: Thomas James Roy Haworth

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Blair William Kelly

Notification date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 11 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3553300005

Charge creation date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3553300002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3553300003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-01-27

Charge number: OC3553300004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-05

Psc name: John Michael Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-22

Psc name: John Michael Murphy

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-22

Psc name: James Bartholomew Mccarney

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-22

Psc name: David John Morgan

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Amy Louise Slee

Change date: 2018-05-22

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

Mortgage satisfy charge full limited liability partnership

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-02-02

Charge number: OC3553300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3553300002

Charge creation date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-01

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: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 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: 22 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-01

Documents

View document PDF

Legacy

Date: 24 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 15 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANKATRANS LTD

19 HALIDON COURT,BOOTLE,L20 4UL

Number:11587464
Status:ACTIVE
Category:Private Limited Company

CHARLIE LOGISTICS LIMITED

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10536659
Status:ACTIVE
Category:Private Limited Company

CLARK CLAYTON & SONS CONSTRUCTION LIMITED

MARSH LODGE BUTTWAY LANE,ROCHESTER,ME3 7QP

Number:09947831
Status:ACTIVE
Category:Private Limited Company

DOWNING EDUCATIONAL ASSOCIATES LTD

WHITEWAYS,DYMOCK,GL18 2AX

Number:07245282
Status:ACTIVE
Category:Private Limited Company

FINELI LIMITED

5, 75 EGERTON GARDENS,LONDON,SW3 2BY

Number:10914313
Status:ACTIVE
Category:Private Limited Company

LOVE CURRY DERBY LIMITED

10 BURNS CLOSE,DERBY,DE23 3EW

Number:11338988
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