CAREMANOR LLP
Status | ACTIVE |
Company No. | OC355330 |
Category | Limited Liability Partnership |
Incorporated | 01 Jun 2010 |
Age | 14 years, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3553300002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3553300003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 20 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 01 Jun 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
19 HALIDON COURT,BOOTLE,L20 4UL
Number: | 11587464 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5, 75 EGERTON GARDENS,LONDON,SW3 2BY
Number: | 10914313 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BURNS CLOSE,DERBY,DE23 3EW
Number: | 11338988 |
Status: | ACTIVE |
Category: | Private Limited Company |