THURSFIELDS CHILD CARE LLP

22 Sansome Walk, Worcester, WR1 1LN, England
StatusACTIVE
Company No.OC355650
CategoryLimited Liability Partnership
Incorporated14 Jun 2010
Age13 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

THURSFIELDS CHILD CARE LLP is an active limited liability partnership with number OC355650. It was incorporated 13 years, 11 months, 20 days ago, on 14 June 2010. The company address is 22 Sansome Walk, Worcester, WR1 1LN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Jun 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Paul Nicholas Gammon

Change date: 2023-02-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jun 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Nicholas Gammon

Change date: 2023-02-23

Documents

View document PDF

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

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: LLAD01

New address: 22 Sansome Walk Worcester WR1 1LN

Change date: 2023-06-20

Old address: 22 Sansome Walk Worcester WR1 1LS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jul 2021

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Nicholas Gammon

Change date: 2021-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-28

Documents

View document PDF

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

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: LLAD01

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

New address: 22 Sansome Walk Worcester WR1 1LS

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Paul Nicholas Gammon

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Thursfields Legal Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Thursfields Legal Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

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

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: LLAD01

New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Change date: 2014-07-29

Old address: 14 Church Street Kidderminster Worcestershire DY10 2AH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thursfields Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Thursfields Legal Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Nicholas Gammon

Change date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-12

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-06-30

New date: 2011-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Thursfields Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Davies

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Pittaway

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Pitts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas O'hara

Documents

View document PDF

Legacy

Date: 27 Oct 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

Incorporation limited liability partnership

Date: 14 Jun 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COTTAGE FARM (STRETTON ON FOSSE) MANAGEMENT COMPANY LIMITED

2 2.COTTAGE FARM COURT,MORETON-IN-MARSH,GL56 9SR

Number:03498384
Status:ACTIVE
Category:Private Limited Company

D JONES HAULAGE & CONSTRUCTION LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:05312536
Status:LIQUIDATION
Category:Private Limited Company

DILEMMA GAMES LTD

1 SANDS CLOSE SANDS CLOSE,TOWCESTER,NN12 8LU

Number:11464347
Status:ACTIVE
Category:Private Limited Company

DRIVE KINGDOM LTD

42 LISTER STREET,ACCRINGTON,BB5 1TA

Number:09550267
Status:ACTIVE
Category:Private Limited Company

LILLYZARA LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:11136141
Status:ACTIVE
Category:Private Limited Company

R D HILLIARD LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:08424709
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