ALTOGETHER CARE - CARE AT HOME (UK) LLP

21 Glendinning Avenue, Weymouth, DT4 7QF, England
StatusACTIVE
Company No.OC367706
CategoryLimited Liability Partnership
Incorporated01 Sep 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALTOGETHER CARE - CARE AT HOME (UK) LLP is an active limited liability partnership with number OC367706. It was incorporated 12 years, 9 months, 18 days ago, on 01 September 2011. The company address is 21 Glendinning Avenue, Weymouth, DT4 7QF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-07

Officer name: Steve Knell

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-01

Officer name: Commander Brian Westlake

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-01

Officer name: Commander Brian Westlake

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-09-01

Officer name: Commander Brian Westlake

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Charlotte Lucy Crocker-Westlake

Change date: 2020-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Linda Margaret Westlake

Change date: 2020-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Steve Knell

Change date: 2020-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Charlotte Lucy Crocker-Westlake

Change date: 2020-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Altogether Care - Care at Home Limited

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

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

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-16

Old address: Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW

New address: 21 Glendinning Avenue Weymouth DT4 7QF

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-16

Officer name: Mrs Charlotte Lucy Crocker-Westlake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Sep 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-01

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 27 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3677060001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Sep 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-09-30

New date: 2012-08-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BAKO NORTHERN (HOLDINGS) LIMITED

74 ROMAN WAY INDUSTRIAL ESTATE,PRESTON,PR2 5BE

Number:03515956
Status:ACTIVE
Category:Private Limited Company

BPNI INVESTMENTS LIMITED

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11094343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHROMALOX (UK) LIMITED

AMP HOUSE 2ND FLOOR,CROYDON,CR0 2LX

Number:04325451
Status:ACTIVE
Category:Private Limited Company

OLIVIA LUIZA WEJ PHOTOGRAPHY LTD

161 ECLIPSE APARTMENTS,BRISTOL,BS1 3DH

Number:10984036
Status:ACTIVE
Category:Private Limited Company

QUATTUOR COLUMNAS LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:09928829
Status:ACTIVE
Category:Private Limited Company

STRAITS PLANTATIONS LIMITED (THE)

5TH FLOOR,LONDON,EC4A 3AE

Number:00062010
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