SARACEN CARE PARTNERS LLP

52-57 Rodney Road, Cheltenham, GL50 1HX, England
StatusACTIVE
Company No.OC384947
CategoryLimited Liability Partnership
Incorporated07 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SARACEN CARE PARTNERS LLP is an active limited liability partnership with number OC384947. It was incorporated 11 years, 1 month, 1 day ago, on 07 May 2013. The company address is 52-57 Rodney Road, Cheltenham, GL50 1HX, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

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: 30 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

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: 14 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 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: 17 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2018-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Rainey

Termination date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Hall

Termination date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-05

Officer name: Hayley Darby

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-05

Officer name: Chloe Blackmore

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2017

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-14

Officer name: Jane Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justine Bennett

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 14 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-14

Documents

View document PDF

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

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-01

Old address: 114 Bath Road Cheltenham Gloucestershire GL53 7JX

New address: 52-57 Rodney Road Cheltenham GL50 1HX

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Jan 2017

Action Date: 14 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-04-15

New date: 2016-04-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Ms Justine Bennett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Aug 2016

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-19

Officer name: Andrew Blackwood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Teresa Esia Dean

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 15 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Chloe Blackmore

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Sarah Rainey

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Julie Hall

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Hayley Darby

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Feb 2016

Action Date: 15 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-05-31

New date: 2015-04-15

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 31 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-30

New date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sue Houston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Teresa Esia Dean

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jane Cooper

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sue Lesley Houston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Blackwood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julia Everard

Change date: 2013-09-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julia Mawdesley-Thomas

Change date: 2013-05-07

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Jun 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: LLAA01

New date: 2014-04-30

Made up date: 2014-05-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

B & B LOCAL LIMITED

62 PEPPARD ROAD,READING,RG4 9RP

Number:10961560
Status:ACTIVE
Category:Private Limited Company

CATALINA COURT LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:03007992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHASE ICT LIMITED

BUTTINGHAM HOUSE,CANNOCK,WS11 9PP

Number:10848488
Status:ACTIVE
Category:Private Limited Company

HOTSPUR DRILLING LIMITED

CHARTER HOUSE 13-15 CARTERET STREET,LONDON,SW1H 9DJ

Number:08909181
Status:ACTIVE
Category:Private Limited Company

LONDON & BIRMINGHAM PROPERTIES LIMITED

JUBILEE MARKET HALL,LONDON,WC2E 8BD

Number:01768533
Status:ACTIVE
Category:Private Limited Company

THE "REAL" BURGER BAR LTD

HENSTAFF COURT,GROESFAEN,CF72 8NG

Number:10914233
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