SIMPLY CARE PARTNERS LIABILITY PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC386271 |
Category | Limited Liability Partnership |
Incorporated | 01 Jul 2013 |
Age | 10 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLY CARE PARTNERS LIABILITY PARTNERSHIP LLP is an active limited liability partnership with number OC386271. It was incorporated 10 years, 11 months, 2 days ago, on 01 July 2013. The company address is Seventy, 70 Napier Road, South Croydon, CR2 6HG, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-01
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-01
Documents
Gazette filings brought up to date
Date: 11 Apr 2020
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 01 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-01
Documents
Dissolved compulsory strike off suspended
Date: 27 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: LLAD01
Change date: 2019-08-07
New address: Seventy, 70 Napier Road South Croydon CR2 6HG
Old address: Seventy, 70 Napier Road South Croydon CR2 6HG England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: LLAD01
Old address: Watertight Properties 22-24 Napier Road South Croydon Surrey CR2 6HG
Change date: 2019-08-07
New address: Seventy, 70 Napier Road South Croydon CR2 6HG
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 16 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Nov 2016
Action Date: 06 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-11-06
Officer name: Mrs Stella Jackson
Documents
Confirmation statement with updates
Date: 14 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Aug 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Stella Jackson
Appointment date: 2016-06-14
Documents
Termination member limited liability partnership with name termination date
Date: 09 Aug 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mba Chidi Nmaju
Termination date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 18 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Sep 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-06-10
Officer name: Mr Mba Chidi Nmaju
Documents
Termination member limited liability partnership with name termination date
Date: 25 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stella Jackson
Termination date: 2015-09-19
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-01
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Stella Jackson
Change date: 2015-07-01
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Stella Jackson
Appointment date: 2014-11-05
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-11-05
Officer name: Mba Chidi Nmaju
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: LLAD01
Old address: 70 Napier Road CR2 6HG CR2 6HG England
Change date: 2013-09-10
Documents
Termination member limited liability partnership with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bertrand France
Documents
Appoint person member limited liability partnership
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mba Chidi Nmaju
Documents
Incorporation limited liability partnership
Date: 01 Jul 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 11325305 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAA-ALISH RISE ROAD,HULL,HU11 5BH
Number: | 10912261 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP
Number: | 10537732 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 UXBRIDGE ROAD,HAMPTON,TW12 1BQ
Number: | 07084743 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GRIGORHILL INDUSTRIAL ESTATE,NAIRN,IV12 5HX
Number: | SC081536 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP12322R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |