SIMPLY CARE PARTNERS LIABILITY PARTNERSHIP LLP

Seventy, 70 Napier Road, South Croydon, CR2 6HG, England
StatusACTIVE
Company No.OC386271
CategoryLimited Liability Partnership
Incorporated01 Jul 2013
Age10 years, 11 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bertrand France

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mba Chidi Nmaju

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

KIRAN INTERNATIONAL LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:11325305
Status:ACTIVE
Category:Private Limited Company

LITE SCAFFOLDING HULL LTD

MAA-ALISH RISE ROAD,HULL,HU11 5BH

Number:10912261
Status:ACTIVE
Category:Private Limited Company

MANDAVA SERVICES LIMITED

6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP

Number:10537732
Status:ACTIVE
Category:Private Limited Company

OLI IMPEX LIMITED

173 UXBRIDGE ROAD,HAMPTON,TW12 1BQ

Number:07084743
Status:ACTIVE
Category:Private Limited Company

R.SLEIGH (LANDSCAPES) LIMITED

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

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