RUBISLAW CARE LLP

2nd Floor The Priory 2nd Floor The Priory, Burnham, SL1 7LW, Bucks
StatusACTIVE
Company No.OC394749
CategoryLimited Liability Partnership
Incorporated11 Aug 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

RUBISLAW CARE LLP is an active limited liability partnership with number OC394749. It was incorporated 9 years, 10 months, 6 days ago, on 11 August 2014. The company address is 2nd Floor The Priory 2nd Floor The Priory, Burnham, SL1 7LW, Bucks.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 27 Feb 2024

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-03-29

Officer name: Care Concern Management Ea2 Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Nov 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Manpreet Singh Johal

Cessation date: 2018-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pulford Trading Limited

Termination date: 2018-03-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-29

Officer name: Deeside Care Holdings Llp

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Sep 2019

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-03-29

Psc name: Care Concern Management Ea Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Sep 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Care Concern Management Ea2 Limited

Appointment date: 2018-03-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Sep 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Care Concern Management Ea Limited

Appointment date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3947490002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3947490003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3947490001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3947490004

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947490006

Charge creation date: 2018-05-24

Documents

View document PDF

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

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: LLAD01

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England

New address: 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW

Change date: 2018-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-03-29

Charge number: OC3947490005

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-01-25

Officer name: Paul Joseph Beaumont

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-01-25

Officer name: Pulford Trading Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Manpreet Singh Johal

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Dec 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Deeside Care Holdings Llp

Appointment date: 2017-08-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-12-14

Psc name: Mr Manpreet Singh Johal

Documents

View document PDF

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

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-14

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Old address: Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Manpreet Singh Johal

Change date: 2017-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-14

Officer name: Mr Paul Joseph Beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947490004

Charge creation date: 2017-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947490003

Charge creation date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-08-31

New date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947490002

Charge creation date: 2015-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Apr 2015

Action Date: 22 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3947490001

Charge creation date: 2015-04-22

Documents

View document PDF

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

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-29

Old address: Ergon House Horseferry Road London United Kingdom SW1W 0EN

New address: Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Aug 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARION PROJECT MANAGEMENT LIMITED

LODGE COTTAGE WEALSTONE LANE,CHESTER,CH2 1HD

Number:08457658
Status:ACTIVE
Category:Private Limited Company

BEHAVIOUR CHANGE COUNSEL LTD

3 DANBURY CLOSE,SUTTON COLDFIELD,B76 2BW

Number:11555454
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED TRAINING SYSTEMS LIMITED

60 ST ENOCH SQUARE,,G1 4AG

Number:SC085709
Status:ACTIVE
Category:Private Limited Company

KHBT LLP

3 NEWMAN PASSAGE,LONDON,W1T 1EG

Number:OC362924
Status:ACTIVE
Category:Limited Liability Partnership

S.J. ENVIRONMENTAL LTD

ABERNANT,COWBRIDGE,CF71 7LT

Number:11429036
Status:ACTIVE
Category:Private Limited Company
Number:08543564
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