HYPNOBIRTHMIDWIVESUK LLP

9 Tinkers Lane 9 Tinkers Lane, King's Lynn, PE34 3QE, England
StatusACTIVE
Company No.OC415234
CategoryLimited Liability Partnership
Incorporated23 Dec 2016
Age7 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

HYPNOBIRTHMIDWIVESUK LLP is an active limited liability partnership with number OC415234. It was incorporated 7 years, 5 months, 12 days ago, on 23 December 2016. The company address is 9 Tinkers Lane 9 Tinkers Lane, King's Lynn, PE34 3QE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: LLAD01

Change date: 2023-02-03

Old address: Flat 5 10 Albany Road Rochester ME1 3ET England

New address: 9 Tinkers Lane Wimbotsham King's Lynn PE34 3QE

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Sandra Virginia Handford

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 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 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Teri Gavin-Jones

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sandra Virginia Handford

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-16

Psc name: Sandra Virginia Handford

Documents

View document PDF

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

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: LLAD01

Old address: 8 Lindens 58 Horndean Road Emsworth PO10 7PU England

New address: Flat 5 10 Albany Road Rochester ME1 3ET

Change date: 2020-10-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Feb 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-01-19

Psc name: Sandra Virginia Handford

Documents

View document PDF

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

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Address

Type: LLAD01

Old address: 17 Darwin Court Gravel Walk Rochester ME1 1HP England

Change date: 2020-02-16

New address: 8 Lindens 58 Horndean Road Emsworth PO10 7PU

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Sandra Virginia Handford

Change date: 2018-11-20

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 27 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Dec 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Teri Gavin-Jones

Change date: 2017-02-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Dec 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASPEN MANAGEMENT SOLUTIONS LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:07932318
Status:ACTIVE
Category:Private Limited Company

DIKAIOO LTD

11 STAPLEHURST COURT,THAMESMEAD,SE2 9AP

Number:11629116
Status:ACTIVE
Category:Private Limited Company

HANGZHOU XINHUA MACHINERY CO., LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:07788383
Status:ACTIVE
Category:Private Limited Company

KIKI'S HAIR & BEAUTY SALON LTD.

45 BEECHCROFT CLOSE, VALLEY ROAD,LONDON,SW16 2EW

Number:06943227
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD LAW HOLDINGS LTD

FELCOURT FARM FELCOURT ROAD,EAST GRINSTEAD,RH19 2RR

Number:06547551
Status:ACTIVE
Category:Private Limited Company

PGF CONSULTING LTD.

63 KINGS ROAD,HORSHAM,RH13 5PP

Number:07637186
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