UKBizDB.co.uk

2HWEALTHCARE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2hwealthcare Llp. The company was founded 22 years ago and was given the registration number OC302357. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 Wycombe End, Beaconsfield, Buckinghamshire, . This company's SIC code is None Supplied.

Company Information

Name:2HWEALTHCARE LLP
Company Number:OC302357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Llp Designated Member06 June 2002Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Llp Member10 October 2017Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Llp Designated Member06 June 2002Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Llp Designated Member06 June 2002Active
Thorley Lodge, Green End Road, Radnage, , HP14 4BY

Llp Designated Member06 June 2002Active

People with Significant Control

Mrs Karen Tracy Wilson
Notified on:10 October 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Peter David Agius
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr John Raymond Spencer Brace
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Stephen Lewis Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Change person member limited liability partnership with name change date.

Download
2020-08-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Change person member limited liability partnership with name change date.

Download
2017-10-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-13Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-13Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-10-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.