UKBizDB.co.uk

CLARKE AND PARTNERS LLP

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

This company is commonly known as Clarke And Partners Llp. The company was founded 17 years ago and was given the registration number OC327872. The firm's registered office is in WIMBORNE. You can find them at Allenview House, Hanham Road, Wimborne, Dorset. This company's SIC code is None Supplied.

Company Information

Name:CLARKE AND PARTNERS LLP
Company Number:OC327872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Allenview House, Hanham Road, Wimborne, Dorset, BH21 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH

Llp Designated Member26 April 2007Active
A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH

Llp Designated Member26 April 2007Active
Tollard Green Farm, Nr Salisbury, , SP5 5PX

Llp Designated Member26 April 2007Active
Tollard Green Farm, Tollard Royal, Salisbury, , SP5 5PX

Llp Designated Member26 April 2007Active
5 Northfield, Tarrant Hinton, Blandford, , DT11 8JD

Llp Designated Member26 April 2007Active
Sunny Cottage, Lower Chicksgrove, Tisbury, , SP3 6NB

Llp Designated Member26 April 2007Active
30, Bowey, Okeford Fitzpaine, Blandford Forum, England, DT11 0TR

Llp Designated Member26 April 2007Active

People with Significant Control

Charles Edward Price
Notified on:01 January 2020
Status:Active
Date of birth:July 1959
Nationality:British
Address:Allenview House, Wimborne, BH21 1AS
Nature of control:
  • Significant influence or control limited liability partnership
David Leonard Shepherd
Notified on:01 January 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH
Nature of control:
  • Significant influence or control limited liability partnership
Michael Henry Saunders
Notified on:01 January 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Laura Millen
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Allenview House, Wimborne, BH21 1AS
Nature of control:
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Change person member limited liability partnership with name change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Change person member limited liability partnership with name change date.

Download
2021-08-11Officers

Change person member limited liability partnership with name change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-05-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.