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.
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 | : |
|
Registered Address | : | Allenview House, Hanham Road, Wimborne, Dorset, BH21 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH | Llp Designated Member | 26 April 2007 | Active |
A5 Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH | Llp Designated Member | 26 April 2007 | Active |
Tollard Green Farm, Nr Salisbury, , SP5 5PX | Llp Designated Member | 26 April 2007 | Active |
Tollard Green Farm, Tollard Royal, Salisbury, , SP5 5PX | Llp Designated Member | 26 April 2007 | Active |
5 Northfield, Tarrant Hinton, Blandford, , DT11 8JD | Llp Designated Member | 26 April 2007 | Active |
Sunny Cottage, Lower Chicksgrove, Tisbury, , SP3 6NB | Llp Designated Member | 26 April 2007 | Active |
30, Bowey, Okeford Fitzpaine, Blandford Forum, England, DT11 0TR | Llp Designated Member | 26 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-02-04 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-08-11 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-05-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.