UKBizDB.co.uk

CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP

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

This company is commonly known as Consultant Eye Surgeons Partnership (london) Llp. The company was founded 19 years ago and was given the registration number OC309978. The firm's registered office is in SALISBURY. You can find them at Suite 10 The Portway Centre, Old Sarum, Salisbury, Wiltshire. This company's SIC code is None Supplied.

Company Information

Name:CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP
Company Number:OC309978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 10 The Portway Centre, Old Sarum, Salisbury, Wiltshire, SP4 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Designated Member11 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Designated Member12 November 2004Active
Suite 10 The Portway Centre, Old Sarum, Salisbury, SP4 6EB

Llp Member28 January 2015Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member12 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member22 October 2006Active
First Floor, 18 New Canal, Salisbury, England, SP1 2AQ

Llp Member28 January 2015Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Designated Member11 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Designated Member01 July 2009Active
Focus Clinics, 22 Wimpole Street, London, United Kingdom, W1G 8GQ

Llp Member01 March 2015Active
Fourwinds, 57 Green Street, Chorleywood, , WD3 5QS

Llp Member12 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member12 November 2004Active
23 Narcissus Road, London, , NW6 1TJ

Llp Member12 November 2004Active
41 Windermere Avenue, London, , N3 3RD

Llp Member12 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member12 November 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member22 October 2006Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member12 November 2004Active
18, New Canal, Salisbury, England, SP1 2AQ

Llp Member01 January 2011Active
Tattybrack, The Holloway, Princes Risborough, , HP27 0LR

Llp Member01 December 2004Active
Wellington Hospital, 2nd Floor Eye Office, London, NW8 9LE

Llp Member12 November 2004Active
23 Hurst Avenue, Highgate, London, , N6 5TX

Llp Member12 November 2004Active
Suite 10 The Portway Centre, Old Sarum, Salisbury, SP4 6EB

Llp Member28 December 2010Active

People with Significant Control

Professor Philip Anthony Bloom
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Suite 10 The Portway Centre, Old Sarum, Salisbury, SP4 6EB
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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person member limited liability partnership with name change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2016-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2016-05-11Address

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

Download
2016-05-11Officers

Termination member limited liability partnership with name termination date.

Download
2016-04-22Officers

Termination member limited liability partnership with name termination date.

Download
2016-04-12Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.