UKBizDB.co.uk

CONSULTANT EYE SURGEONS PARTNERSHIP (SOMERSET) LLP

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

This company is commonly known as Consultant Eye Surgeons Partnership (somerset) Llp. The company was founded 20 years ago and was given the registration number OC307398. The firm's registered office is in TAUNTON. You can find them at Rumwell Hall, Rumwell, Taunton, Somerset. This company's SIC code is None Supplied.

Company Information

Name:CONSULTANT EYE SURGEONS PARTNERSHIP (SOMERSET) LLP
Company Number:OC307398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sellicks Green Farm, Sellicks Green, Taunton, England, TA3 7SA

Llp Designated Member06 August 2017Active
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Llp Designated Member21 December 2020Active
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Llp Designated Member21 December 2020Active
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Llp Designated Member21 December 2020Active
4 Great Burnet Close, St Mellons, Cardiff, , CF3 0RJ

Llp Designated Member26 March 2004Active
2 Moormead, Middleway, Taunton, England, TA1 3QP

Llp Designated Member21 December 2020Active
40 St James Buildings, St James Street, Taunton, England, TA1 1JR

Corporate Llp Designated Member01 April 2016Active
40 St James Buildings, St. James Street, Taunton, England, TA1 1JR

Corporate Llp Designated Member01 April 2016Active
3, Southernhay West, Exeter, England, EX1 1JG

Corporate Llp Designated Member01 April 2018Active
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Corporate Llp Designated Member01 April 2016Active
40 St James Buildings, St. James Street, Taunton, England, TA1 1JR

Corporate Llp Designated Member21 December 2020Active
83, Spring Rise, Egham, England, TW20 9PR

Corporate Llp Designated Member24 February 2021Active
Orchard House, Gatchell Meadows, Trull, Taunton, , TA3 7HY

Llp Designated Member26 March 2004Active
6 The Avenue, Taunton, , TA1 1EA

Llp Designated Member26 March 2004Active
Woodram Oaks, Pitminster, Taunton, , TA3 7AS

Llp Designated Member26 March 2004Active
18, New Canal, Salisbury, United Kingdom, SP1 2AQ

Llp Designated Member01 July 2015Active
Fosgrove House, Shoreditch, Taunton, , TA3 7BP

Llp Designated Member26 March 2004Active
Frog Lane Farm, Durston, Taunton, TA3 5AF

Llp Designated Member31 March 2008Active
Rumwell Hall, Rumwell, Taunton, England, TA4 1EL

Llp Designated Member14 October 2014Active
1, Winslade Park Avenue, Clyst St. Mary, Exeter, England, EX5 1BZ

Llp Designated Member09 July 2017Active
The Old Stables, Harnham Court, Norton Fitzwarren, Taunton, England, TA4 1BX

Llp Designated Member24 November 2016Active
Daws Barn, Daws Green, Trull, Taunton, , TA3 7NX

Llp Designated Member01 April 2006Active
4 Haines Hill, Taunton, , TA1 4HW

Llp Designated Member26 March 2004Active

People with Significant Control

Mrs Joanna Kate Barnes
Notified on:06 August 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Sellicks Green Farm, Blagdon Hill, Taunton, United Kingdom, TA3 7SA
Nature of control:
  • Significant influence or control limited liability partnership
Ms Lei-Ai Lim
Notified on:09 July 2017
Status:Active
Date of birth:November 1976
Nationality:Malaysian
Country of residence:United Kingdom
Address:1 Winslade Park Avenue, Clyst St Mary, Exeter, United Kingdom, EX5 1BZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Shantanu Gudsoorkar
Notified on:24 November 2016
Status:Active
Date of birth:February 1975
Nationality:Indian
Country of residence:England
Address:18 New Canal, Salisbury, England, SP1 2AQ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jonathan Park
Notified on:01 November 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Old Stables, Harnham Court, Taunton, England, TA4 1BX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kim Neal Hakin
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Fosgrove House, Shoreditch, Taunton, United Kingdom, TA3 7BP
Nature of control:
  • Significant influence or control limited liability partnership
Mr Edward Nicholas Herbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Frog Lane Farm, Durston, Taunton, United Kingdom, TA3 5AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr Helen Mary Herbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Frog Lane Farm, Durston, Taunton, United Kingdom, TA3 5AF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jonathan David Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Daws Barn, Daws Green, Taunton, United Kingdom, TA3 7NX
Nature of control:
  • Significant influence or control limited liability partnership
Ms Siobhan Rattigan
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:4 Great Burnett Close, St Mellons, Cardiff, Wales, CF3 0RY
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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change corporate member limited liability partnership with name change date.

Download
2024-02-07Officers

Change corporate member limited liability partnership with name change date.

Download
2024-02-07Officers

Change corporate member limited liability partnership with name change date.

Download
2024-02-07Officers

Change corporate member limited liability partnership with name change date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-04Officers

Change person member limited liability partnership with name change date.

Download
2021-03-03Officers

Change person member limited liability partnership with name change date.

Download
2021-03-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-02Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-02Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-02Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Officers

Change corporate member limited liability partnership.

Download

Copyright © 2024. All rights reserved.