UKBizDB.co.uk

HARTWOOD CARE (UK) LLP

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

This company is commonly known as Hartwood Care (uk) Llp. The company was founded 11 years ago and was given the registration number OC382217. The firm's registered office is in STAINES. You can find them at Old Bridge House, 40 Church Street, Staines, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:HARTWOOD CARE (UK) LLP
Company Number:OC382217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Old Bridge House, 40 Church Street, Staines, Middlesex, England, TW18 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bridge House, 40 Church Street, Staines, England, TW18 4EP

Llp Designated Member12 December 2017Active
Garden Floor, 2, Kensington Square, London, England, W8 5EP

Corporate Llp Designated Member30 May 2017Active
Garden Floor, 2 Kensington Square, London, W8 5EP

Llp Designated Member07 December 2016Active
2nd Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Llp Designated Member06 February 2013Active
5, Balfour Place, Mount Street, London, United Kingdom, W1K 2AU

Llp Designated Member06 February 2013Active
2nd Floor Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Llp Member27 June 2013Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Llp Member04 March 2014Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Llp Member27 June 2013Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Llp Member27 June 2013Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Llp Member27 June 2013Active
Stag Gates House, 63-64 The Avenue, Southampton, England, SO17 1XS

Llp Member27 June 2013Active
Garden Floor, 2, Kensington Square, London, England, W8 5EP

Corporate Llp Member27 June 2013Active
5, Balfour Place, Mount Street, London, England, W1K 2AY

Corporate Llp Member27 June 2013Active

People with Significant Control

Cinnamon Care Capital Gp2 Lp
Notified on:30 May 2017
Status:Active
Country of residence:Scotland
Address:140, West George Street, Glasgow, Scotland, G2 2HG
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Cinnamon Gp1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Tlt Llp, 140 West George Street, Glasgow, Scotland, G2 2HG
Nature of control:
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-12-17Address

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

Download
2019-11-05Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-11-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-12-23Accounts

Accounts with accounts type group.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-12-12Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.