UKBizDB.co.uk

HEATHROW MEDICAL SERVICES LLP

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

This company is commonly known as Heathrow Medical Services Llp. The company was founded 17 years ago and was given the registration number OC327334. The firm's registered office is in LONGFORD. You can find them at Weekly House, Padbury Oaks Old Bath Road, Longford, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:HEATHROW MEDICAL SERVICES LLP
Company Number:OC327334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Weekly House, Padbury Oaks Old Bath Road, Longford, Middlesex, UB7 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
734 Great West Road, Osterley, , TW7 5LT

Llp Designated Member02 April 2007Active
Walnut Tree House, Court Lane, Burnham, SL1 8DN

Llp Designated Member02 April 2007Active
18 St Mary's Crescent, Isleworth, , TW7 4NA

Llp Designated Member02 April 2007Active
26, Merlin Way, Bracknell, RG12 8BL

Llp Designated Member02 April 2007Active

People with Significant Control

Mrs Christina Dianne Hames
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:26 Merlin Way, Bracknell, United Kingdom, RG12 8BL
Nature of control:
  • Significant influence or control limited liability partnership
Dr Jaswinder Singh Dhariwal
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:24 High Street, Slough, England, SL1 1EQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Dr Samir Ahmed Alvi
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:734 Great West Road, Osterley, United Kingdom, TW7 5LT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Harvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:18 St Mary's Crescent, Isleworth, United Kingdom, TW7 4NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return limited liability partnership with made up date.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return limited liability partnership with made up date.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.