UKBizDB.co.uk

NEAL'S YARD REMEDIES (CHELTENHAM) LLP

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

This company is commonly known as Neal's Yard Remedies (cheltenham) Llp. The company was founded 7 years ago and was given the registration number OC416577. The firm's registered office is in TEWKESBURY. You can find them at Units 1-4 Stockton's Courtyard, Overbury, Tewkesbury, . This company's SIC code is None Supplied.

Company Information

Name:NEAL'S YARD REMEDIES (CHELTENHAM) LLP
Company Number:OC416577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Units 1-4 Stockton's Courtyard, Overbury, Tewkesbury, England, GL20 7NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Smithy, Stocktons Courtyard, Overbury, Tewkesbury, England, GL20 7NT

Llp Designated Member25 March 2017Active
The Old Smithy, Stocktons Courtyard, Overbury, Tewkesbury, England, GL20 7NT

Llp Designated Member01 October 2020Active
First Floor, Calderwood House, 7 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UA

Llp Designated Member25 March 2017Active

People with Significant Control

Mrs Harriet Royle
Notified on:01 October 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:The Old Smithy, Stocktons Courtyard, Tewkesbury, England, GL20 7NT
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Margaret Cavanagh
Notified on:25 March 2017
Status:Active
Date of birth:April 1965
Nationality:American,British
Country of residence:England
Address:First Floor, William Burford House, Lansdown Place Lane, Cheltenham, England, GL50 2LB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Sarah Proud
Notified on:25 March 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The Old Smithy, Stocktons Courtyard, Tewkesbury, England, GL20 7NT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Address

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

Download
2023-10-17Officers

Change person member limited liability partnership with name change date.

Download
2023-10-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Change person member limited liability partnership with name change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-22Officers

Termination member limited liability partnership with name termination date.

Download
2020-10-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-11-05Address

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

Download
2019-11-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.