UKBizDB.co.uk

PARK HEALTH AND SAFETY PARTNERSHIP LLP

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

This company is commonly known as Park Health And Safety Partnership Llp. The company was founded 11 years ago and was given the registration number OC381280. The firm's registered office is in AYLESBURY. You can find them at Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Bucks. This company's SIC code is None Supplied.

Company Information

Name:PARK HEALTH AND SAFETY PARTNERSHIP LLP
Company Number:OC381280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Bucks, United Kingdom, HP19 8HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member31 December 2012Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member04 March 2013Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Member27 March 2013Active
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Corporate Llp Member04 March 2013Active
Unit 45, Midshires House, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Corporate Llp Member18 October 2023Active
18, Poplar Close, Garsington, Oxford, United Kingdom, OX44 9BP

Corporate Llp Member08 September 2022Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Designated Member31 December 2012Active
4, Sorrel Grove, Great Notley, Braintree, England, CM77 7ZR

Corporate Llp Member01 April 2016Active
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Corporate Llp Member01 January 2019Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL

Corporate Llp Member01 January 2014Active
249, Silbury Boulevard, Milton Keynes, England, MK9 1NA

Corporate Llp Member15 April 2013Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Member22 September 2021Active
67, Buchanan Road, Upper Arncott, Bicester, England, OX25 1PE

Corporate Llp Member01 April 2014Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Corporate Llp Member09 February 2016Active

People with Significant Control

Rite Advisory Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Firebird Advisory Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-09Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-07Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-05-16Officers

Termination member limited liability partnership with name termination date.

Download
2023-05-15Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-17Officers

Change corporate member limited liability partnership with name change date.

Download
2022-01-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-13Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Change corporate member limited liability partnership with name change date.

Download
2020-02-17Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-16Address

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

Download
2020-01-16Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.