UKBizDB.co.uk

RICE WHATMOUGH CROZIER LLP

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

This company is commonly known as Rice Whatmough Crozier Llp. The company was founded 14 years ago and was given the registration number OC349528. The firm's registered office is in MANCHESTER. You can find them at Rwc House 282 Heywood Old Road, Middleton, Manchester, Lancs. This company's SIC code is None Supplied.

Company Information

Name:RICE WHATMOUGH CROZIER LLP
Company Number:OC349528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Rwc House 282 Heywood Old Road, Middleton, Manchester, Lancs, M24 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Corporate Llp Designated Member08 October 2021Active
16, Berkeley Street, London, England, W1J 8DZ

Corporate Llp Designated Member08 October 2021Active
Rwc House, 282 Heywood Old Road, Middleton, Manchester, M24 4QG

Llp Designated Member23 October 2009Active
Rwc House, 282 Heywood Old Road, Middleton, Manchester, M24 4QG

Llp Designated Member23 October 2009Active
Rwc House, 282 Heywood Old Road, Middleton, Manchester, M24 4QG

Llp Designated Member23 October 2009Active

People with Significant Control

One Four Nine Wealth Holdings Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Katherine Teresa Whatmough
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Rwc House, 282 Heywood Old Road, Manchester, M24 4QG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Amanda Crozier
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Rwc House, 282 Heywood Old Road, Manchester, M24 4QG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Jonathan James Rice
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Rwc House, 282 Heywood Old Road, Manchester, M24 4QG
Nature of control:
  • Voting rights 25 to 50 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 (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
2023-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-01Accounts

Legacy.

Download
2023-11-07Address

Change sail address limited liability partnership with old address new address.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change corporate member limited liability partnership with name change date.

Download
2023-11-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-18Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-03Mortgage

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

Download
2022-09-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-03Address

Move registers to sail limited liability partnership with new address.

Download
2022-02-03Address

Change sail address limited liability partnership with new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-12Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-12Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-12Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-12Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.