UKBizDB.co.uk

SENIOR MOMENTS CARE LLP

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

This company is commonly known as Senior Moments Care Llp. The company was founded 6 years ago and was given the registration number OC421465. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 25 Wood Street, , Lytham St. Annes, Lancashire. This company's SIC code is None Supplied.

Company Information

Name:SENIOR MOMENTS CARE LLP
Company Number:OC421465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:25 Wood Street, Lytham St. Annes, Lancashire, United Kingdom, FY8 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wood Street, Lytham St. Annes, United Kingdom, FY8 1QR

Llp Designated Member13 January 2024Active
25, Wood Street, Lytham St. Annes, United Kingdom, FY8 1QR

Llp Designated Member14 March 2018Active
25, Wood Street, Lytham St. Annes, United Kingdom, FY8 1QR

Llp Designated Member14 October 2018Active
25, Wood Street, Lytham St. Annes, United Kingdom, FY8 1QR

Llp Designated Member05 June 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Llp Designated Member14 March 2018Active

People with Significant Control

Ms Sally Ann Thompson
Notified on:05 June 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:25, Wood Street, Lytham St. Annes, United Kingdom, FY8 1QR
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
Ms Sally Ann Thompson
Notified on:14 March 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Voting rights 50 to 75 percent as firm limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership
  • Right to appoint and remove members as firm 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-12-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-12-27Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-27Officers

Change person member limited liability partnership with name change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-04-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person member limited liability partnership with name change date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-03-17Officers

Change person member limited liability partnership with name change date.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-18Mortgage

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

Download

Copyright © 2024. All rights reserved.