This company is commonly known as The London Craniofacial Clinic Llp. The company was founded 11 years ago and was given the registration number OC384544. The firm's registered office is in WILMSLOW. You can find them at Rex Buildings, Alderley Road, Wilmslow, Cheshire. This company's SIC code is None Supplied.
Name | : | THE LONDON CRANIOFACIAL CLINIC LLP |
---|---|---|
Company Number | : | OC384544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY | Llp Designated Member | 19 April 2013 | Active |
Mr Robert Paul Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Professor Kathleen Fung Mei Fan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Mr Spencer James Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Mr Christoph Theodor Huppa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Mr Philip Daniel Stenhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Mr Roger Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Rex Buildings, Alderley Road, Wilmslow, SK9 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-25 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2015-05-08 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-30 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-05-30 | Address | Change registered office address limited liability partnership with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.