UKBizDB.co.uk

THE LONDON CRANIOFACIAL CLINIC LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY

Llp Designated Member19 April 2013Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Llp Designated Member19 April 2013Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Llp Designated Member19 April 2013Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Llp Designated Member19 April 2013Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Llp Designated Member19 April 2013Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Llp Designated Member19 April 2013Active

People with Significant Control

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:
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members limited liability partnership
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:
  • Right to appoint and remove members 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-25Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Change person member limited liability partnership with name change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-05-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return limited liability partnership with made up date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2015-05-08Annual return

Annual return limited liability partnership with made up date.

Download
2015-01-21Accounts

Accounts with accounts type dormant.

Download
2014-05-30Annual return

Annual return limited liability partnership with made up date.

Download
2014-05-30Address

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

Download

Copyright © 2024. All rights reserved.