UKBizDB.co.uk

WESTBROOK HEALTHCARE LLP

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

This company is commonly known as Westbrook Healthcare Llp. The company was founded 4 years ago and was given the registration number OC428675. The firm's registered office is in CATERHAM. You can find them at Suite F11, The Officers Mess, Coldstream Road, Caterham, Surrey. This company's SIC code is None Supplied.

Company Information

Name:WESTBROOK HEALTHCARE LLP
Company Number:OC428675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite F11, The Officers Mess, Coldstream Road, Caterham, Surrey, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite F11, The Officers Mess, Coldstream Road, Caterham, England, CR3 5QX

Llp Designated Member02 September 2019Active
The Officers Mess, Coldstream Road, Caterham, England, CR3 5QX

Corporate Llp Designated Member26 August 2020Active
Flat 4 Avondale, 264 Croydon Road, Caterham, England, CR3 6QJ

Llp Designated Member02 September 2019Active
Flat 4 Avondale, 264 Croydon Road, Caterham, England, CR3 6QJ

Llp Designated Member02 September 2019Active
Suite F11, The Officers Mess, Coldstream Road, Caterham, England,

Llp Designated Member27 May 2021Active

People with Significant Control

Ms Victoria Omonigho Aikhegbe
Notified on:02 September 2019
Status:Active
Date of birth:June 1964
Nationality:Nigerian
Country of residence:England
Address:Flat 4 Avondale, 264 Croydon Road, Caterham, England, CR3 6QJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Fauzia Duale-Amzart
Notified on:02 September 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Flat 4 Avondale, 264 Croydon Road, Caterham, England, CR3 6QJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Miss Oluwayomibo Olukotun
Notified on:02 September 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Suite F11, The Officers Mess, Coldstream Road, Coldstream Road, Caterham, England, CR3 5QX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-05-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-15Officers

Change person member limited liability partnership with name change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-08-11Address

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

Download
2020-08-09Address

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

Download
2020-04-15Address

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

Download
2019-10-28Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-09-02Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.