UKBizDB.co.uk

WINDSAR CARE (UK) LLP

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

This company is commonly known as Windsar Care (uk) Llp. The company was founded 12 years ago and was given the registration number OC372671. The firm's registered office is in GERRARDS CROSS. You can find them at 90 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is None Supplied.

Company Information

Name:WINDSAR CARE (UK) LLP
Company Number:OC372671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:90 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Packhorse Road, Gerrards Cross, United Kingdom, SL9 8JG

Llp Designated Member21 February 2012Active
28c, Grangewood, Wexham, Slough, United Kingdom, SL3 6LP

Llp Designated Member21 February 2012Active
90, Packhorse Road, Gerrards Cross, England, SL9 8JG

Corporate Llp Designated Member05 April 2019Active
White House, Windmill Road, Fulmer, Slough, England, SL3 6HF

Corporate Llp Designated Member05 April 2019Active
90, Packhorse Road, Gerrards Cross, England, SL9 8JG

Corporate Llp Member21 February 2012Active
28b, Grangewood, Wexham, Slough, United Kingdom, SL3 6LP

Llp Designated Member21 February 2012Active
28c, Grangewood, Wexham, Slough, United Kingdom, SL3 6LP

Corporate Llp Member21 February 2012Active

People with Significant Control

Mr Parminder Singh Kang
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:28b, Grangewood, Slough, England, SL3 6LP
Nature of control:
  • Significant influence or control limited liability partnership
Glenmore Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:28c, Grangewood, Slough, England, SL3 6LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Pradeep Anand
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:90, Packhorse Road, Gerrards Cross, England, SL9 8JG
Nature of control:
  • Significant influence or control limited liability partnership
Dr Malur Lakshmana Reddy Hemantha Kumar
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Whitehouse, Windmill Road, Slough, England, SL3 6HF
Nature of control:
  • Significant influence or control 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-08Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-08Miscellaneous

Legacy.

Download
2019-04-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-08Mortgage

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

Download
2019-04-04Mortgage

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

Download
2019-02-21Accounts

Change account reference date limited liability partnership current extended.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.