LLR PATIENT CARE LOCALLY COMMUNITY INTEREST COMPANY

Unit 18a Ashwell Road, Oakham, LE15 7TU, England
StatusACTIVE
Company No.07789175
CategoryPrivate Limited Company
Incorporated27 Sep 2011
Age12 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

LLR PATIENT CARE LOCALLY COMMUNITY INTEREST COMPANY is an active private limited company with number 07789175. It was incorporated 12 years, 9 months, 11 days ago, on 27 September 2011. The company address is Unit 18a Ashwell Road, Oakham, LE15 7TU, England.



Company Fillings

Confirmation statement with updates

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Ruth Martin

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danah Htun Cadman

Appointment date: 2023-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-06

Old address: Syston Health Centre 1330 Melton Road Syston Leicester LE7 2EQ England

New address: Unit 18a Ashwell Road Oakham LE15 7TU

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aruna Rao Voruganti Garcea

Termination date: 2023-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Kumar

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2022

Category: Address

Type: AD02

Old address: 9 Orchard Close Barlestone Nuneaton CV13 0JF England

New address: Cotterbury Tilton Road Billesdon Leicester LE7 9FE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahreen Zulfikar Tajdin Dhanji

Termination date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: Unit 6, the Byre Narborough Wood Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom

New address: Syston Health Centre 1330 Melton Road Syston Leicester LE7 2EQ

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2022

Category: Address

Type: AD02

Old address: Unit 6, the Byre Desford Road Enderby Leicester LE19 4XT England

New address: 9 Orchard Close Barlestone Nuneaton CV13 0JF

Documents

View document PDF

Capital cancellation shares

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-31

Capital : 156.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Kumar

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Lillian Clark

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Vaughan Mcleod

Appointment date: 2022-01-27

Documents

View document PDF

Change of name community interest company

Date: 13 Dec 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed llr provider company LIMITED\certificate issued on 13/12/21

Documents

View document PDF

Change of name notice

Date: 13 Dec 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishabh Bindah Prasad

Termination date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sumit Virmani

Appointment date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: The Byre, Unit 6 Desford Road Enderby Leicester LE19 4XT England

New address: Unit 6, the Byre Narborough Wood Park Desford Road Enderby Leicestershire LE19 4XT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kirk Andrew Moore

Appointment date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Sep 2019

Category: Address

Type: AD02

Old address: 1 Wellington Street Leicester LE1 6HH England

New address: Unit 6, the Byre Desford Road Enderby Leicester LE19 4XT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: 1 Wellington Street Leicester LE1 6HH England

New address: The Byre, Unit 6 Desford Road Enderby Leicester LE19 4XT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Roshan

Termination date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 174,750 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2018

Action Date: 01 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-01

Capital : 174,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2018

Action Date: 21 Oct 2015

Category: Capital

Type: SH06

Date: 2015-10-21

Capital : 174,750 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annapurna Sanjay Rao

Termination date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nic Rushman

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Vincent

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuj Chahal

Termination date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trishul Darji

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Trishul Darji

Appointment date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Annapurna Sanjay Rao

Appointment date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Marcus Wilde

Termination date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Priestman

Termination date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anuj Chahal

Appointment date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Mark Vincent

Appointment date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Marcus Wilde

Appointment date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Priestman

Appointment date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: The Willows Medical Centre 184 Coleman Road Leicester LE5 4LJ

New address: 1 Wellington Street Leicester LE1 6HH

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2016

Category: Address

Type: AD03

New address: 1 Wellington Street Leicester LE1 6HH

Documents

View document PDF

Resolution

Date: 30 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nic Rushman

Appointment date: 2015-12-10

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Nov 2015

Action Date: 27 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-27

Form type: AR01

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Mohiuddin Ayubi

Termination date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fahreen Zulfikar Tajdin Dhanji

Appointment date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Oct 2014

Category: Address

Type: AD04

New address: The Willows Medical Centre 184 Coleman Road Leicester LE5 4LJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2014

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aruna Garcea

Termination date: 2013-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivek Kumar Reddy Varakantam

Termination date: 2014-08-01

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Jun 2014

Action Date: 27 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-27

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Jun 2014

Action Date: 27 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-09-27

Form type: AR01

Documents

View document PDF

Accounts amended with made up date

Date: 13 May 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raaj Thakor

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Dr Mohamed Roshan

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Dr Raaj Thakor

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Dr Gareth Graham Chidlow

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vivek Kumar Reddy Varakantam

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: , the Willows Spinney Hill Road, Leicester, LE5 3GH

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamaljit Singh

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aruna Garcea

Documents

View document PDF


Some Companies

COLTEXT LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220824
Status:ACTIVE
Category:Private Limited Company

DELTOID LIMITED

6 LOSTRIGG CLOSE,WORKINGTON,CA14 1WD

Number:08955219
Status:ACTIVE
Category:Private Limited Company

EUROPA COURT ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:09858835
Status:ACTIVE
Category:Private Limited Company

MOPART (UK) LTD

138 HASSELL STREET,NEWCASTLE,ST5 1BB

Number:08708790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONA KVILIUTE LEGAL AFFAIRS LTD

45-47 LEINSTER SQUARE,LONDON,W2 4PU

Number:10789995
Status:ACTIVE
Category:Private Limited Company

SAXON VIEW MANAGEMENT LIMITED

35 ST. LEONARDS ROAD,NORTHAMPTON,NN4 8DL

Number:11186539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source