ELTHAM HEALTH LLP
Status | ACTIVE |
Company No. | OC396164 |
Category | Limited Liability Partnership |
Incorporated | 29 Oct 2014 |
Age | 9 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ELTHAM HEALTH LLP is an active limited liability partnership with number OC396164. It was incorporated 9 years, 9 months, 5 days ago, on 29 October 2014. The company address is Rbp Ramsay House Rbp Ramsay House, London, N21 1RA, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-29
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Jorge Ribeiro
Appointment date: 2022-02-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Esme Peters
Appointment date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: LLAD01
Change date: 2021-12-21
Old address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA
New address: Rbp Ramsay House 18 Vera Avenue London N21 1RA
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-29
Documents
Termination member limited liability partnership with name termination date
Date: 12 Nov 2021
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Aseem Kumar
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gurpreet Singh
Termination date: 2020-07-01
Documents
Termination member limited liability partnership with name termination date
Date: 06 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Surinder Kumar Sennik
Termination date: 2020-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 06 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vasanti Sandrasagra
Termination date: 2020-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 06 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Stuart Livingstone
Termination date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Vijay Sivapalan
Appointment date: 2019-11-13
Documents
Termination member limited liability partnership with name termination date
Date: 26 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Krishna Subbarayan
Termination date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Nov 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Samir Arora
Appointment date: 2018-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 19 Nov 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jawahar Lal
Termination date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-29
Documents
Gazette filings brought up to date
Date: 20 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-29
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Beminahennadige Peiris
Termination date: 2016-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Satish Kumar Bassi
Termination date: 2017-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Veena Agarwal
Termination date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Veena Agarwal
Termination date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 20 Oct 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Beminahennadige Peiris
Termination date: 2016-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 20 Oct 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Satish Kumar Bassi
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-29
Documents
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Sarbjit Chauhan
Appointment date: 2015-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 18 Feb 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dermot Alexander Kenny
Termination date: 2015-11-30
Documents
Change person member limited liability partnership with name change date
Date: 18 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-01
Officer name: Dr Gurpreet Singh
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2016
Action Date: 29 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-29
Documents
Change person member limited liability partnership with name change date
Date: 04 Jan 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-05-01
Officer name: Dr Jawahar Lal
Documents
Change account reference date limited liability partnership current extended
Date: 02 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: LLAD01
Change date: 2015-03-23
Old address: 180 Well Hall Road Eltham London SE9 6SR
New address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Samir Lal Arora
Termination date: 2015-02-16
Documents
Appoint person member limited liability partnership
Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Jawahar Lal
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Samir Lal Arora
Termination date: 2015-02-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Jawahar Lal
Appointment date: 2015-02-16
Documents
Incorporation limited liability partnership
Date: 29 Oct 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
14 ALICE CLOSE,HEREFORDSHIRE,HR1 1XQ
Number: | 05504351 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ELMHURST AVENUE,MITCHAM,CR4 2HP
Number: | 09607133 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 08769596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 09168801 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 4 PARK HOUSE BUSINESS CENTRE,HIGH WYCOMBE,HP12 3DJ
Number: | 11028622 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 SHAKESPEARE CRESENT,LONDON,E12 6NA
Number: | 08759040 |
Status: | ACTIVE |
Category: | Private Limited Company |