ELTHAM HEALTH LLP

Rbp Ramsay House Rbp Ramsay House, London, N21 1RA, United Kingdom
StatusACTIVE
Company No.OC396164
CategoryLimited Liability Partnership
Incorporated29 Oct 2014
Age9 years, 9 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Jawahar Lal

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 29 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AQUATIC DEVELOPMENTS LIMITED

14 ALICE CLOSE,HEREFORDSHIRE,HR1 1XQ

Number:05504351
Status:ACTIVE
Category:Private Limited Company

BE DAZED LTD.

29 ELMHURST AVENUE,MITCHAM,CR4 2HP

Number:09607133
Status:ACTIVE
Category:Private Limited Company

COOPER LAW LIMITED

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:08769596
Status:ACTIVE
Category:Private Limited Company

PARK HILL FOODS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09168801
Status:ACTIVE
Category:Private Limited Company

PERITUM ELECTRONICS LIMITED

CAPITAL HOUSE 4 PARK HOUSE BUSINESS CENTRE,HIGH WYCOMBE,HP12 3DJ

Number:11028622
Status:ACTIVE
Category:Private Limited Company

SIPWHALE LIMITED

185 SHAKESPEARE CRESENT,LONDON,E12 6NA

Number:08759040
Status:ACTIVE
Category:Private Limited Company

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