Company Information for KEMBLE CARE LLP
SIGERIC BUSINESS PARK, HOLME LACY ROAD, HEREFORD, HR2 6BQ,
|
Company Registration Number
OC314423
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |
---|---|
KEMBLE CARE LLP | |
Legal Registered Office | |
SIGERIC BUSINESS PARK HOLME LACY ROAD HEREFORD HR2 6BQ Other companies in HR2 | |
Company Number | OC314423 | |
---|---|---|
Company ID Number | OC314423 | |
Date formed | 2005-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:00:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEMBLE CARE HOMES LIMITED | 14 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG | Active | Company formed on the 2008-03-14 |
Officer | Role | Date Appointed |
---|---|---|
KEMBLE DEVELOPMENTS LIMITED |
||
DOMINIC NEVILLE KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN KING |
Limited Liability Partnership (LLP) Designated Member | ||
PETER GRAHAM KING |
Limited Liability Partnership (LLP) Designated Member | ||
ANNETTE CIDANEY CASTRO-GRIFFITHS |
Limited Liability Partnership (LLP) Member | ||
SHARON KING |
Limited Liability Partnership (LLP) Member | ||
SAMANTHA JANE BUTLER |
Limited Liability Partnership (LLP) Member | ||
CAROL ANN CONDIE |
Limited Liability Partnership (LLP) Member | ||
ANGELA POWELL STEVENS |
Limited Liability Partnership (LLP) Member | ||
LINDA JEAN GRINDLEY |
Limited Liability Partnership (LLP) Member | ||
PAMELA ELIZABETH WILSON |
Limited Liability Partnership (LLP) Member | ||
THOMAS MICHAEL REEVE-TUCKER |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Confirmation statement with no updates made up to 2023-07-26 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Change to accounting reference date. Period shortened. Old period. 2023-06-30 to 2023-03-31 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-07-26 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
LLCH01 | Change of partner details Mrs Tinka Madelon Veldhuis on 2018-07-01 | |
LLTM01 | Limited liability partnership termination of member Dominic Neville King on 2018-07-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Tinka Madelon Veldhuis on 2018-07-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LLAR01 | LLP Annual return made up to 2015-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LLAR01 | LLP Annual return made up to 2014-07-26 | |
LLCH02 | LLP change of corporate member Kemble Developments Limited on 2014-03-07 | |
LLAD01 | Change of registered office address for limited liability partnership from Berrington House 2 St. Nicholas Street Hereford Herefordshire HR4 0BQ on 2014-03-11 | |
LLCH01 | Change of partner details Mr Dominic Neville King on 2012-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LLAR01 | LLP Annual return made up to 2013-07-26 | |
LLTM01 | Limited liability partnership termination of member Peter King | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHARON KING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANNETTE CASTRO-GRIFFITHS | |
LLAP01 | Limited liability partnership appointment of Mr Dominic Neville King as member | |
LLAP02 | Limited liability partnership appointment of corporate member Kemble Developments Limited | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/07/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON KING / 22/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN KING / 22/08/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA BUTLER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANGELA POWELL STEVENS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CAROL ANN CONDIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/07/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER GRAHAM KING / 28/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN KING / 28/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON KING / 28/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PETER GRAHAM KING / 08/11/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SHARON KING / 08/11/2010 | |
LLAP01 | LLP MEMBER APPOINTED ANNETTE CIDANEY CASTRO-GRIFFITHS | |
LLAR01 | ANNUAL RETURN MADE UP TO 26/07/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANN CONDIE / 17/04/2010 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LINDA GRINDLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAMELA WILSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 26/07/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 26/07/08 | |
LLP288a | LLP MEMBER APPOINTED PETER GRAHAM KING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
LLP288c | MEMBER'S PARTICULARS SAMANTHA RICHARDS | |
LLP288b | MEMBER RESIGNED THOMAS REEVE-TUCKER | |
288a | NEW MEMBER APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 26/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 26/07/06 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |