BECAUSE PARTNERS LLP

Register to unlock more data on OkredoRegister

BECAUSE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387228

Incorporation date

13/08/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon31/07/2025
Change of details for Mrs Sharon Richey as a person with significant control on 2025-07-26
dot icon30/07/2025
Member's details changed for Mr Joss Davidge on 2025-07-26
dot icon30/07/2025
Change of details for Mr Joss Davidge as a person with significant control on 2025-07-26
dot icon30/07/2025
Member's details changed for Mrs Sharon Richey on 2025-07-26
dot icon30/07/2025
Change of details for Mr Jonathan Davidge as a person with significant control on 2025-07-26
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/07/2024
Cessation of Katie Penfold as a person with significant control on 2017-04-30
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/09/2023
Cessation of Anna Bysshe as a person with significant control on 2018-07-31
dot icon22/08/2023
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon26/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/03/2020
Confirmation statement made on 2019-07-27 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/09/2018
Notification of Sharon Richey as a person with significant control on 2016-04-06
dot icon04/09/2018
Notification of Jonathan Davidge as a person with significant control on 2016-04-06
dot icon22/08/2018
Termination of appointment of Anna Bradshaw as a member on 2018-03-31
dot icon22/08/2018
Termination of appointment of Katie Penfold as a member on 2017-04-30
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/07/2017
Cessation of Hannah Allen as a person with significant control on 2017-04-30
dot icon27/07/2017
Change of details for Mrs Anna Bradshaw as a person with significant control on 2017-07-27
dot icon27/07/2017
Cessation of Emma Browne as a person with significant control on 2017-04-30
dot icon27/07/2017
Cessation of Gwyn Humphreys as a person with significant control on 2017-04-30
dot icon27/07/2017
Cessation of Carl Stanley-Jones as a person with significant control on 2017-04-30
dot icon27/07/2017
Termination of appointment of Emma Browne as a member on 2017-04-30
dot icon27/07/2017
Termination of appointment of Carl Stanley-Jones as a member on 2017-04-30
dot icon27/07/2017
Termination of appointment of Gwyn Humphreys as a member on 2017-04-30
dot icon27/07/2017
Termination of appointment of Hannah Allen as a member on 2017-03-30
dot icon17/03/2017
Termination of appointment of Lauren Mercer as a member on 2016-07-13
dot icon03/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon12/12/2016
Termination of appointment of Gary Whelan as a member on 2015-10-31
dot icon11/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/05/2016
Termination of appointment of Chris Peskin as a member on 2015-06-30
dot icon10/05/2016
Termination of appointment of Anna Stennett as a member on 2015-08-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Termination of appointment of Carl Bowler as a member on 2016-04-29
dot icon04/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Member's details changed for Anna Bradshaw on 2015-10-01
dot icon17/08/2015
Annual return made up to 2015-08-13
dot icon22/07/2015
Member's details changed for Katie Penfold on 2015-07-22
dot icon12/06/2015
Termination of appointment of Bryan Guy Wilsher as a member on 2014-09-30
dot icon12/06/2015
Appointment of Mr Joss Davidge as a member on 2013-08-13
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-08-13
dot icon01/09/2014
Appointment of Miss Hannah Allen as a member on 2014-04-06
dot icon15/07/2014
Appointment of Carl Bowler as a member
dot icon15/07/2014
Appointment of Anna Bradshaw as a member
dot icon15/07/2014
Appointment of Katie Penfold as a member
dot icon15/07/2014
Appointment of Chris Peskin as a member
dot icon15/07/2014
Appointment of Lauren Mercer as a member
dot icon15/07/2014
Appointment of Gwyn Humphreys as a member
dot icon15/07/2014
Appointment of Carl Stanley-Jones as a member
dot icon15/07/2014
Appointment of Gary Whelan as a member
dot icon15/07/2014
Appointment of Emma Browne as a member
dot icon15/07/2014
Appointment of Anna Stennett as a member
dot icon27/09/2013
Current accounting period shortened from 2014-08-31 to 2014-04-30
dot icon13/08/2013
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
558.36K
-
0.00
-
-
2022
0
558.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richey, Sharon
LLP Designated Member
13/08/2013 - Present
-
Browne, Emma
LLP Member
06/04/2014 - 30/04/2017
-
Davidge, Joss
LLP Designated Member
13/08/2013 - Present
-
Wilsher, Bryan Guy
LLP Designated Member
13/08/2013 - 30/09/2014
-
Allen, Hannah
LLP Member
06/04/2014 - 30/03/2017
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECAUSE PARTNERS LLP

BECAUSE PARTNERS LLP is an(a) Active company incorporated on 13/08/2013 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECAUSE PARTNERS LLP?

toggle

BECAUSE PARTNERS LLP is currently Active. It was registered on 13/08/2013 .

Where is BECAUSE PARTNERS LLP located?

toggle

BECAUSE PARTNERS LLP is registered at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP.

What is the latest filing for BECAUSE PARTNERS LLP?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.