BSOMEDITATION LLP

Register to unlock more data on OkredoRegister

BSOMEDITATION LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC393793

Incorporation date

16/06/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon07/04/2026
Cessation of Catherine Joy Thomlinson as a person with significant control on 2026-03-31
dot icon07/04/2026
Termination of appointment of Catherine Joy Thomlinson as a member on 2026-03-31
dot icon07/08/2025
Registered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-07
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Change of details for Catherine Joy Thomlinson as a person with significant control on 2024-06-15
dot icon21/06/2024
Member's details changed for Catherine Joy Thomlinson on 2024-06-15
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Registered office address changed from 45 Stone Lane Winterbourne Down Bristol BS36 1DH to 5 Deansway Worcester WR1 2JG on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon27/04/2023
Notification of Catherine Banks as a person with significant control on 2023-03-31
dot icon27/04/2023
Notification of Sarah Elizabeth Presley as a person with significant control on 2023-03-31
dot icon27/04/2023
Notification of Catherine Joy Thomlinson as a person with significant control on 2023-03-31
dot icon27/04/2023
Cessation of Mary Frances Pearson as a person with significant control on 2023-03-31
dot icon27/04/2023
Cessation of Helen Rae Galpin as a person with significant control on 2023-03-31
dot icon15/04/2023
Termination of appointment of Mary Frances Pearson as a member on 2023-03-31
dot icon15/04/2023
Termination of appointment of Helen Rae Galpin as a member on 2023-03-31
dot icon15/04/2023
Appointment of Sarah Elizabeth Presley as a member on 2023-03-31
dot icon15/04/2023
Registered office address changed from Ireley Grounds Broadway Road Winchcombe Glos GL54 5NY to 45 Stone Lane Winterbourne Down Bristol BS36 1DH on 2023-04-15
dot icon15/04/2023
Appointment of Catherine Banks as a member on 2023-03-31
dot icon15/04/2023
Appointment of Catherine Joy Thomlinson as a member on 2023-03-31
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-16
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-16
dot icon18/08/2014
Registered office address changed from 10 Tiverton Close Cheltenham GL51 0NN to Ireley Grounds Broadway Road Winchcombe Glos GL54 5NY on 2014-08-18
dot icon16/06/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Catherine
LLP Designated Member
31/03/2023 - Present
-
Presley, Sarah Elizabeth
LLP Designated Member
31/03/2023 - Present
-
Thomlinson, Catherine Joy
LLP Designated Member
31/03/2023 - 31/03/2026
-
Pearson, Mary Frances
LLP Designated Member
16/06/2014 - 31/03/2023
-
Galpin, Helen Rae
LLP Designated Member
16/06/2014 - 31/03/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSOMEDITATION LLP

BSOMEDITATION LLP is an(a) Active company incorporated on 16/06/2014 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. 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 BSOMEDITATION LLP?

toggle

BSOMEDITATION LLP is currently Active. It was registered on 16/06/2014 .

Where is BSOMEDITATION LLP located?

toggle

BSOMEDITATION LLP is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What is the latest filing for BSOMEDITATION LLP?

toggle

The latest filing was on 07/04/2026: Cessation of Catherine Joy Thomlinson as a person with significant control on 2026-03-31.