DEESIDE CARE LLP

Register to unlock more data on OkredoRegister

DEESIDE CARE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC385846

Incorporation date

14/06/2013

Size

Small

Classification

-

Contacts

Registered address

Registered address

2nd Floor The Priory, Stomp Road, Burnham, Bucks SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon17/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon10/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon27/02/2024
Member's details changed for Care Concern Management Ea 2 Limited on 2018-03-28
dot icon12/10/2023
Accounts for a small company made up to 2022-09-30
dot icon19/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/03/2023
Satisfaction of charge OC3858460002 in full
dot icon10/10/2022
Accounts for a small company made up to 2021-09-30
dot icon09/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon12/07/2021
Accounts for a small company made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/07/2019
Notification of Care Concern Management Ea Limited as a person with significant control on 2018-03-28
dot icon25/07/2019
Cessation of Manpreet Singh Johal as a person with significant control on 2018-03-28
dot icon25/07/2019
Termination of appointment of Pulford Trading Limited as a member on 2018-03-28
dot icon25/07/2019
Termination of appointment of Deeside Care Holdings Llp as a member on 2018-03-28
dot icon25/07/2019
Appointment of Care Concern Management Ea 2 Limited as a member on 2018-03-28
dot icon25/07/2019
Appointment of Care Concern Management Ea Limited as a member on 2018-03-28
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon23/08/2018
Satisfaction of charge OC3858460003 in full
dot icon23/08/2018
Satisfaction of charge OC3858460004 in full
dot icon23/08/2018
Satisfaction of charge OC3858460001 in full
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon16/04/2018
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW on 2018-04-16
dot icon10/04/2018
Registration of charge OC3858460005, created on 2018-03-29
dot icon25/01/2018
Appointment of Pulford Trading Limited as a member on 2018-01-25
dot icon25/01/2018
Termination of appointment of Manpreet Singh Johal as a member on 2018-01-25
dot icon25/01/2018
Termination of appointment of Gurkirpal Singh Tatla as a member on 2018-01-25
dot icon25/01/2018
Termination of appointment of Paul Joseph Beaumont as a member on 2018-01-25
dot icon06/12/2017
Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-12-06
dot icon06/12/2017
Appointment of Deeside Care Holdings Llp as a member on 2017-12-06
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon18/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon19/01/2017
Registration of charge OC3858460004, created on 2017-01-11
dot icon10/01/2017
Registration of charge OC3858460003, created on 2016-12-28
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon27/06/2016
Annual return made up to 2016-06-14
dot icon29/07/2015
Annual return made up to 2015-06-14
dot icon21/04/2015
Full accounts made up to 2014-09-30
dot icon20/02/2015
Member's details changed for Mr Gurkirpal Singh Tatla on 2015-02-01
dot icon20/11/2014
Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to Ergon House Horseferry Road London SW1P 2AL on 2014-11-20
dot icon24/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 2014-07-24
dot icon26/06/2014
Annual return made up to 2014-06-14
dot icon25/04/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon25/10/2013
Registration of charge 3858460002
dot icon21/10/2013
Appointment of Mr. Gurkirpal Singh Tatla as a member
dot icon18/10/2013
Registration of charge 3858460001
dot icon14/06/2013
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
30/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARE CONCERN MANAGEMENT EA LIMITED
LLP Designated Member
28/03/2018 - Present
4
CARE CONCERN MANAGEMENT EA 2 LIMITED
LLP Designated Member
28/03/2018 - Present
5
Johal, Manpreet Singh
LLP Designated Member
14/06/2013 - 25/01/2018
19

Persons with Significant Control

1
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 DEESIDE CARE LLP

DEESIDE CARE LLP is an(a) Active company incorporated on 14/06/2013 with the registered office located at 2nd Floor The Priory, Stomp Road, Burnham, Bucks SL1 7LW. 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 DEESIDE CARE LLP?

toggle

DEESIDE CARE LLP is currently Active. It was registered on 14/06/2013 .

Where is DEESIDE CARE LLP located?

toggle

DEESIDE CARE LLP is registered at 2nd Floor The Priory, Stomp Road, Burnham, Bucks SL1 7LW.

What is the latest filing for DEESIDE CARE LLP?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-06-14 with no updates.