LLAD02 |
Register of charges new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 27th, May 2025
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 4th, March 2025
| accounts
|
Free Download
(54 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 4th, March 2025
| accounts
|
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(52 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, January 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(22 pages)
|
LLCH02 |
Directors's name changed on December 6, 2021
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on December 6, 2021
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
|
CERTNM |
Company name changed virgin care coventry LLPcertificate issued on 07/12/21
filed on: 7th, December 2021
| change of name
|
Free Download
|
LLNM01 |
Change of name notice
filed on: 7th, December 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(34 pages)
|
LLTM01 |
Director appointment termination date: September 1, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member was appointed on September 1, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on June 15, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on June 15, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(22 pages)
|
LLAD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(21 pages)
|
LLAR01 |
Annual return made up to June 3, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(16 pages)
|
LLAR01 |
Annual return made up to June 3, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(17 pages)
|
LLAR01 |
Annual return made up to June 3, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(17 pages)
|
LLNM01 |
Change of name notice
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed assura coventry LLPcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 3, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(13 pages)
|
LLTM01 |
Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on July 12, 2012. Old Address: the School House 50 Brook Green London W6 7RR
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to June 3, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(11 pages)
|
LLCH02 |
Directors's name changed on February 29, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on February 29, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on February 29, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on February 22, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(13 pages)
|
LLAR01 |
Annual return made up to June 3, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(11 pages)
|
LLTM01 |
Director appointment termination date: June 30, 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(12 pages)
|
LLAD01 |
Company moved to new address on August 26, 2010. Old Address: 3300 Daresbury Park Warrington Cheshire WA4 4HS
filed on: 26th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to June 26, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(15 pages)
|
LLCH02 |
Directors's name changed on March 2, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on March 2, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(10 pages)
|
LLP363 |
Annual return made up to June 29, 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(7 pages)
|
LLP225 |
Prevsho from 30/06/2009 to 31/03/2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288a |
On January 23, 2009 LLP member appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
LLP288b |
On October 1, 2008 Member resigned
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
LLP288a |
On October 1, 2008 LLP member appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|