Company Information for AMELIA HOUSE PARTNERS LLP
AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL,
|
Company Registration Number
OC317470
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
AMELIA HOUSE PARTNERS LLP | ||
Legal Registered Office | ||
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL Other companies in BN11 | ||
Previous Names | ||
|
Company Number | OC317470 | |
---|---|---|
Company ID Number | OC317470 | |
Date formed | 2006-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192704456 |
Last Datalog update: | 2024-01-09 11:23:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRAHAM BILLINGS |
||
KEVIN NEIL BLAKE |
||
CHRISTOPHER COOPEY |
||
ROBERT WHEATLEY DOWLING |
||
ALAN STEVEN EDWARDS |
||
GARETH ROBIN EVANS |
||
CHARLES HARRY EVE |
||
NATHAN DANIEL KEELEY |
||
STUART ROBERT NOAKES |
||
ROY MATTHEW THOMPSON |
||
EILEEN MARY HOUGHTON |
||
ANTHONY RICHARD SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALSTON FOX |
Limited Liability Partnership (LLP) Designated Member | ||
MARTIN RICHARD GODSMARK |
Limited Liability Partnership (LLP) Member | ||
CARPENTER BOX LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
HILARY JANE JULIAN |
Limited Liability Partnership (LLP) Member | ||
PAUL MICHAEL ARCHER |
Limited Liability Partnership (LLP) Member | ||
CHARLES HARRY EVE |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARPENTER BOX WEALTH MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-03 | CURRENT | 2008-06-23 | Active | |
ACCOUNTANTS IN THE CLOUD LLP | Limited Liability Partnership (LLP) Designated Member | 2012-04-02 | CURRENT | 2012-02-17 | Active | |
CARPENTER BOX WEALTH MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-04 | CURRENT | 2008-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed carpenter box LLP\certificate issued on 04/12/23 | ||
LLP. Notice of change of name | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Anthony Paul Davies on 2023-07-31 | ||
Confirmation statement with no updates made up to 2023-04-23 | ||
Limited liability partnership appointment of Mr Robert James Lee on 2023-04-18 as member | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-23 | |
LLCH01 | Change of partner details Mr Anthony Paul Davies on 2022-04-07 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-23 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Miss Rachel Caroline Pearce on 2021-01-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-23 | |
LLCH01 | Change of partner details Ms Sarah Jayne Fitzgerald on 2020-04-01 | |
LLAP01 | Limited liability partnership appointment of Mr Christopher David Reeves on 2020-04-01 as member | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Christopher Coopey on 2019-09-30 | |
LLAP01 | Limited liability partnership appointment of Mr Samuel Robert Uwins on 2019-05-13 as member | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-23 | |
LLAD01 | Change of registered office address for limited liability partnership from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Amelia House Crescent Road Worthing West Sussex BN11 1RL | |
LLAP01 | Limited liability partnership appointment of Mr Daniel Christopher Hobbs on 2019-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Eileen Mary Houghton on 2019-03-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Peter Reading on 2018-10-01 as member | |
LLCH01 | Change of partner details Mr Anthony Richard Summers on 2018-04-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-23 | |
LLAP01 | LLP MEMBER APPOINTED MR ROY MATTHEW THOMPSON | |
LLAP01 | LLP MEMBER APPOINTED MR GARETH ROBIN EVANS | |
LLTM01 | Limited liability partnership termination of member Simon Alston Fox on 2018-01-02 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Martin Richard Godsmark on 2017-05-10 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-23 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Anthony Richard Summers on 2015-05-01 as member | |
LLAR01 | LLP Annual return made up to 2015-04-23 | |
LLTM01 | Limited liability partnership termination of member Carpenter Box Limited on 2014-08-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-23 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-23 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN DANIEL KEELEY / 01/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY GOFF / 01/04/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER HILARY JULIAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL ARCHER | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/04/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARCHER / 23/04/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES HARRY EVE / 01/10/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/04/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARPENTER BOX LIMITED / 23/04/2011 | |
LLAP01 | LLP MEMBER APPOINTED MR NATHAN DANIEL KEELEY | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES HARRY EVE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ROBERT NOAKES / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS HILARY JANE JULIAN / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY GOFF / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN RICHARD GODSMARK / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ALSTON FOX / 23/04/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES EVE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN STEVEN EDWARDS / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY DOWLING / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER COOPEY / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 23/04/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHAEL ARCHER / 23/04/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART ROBERT NOAKES / 01/04/2010 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CARPENTER BOX LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 23/04/10 | |
LLAP01 | LLP MEMBER APPOINTED SIMON ALSTON FOX | |
LLAP01 | LLP MEMBER APPOINTED CHARLES HARRY EVE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT WHEATLEY DOWLING / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN RICHARD GODSMARK / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHAEL ARCHER / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER COOPEY / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HILARY JANE JULIAN / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN MARY GOFF / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN NEIL BLAKE / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRAHAM BILLINGS / 01/04/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN STEVEN EDWARDS / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP288c | MEMBER'S PARTICULARS CHRISTOPHER COOPEY | |
LGLO | LLP MEMBER GLOBAL CHRISTOPHER COOPEY DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC338257 | |
LLP288c | MEMBER'S PARTICULARS MARTIN GODSMARK | |
LGLO | LLP MEMBER GLOBAL MARTIN GODSMARK DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC338257 | |
LLP363 | ANNUAL RETURN MADE UP TO 23/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP288a | LLP MEMBER APPOINTED HILARY JANE JULIAN | |
LLP363 | ANNUAL RETURN MADE UP TO 15/01/08 | |
LLP288c | MEMBER'S PARTICULARS EILEEN GOFF | |
LGLO | LLP MEMBER GLOBAL EILEEN GOFF DETAILS CHANGED BY FORM RECEIVED ON 20-06-2008 FOR LLP OC338257 | |
LLP288c | MEMBER'S PARTICULARS ALAN EDWARDS | |
LGLO | LLP MEMBER GLOBAL ALAN EDWARDS DETAILS CHANGED BY FORM RECEIVED ON 20-06-2008 FOR LLP OC338257 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMELIA HOUSE PARTNERS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Consultancy - Management |
Adur Worthing Council | |
|
Consultancy - Management |
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. |