Active
Company Information for ACUITY PROFESSIONAL PARTNERSHIP LLP
UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
|
Company Registration Number
OC326258
Limited Liability Partnership
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ACUITY PROFESSIONAL PARTNERSHIP LLP | ||||||
Legal Registered Office | ||||||
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES Other companies in EC2R | ||||||
Previous Names | ||||||
|
Company Number | OC326258 | |
---|---|---|
Company ID Number | OC326258 | |
Date formed | 2007-02-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB118779573 |
Last Datalog update: | 2024-01-05 07:30:27 |
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 |
---|---|---|
ALI ALIDINA |
||
STEPHEN JOHN CRAMER |
||
ROBERTO CULORA |
||
DEBORAH ANNE HARGREAVES |
||
KEITH ROBERT MALCOURONNE |
||
STUART DOUGLAS MCGREEVY |
||
JONATHAN WILLIAM SKINNER |
||
RICHARD CHARLES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO CULORA |
Limited Liability Partnership (LLP) Designated Member | ||
ELISABETH JANE NOBLE |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESTRUCTURE 19 LLP | Limited Liability Partnership (LLP) Designated Member | 2016-03-21 | CURRENT | 2013-09-27 | Active | |
FINANCIAL AND BUSINESS SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2013-04-06 | CURRENT | 2013-03-27 | Active | |
SOCIAL MEDIA LEADERSHIP FORUM LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-20 | CURRENT | 2010-09-30 | Voluntary Arrangement | |
DENTAL FINANCIAL PARTNERS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ENTREPRENEUR & BUSINESS PERFORMANCE COACHING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-12-14 | CURRENT | 2009-12-14 | Active | |
PARTNERS & ASSOCIATES LLP | Limited Liability Partnership (LLP) Designated Member | 2017-03-20 | CURRENT | 2009-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Mr Jonathan William Skinner on 2018-06-01 | ||
Change of partner details Ms Deborah Anne Hargreaves on 2016-03-21 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of partner details Mrs Rachel Taylor on 2018-10-01 | ||
Limited liability partnership appointment of corporate member Acuity Professional Group Limited on 2023-12-14 as member | ||
LLP Notification of change for Mr Stuart Mcgreevy as a person with significant control on | ||
Change of partner details Mr Jonathan William Skinner on 2023-10-20 | ||
Change of partner details Ms Deborah Anne Hargreaves on 2023-10-20 | ||
Change of partner details Mr Stuart Mcgreevy on 2023-10-20 | ||
Change of registered office address for limited liability partnership from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES | ||
Confirmation statement with no updates made up to 2023-08-17 | ||
Limited liability partnership termination of member Keith Robert Malcouronne on 2022-10-31 | ||
LLP Cessation of Keith Robert Malcouronne as a person with significant control on 2022-10-31 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-08-17 | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-08-17 | |
LLCH01 | Change of partner details Ms Deborah Anne Hargreaves on 2021-07-26 | |
LLPSC04 | LLP Notification of change for Mr Keith Robert Malcouronne as a person with significant control on | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Roberto Culora on 2020-10-27 | |
LLCS01 | Confirmation statement with no updates made up to 2020-08-17 | |
LLPSC07 | LLP Cessation of Stephen John Cramer as a person with significant control on 2020-07-07 | |
LLTM01 | Limited liability partnership termination of member Stephen John Cramer on 2020-07-07 | |
LLPSC04 | LLP Notification of change for Mr Stuart Mcgreevy as a person with significant control on | |
LLCH01 | Change of partner details Mr Stuart Mcgreevy on 2020-05-07 | |
LLAD01 | Change of registered office address for limited liability partnership from 20 Riverside Road Staines-upon-Thames TW18 2LE England to Fifth Floor 11 Leadenhall Street London EC3V 1LP | |
LLAD01 | Change of registered office address for limited liability partnership from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 20 Riverside Road Staines-upon-Thames TW18 2LE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-08-17 | |
LLTM01 | Limited liability partnership termination of member Ali Alidina on 2018-12-31 | |
LLTM01 | Limited liability partnership termination of member Richard Charles Smith on 2018-12-27 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Stuart Douglas Mcgreevy on 2018-12-19 | |
LLPSC04 | LLP Notification of change for Mr Stuart Douglas Mcgreevy as a person with significant control on | |
LLAP01 | Limited liability partnership appointment of Mrs Rachel Taylor on 2018-10-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-08-17 | |
LLCH01 | Change of partner details Mr Stuart Douglas Mcgreevy on 2018-08-23 | |
LLPSC04 | LLP Notification of change for Mr Stuart Douglas Mcgreevy as a person with significant control on | |
LLAP01 | Limited liability partnership appointment of Mr Roberto Culora on 2018-06-01 as member | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3262580001 | |
LLMR01 | LLP Creation of charge with deed OC3262580002 on 2018-06-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CRAMER | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ROBERT MALCOURONNE | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOUGLAS MCGREEVY | |
LLCS01 | Confirmation statement with no updates made up to 2017-08-17 | |
LLCH01 | Change of partner details Ms Deborah Anne Hargreaves on 2017-06-26 | |
LLAP01 | Limited liability partnership appointment of Mr Richard Charles Smith on 2017-06-13 as member | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | LLP Creation of charge with deed OC3262580001 on 2016-12-21 | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-17 | |
LLAP01 | Limited liability partnership appointment of Miss Deborah Anne Hargreaves on 2016-03-21 as member | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED ACUITY PROFESSIONAL AUDIT LLP CERTIFICATE ISSUED ON 14/12/15 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP CERTIFICATE ISSUED ON 13/11/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/15 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERTO CULORA | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERTO CULORA | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ALI ALIDINA / 01/03/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELISABETH NOBLE | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/13 | |
LLAP01 | LLP MEMBER APPOINTED MR ALI ALIDINA | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP CERTIFICATE ISSUED ON 04/10/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/11 | |
LLAA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/08/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE OLD CHURCH 89 B QUICKS ROAD WIMBLEDON LONDON SW19 1EX | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 17/08/2010 | |
LLAP01 | LLP MEMBER APPOINTED MRS ELISABETH JANE NOBLE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 17/08/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEITH ROBERT MALCOURONNE / 17/08/2010 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA | |
LLAD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM OLYMPIC HOUSE 196 BROADWAY WIMBLEDON LONDON SW19 1RY | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 17/08/09 | |
LLP288a | LLP MEMBER APPOINTED KEITH ROBERT MALCOURONNE | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 23/02/08 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 ACUITY PROFESSIONAL PARTNERSHIP LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ACUITY PROFESSIONAL PARTNERSHIP LLP are:
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. |