LLR PATIENT CARE LOCALLY COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

10/12/2410 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

08/11/248 November 2024 Register inspection address has been changed from Cotterbury Tilton Road Billesdon Leicester LE7 9FE England to Offices 2 & 3 Coalville Business Cebtre Goliath Way Coalville Leicestershire LE67 3FT

View Document

07/11/247 November 2024 Register(s) moved to registered office address Offices 2 & 3 Coalville Business Centre Goliath Way Coalville Leicestershire LE67 3FT

View Document

07/11/247 November 2024 Register(s) moved to registered office address Offices 2 & 3 Coalville Business Centre Goliath Way Coalville Leicestershire LE67 3FT

View Document

07/11/247 November 2024 Termination of appointment of Paula Lillian Clark as a director on 2024-10-31

View Document

20/08/2420 August 2024 Registered office address changed from Unit 18a Ashwell Road Oakham LE15 7TU England to Offices 2 & 3 Coalville Business Centre Goliath Way Coalville Leicestershire LE67 3FT on 2024-08-20

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Memorandum and Articles of Association

View Document

17/12/2317 December 2023 Statement of company's objects

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

14/12/2314 December 2023 Particulars of variation of rights attached to shares

View Document

17/11/2317 November 2023 Appointment of Danah Htun Cadman as a director on 2023-11-16

View Document

17/11/2317 November 2023 Appointment of Hannah Ruth Martin as a director on 2023-11-16

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with updates

View Document

06/11/236 November 2023 Registered office address changed from Syston Health Centre 1330 Melton Road Syston Leicester LE7 2EQ England to Unit 18a Ashwell Road Oakham LE15 7TU on 2023-11-06

View Document

11/08/2311 August 2023 Termination of appointment of Aruna Rao Voruganti Garcea as a director on 2023-08-11

View Document

18/07/2318 July 2023 Termination of appointment of Sandip Kumar as a director on 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-03-31 with updates

View Document

09/11/229 November 2022 Register inspection address has been changed from 9 Orchard Close Barlestone Nuneaton CV13 0JF England to Cotterbury Tilton Road Billesdon Leicester LE7 9FE

View Document

09/11/229 November 2022 Termination of appointment of Fahreen Zulfikar Tajdin Dhanji as a director on 2022-10-01

View Document

10/02/2210 February 2022 Appointment of Mr Sandip Kumar as a director on 2022-01-27

View Document

09/02/229 February 2022 Appointment of Mr Colin Vaughan Mcleod as a director on 2022-01-27

View Document

09/02/229 February 2022 Appointment of Ms Paula Lillian Clark as a director on 2022-01-27

View Document

13/12/2113 December 2021 Change of name

View Document

13/12/2113 December 2021 Change of name notice

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED DR SUMIT VIRMANI

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THE BYRE, UNIT 6 DESFORD ROAD ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DR KIRK ANDREW MOORE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

10/09/1910 September 2019 SAIL ADDRESS CHANGED FROM: 1 WELLINGTON STREET LEICESTER LE1 6HH ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1 WELLINGTON STREET LEICESTER LE1 6HH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ROSHAN

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 20/04/17 STATEMENT OF CAPITAL GBP 174750

View Document

15/10/1815 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 01/04/16 STATEMENT OF CAPITAL GBP 174000

View Document

15/10/1815 October 2018 21/10/15 STATEMENT OF CAPITAL GBP 174750

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNAPURNA RAO

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIC RUSHMAN

View Document

06/03/186 March 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANUJ CHAHAL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR TRISHUL DARJI

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED DR ANNAPURNA SANJAY RAO

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED DR TRISHUL DARJI

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WILDE

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTMAN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DR ANUJ CHAHAL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED DR SIMON MARK VINCENT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED DR SIMON MARCUS WILDE

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED DR WILLIAM PRIESTMAN

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE WILLOWS MEDICAL CENTRE 184 COLEMAN ROAD LEICESTER LE5 4LJ

View Document

07/04/167 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1630 March 2016 ADOPT ARTICLES 11/02/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DR NIC RUSHMAN

View Document

27/11/1527 November 2015 SECOND FILING WITH MUD 27/09/15 FOR FORM AR01

View Document

19/11/1519 November 2015 ADOPT ARTICLES 10/09/2015

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AYUBI

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED DR FAHREEN ZULFIKAR TAJDIN DHANJI

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ARUNA GARCEA

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR VIVEK VARAKANTAM

View Document

16/07/1416 July 2014 ADOPT ARTICLES 26/06/2014

View Document

04/06/144 June 2014 SECOND FILING WITH MUD 27/09/13 FOR FORM AR01

View Document

04/06/144 June 2014 SECOND FILING WITH MUD 27/09/12 FOR FORM AR01

View Document

13/05/1413 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAAJ THAKOR

View Document

28/03/1428 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1428 March 2014 SAIL ADDRESS CREATED

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH GRAHAM CHIDLOW / 11/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAAJ THAKOR / 11/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED ROSHAN / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED DR VIVEK KUMAR REDDY VARAKANTAM

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, THE WILLOWS SPINNEY HILL ROAD, LEICESTER, LE5 3GH

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SINGH

View Document

08/03/138 March 2013 DIRECTOR APPOINTED DR ARUNA GARCEA

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR HARJIT MINHAS

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM, THURMASTON HEALTH CENTRE 573A MELTON ROAD, THURMASTON, LEICESTER, LEICESTERSHIRE, LE4 8EA

View Document

25/10/1225 October 2012 SECRETARY APPOINTED DR ARUNA GARCEA

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY RISHABH PRASAD

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED DR RISHABH BINDAH PRASAD

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED DR MOHAMMAD MOHIUDDIN AYUBI

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ARUNA GARCEA

View Document

25/10/1225 October 2012 SECRETARY APPOINTED DR RISHABH BINDAH PRASAD

View Document

19/10/1219 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 12/12/11 STATEMENT OF CAPITAL GBP 177000

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GIRLING

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY JENNY GIRLING

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 DIRECTOR APPOINTED DR HARJIT MINHAS

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR ARUNA GARCEA

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR KAMALJIT SINGH

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DR GARETH GRAHAM CHIDLOW

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR MOHAMMED ROSHAN

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DR RAAJ THAKOR

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 1ST FLOOR GATEWAY HOUSE REGUS 4 PENMAN WAY, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SY

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, 39 CASTLE STREET, LEICESTER, LE1 5WN

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNY GIRLING / 19/10/2011

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information