Background WavePink WaveYellow Wave

HURSTWOOD ACCOUNTANTS LLP (OC300414)

HURSTWOOD ACCOUNTANTS LLP (OC300414) is an active UK company. incorporated on 11 July 2001. with registered office in Haywards Heath. HURSTWOOD ACCOUNTANTS LLP has been registered for 24 years.

Company Number
OC300414
Status
active
Type
llp
Incorporated
11 July 2001
Age
24 years
Address
Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWOOD ACCOUNTANTS LLP

HURSTWOOD ACCOUNTANTS LLP is an active company incorporated on 11 July 2001 with the registered office located in Haywards Heath. HURSTWOOD ACCOUNTANTS LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

OC300414

LLP Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PRB ACCOUNTANTS LLP
From: 18 January 2010To: 2 April 2026
PRB MARTIN POLLINS LIMITED LIABILITY PARTNERSHIP
From: 13 December 2003To: 18 January 2010
COREX 2 ICT LIMITED LIABILITY PARTNERSHIP
From: 14 March 2003To: 13 December 2003
BPL DEWCROFT LIMITED LIABILITY PARTNERSHIP
From: 11 July 2001To: 14 March 2003
Contact
Address

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AYLING, Kim Marian

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1979
Llp designated member
Appointed 01 Oct 2006

HARTNEY, Kelly Rebecca

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1984
Llp designated member
Appointed 01 Aug 2017

POWER, Simon Christopher

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
Appointed 01 Jun 2004

WHITLEY-JONES, Christopher David

Active
99 Surrenden Road, BrightonBN1 6PQ
Born May 1964
Llp designated member
Appointed 01 Jun 2004

FORGHAM, John Richard

Resigned
Sherwood, Haywards HeathRH16 4QY
Born May 1952
Llp designated member
Appointed 01 Jun 2004
Resigned 14 Dec 2011

POLLINS, Martin

Resigned
3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
Appointed 11 Jul 2001
Resigned 31 Dec 2005

POLLINS, Nicholas

Resigned
36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
Appointed 18 Mar 2003
Resigned 01 Apr 2005

PRICE, Derek

Resigned
46 Poulters Lane, WorthingBN14 7SU
Born February 1954
Llp designated member
Appointed 11 Jul 2001
Resigned 18 Mar 2003

COLE, Michael John

Resigned
Welbeck Drive, Burgess HillRH15 0BB
Born July 1951
Llp member
Appointed 01 Jul 2009
Resigned 31 Aug 2019

RICHARDSON, Jacqueline Anne

Resigned
Elwood Close, Burgess HillRH15 9RE
Born October 1954
Llp member
Appointed 01 Jul 2009
Resigned 30 Jun 2010

Persons with significant control

4

Mrs Kelly Rebecca Hartney

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Aug 2017

Mr Christopher David Whitley-Jones

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born May 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016

Mrs Kim Marian Ayling

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Simon Christopher Power

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
2 April 2026
LLNM01LLNM01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 March 2026
LLMR04LLMR04
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
22 October 2025
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
10 October 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 November 2024
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
3 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2024
LLCH01LLCH01
Confirmation Statement With No Updates
12 July 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2024
LLCH01LLCH01
Accounts With Accounts Type Unaudited Abridged
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 September 2019
LLTM01LLTM01
Confirmation Statement With No Updates
22 July 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 July 2019
LLPSC04LLPSC04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
23 July 2018
LLPSC01LLPSC01
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 August 2017
LLAP01LLAP01
Confirmation Statement With No Updates
25 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
4 January 2017
LLAA01LLAA01
Confirmation Statement With Updates
25 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 August 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 March 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 July 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 July 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
12 July 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 August 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
3 August 2010
LLTM01LLTM01
Change Of Name Notice Limited Liability Partnership
18 January 2010
LLNM01LLNM01
Certificate Change Of Name Company
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
30 September 2009
LLP288cLLP288c
Legacy
17 July 2009
LLP363LLP363
Legacy
6 July 2009
LLP288aLLP288a
Legacy
6 July 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
17 November 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
288cChange of Particulars
Legacy
15 September 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
6 July 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2002
363aAnnual Return
Legacy
13 March 2002
225Change of Accounting Reference Date
Incorporation Company
11 July 2001
NEWINCIncorporation