Introduction
Watch Company
C
CARE LEEDS LLP
CARE LEEDS LLP is an active company incorporated on 31 August 2005 with the registered office located in Nottingham. CARE LEEDS LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC314954
LLP Company
Age
20 Years
Incorporated 31 August 2005
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 31 August 2025 (7 months ago)
Next Due
Due by 14 September 2026
For period ending 31 August 2026
Previous Company Names
GENESIS HEALTH CARE LLP
From: 31 August 2005To: 1 February 2022
Address
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Aug 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
4 Active
4 Resigned
Name
Role
Appointed
Status
BALEN IVF LIMITED
Active6 Lawrence Drive, NottinghamNG8 6PZ
Corporate llp designated member
Appointed 03 Jan 2011
BALEN IVF LIMITED
6 Lawrence Drive, NottinghamNG8 6PZ
Corporate llp designated member
03 Jan 2011
Active
BARUSH LIMITED
Active38 Main Street, LeedsLS14 3DX
Corporate llp designated member
Appointed 02 Jan 2011
BARUSH LIMITED
38 Main Street, LeedsLS14 3DX
Corporate llp designated member
02 Jan 2011
Active
C HAYDEN GYNAECOLOGY LIMITED
ActiveAllerton Hill, LeedsLS7 3QB
Corporate llp designated member
Appointed 21 Feb 2017
C HAYDEN GYNAECOLOGY LIMITED
Allerton Hill, LeedsLS7 3QB
Corporate llp designated member
21 Feb 2017
Active
MRS V. SHARMA (CONSULTANCY) LIMITED
ActiveAllerton Hill, LeedsLS7 3QB
Corporate llp designated member
Appointed 04 Jan 2011
MRS V. SHARMA (CONSULTANCY) LIMITED
Allerton Hill, LeedsLS7 3QB
Corporate llp designated member
04 Jan 2011
Active
BALEN, Adam Henry
ResignedCarr Croft, LeedsLS14 3BZ
Born April 1960
Llp designated member
Appointed 31 Aug 2005
Resigned 03 Jan 2011
BALEN, Adam Henry
Carr Croft, LeedsLS14 3BZ
Born April 1960
Llp designated member
31 Aug 2005
Resigned 03 Jan 2011
Resigned
RUTHERFORD, Anthony
ResignedAshfield Lodge, LeedsLS17 7PG
Born June 1956
Llp designated member
Appointed 31 Aug 2005
Resigned 02 Jan 2011
RUTHERFORD, Anthony
Ashfield Lodge, LeedsLS17 7PG
Born June 1956
Llp designated member
31 Aug 2005
Resigned 02 Jan 2011
Resigned
SHARMA, Vinay
Resigned131 Alwoodley Lane, LeedsLS17 7PG
Born March 1953
Llp designated member
Appointed 31 Aug 2005
Resigned 04 Jan 2011
SHARMA, Vinay
131 Alwoodley Lane, LeedsLS17 7PG
Born March 1953
Llp designated member
31 Aug 2005
Resigned 04 Jan 2011
Resigned
BARUSH LIMITED
ResignedWhitehall Quay, LeedsLS1 4HG
Corporate llp designated member
Appointed 01 Sept 2007
Resigned 17 Dec 2009
BARUSH LIMITED
Whitehall Quay, LeedsLS1 4HG
Corporate llp designated member
01 Sept 2007
Resigned 17 Dec 2009
Resigned
Persons with significant control
3
0 Active
3 Ceased
Name
Nature of Control
Notified
Status
Allerton Hill, LeedsLS7 3QB
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Feb 2017
Mrs V. Sharma (Consultancy) Limited
Allerton Hill, LeedsLS7 3QB
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 21 Feb 2017
Ceased
Barush Limited
Ceased38 Main Street, LeedsLS14 3DX
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Feb 2017
Barush Limited
38 Main Street, LeedsLS14 3DX
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 21 Feb 2017
Ceased
Allerton Hill, LeedsLS7 3QB
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Feb 2017
Balance Reproductive Health Limited
Allerton Hill, LeedsLS7 3QB
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 21 Feb 2017
Ceased
Filing History
79
Description
Type
Date Filed
Document
8 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 September 2023
8 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 September 2023
7 February 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 February 2023
21 October 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 October 2022
4 February 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 February 2022
4 February 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 February 2022
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 February 2022
Change Of Name Notice Limited Liability Partnership
1 February 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
1 February 2022
No document
27 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 December 2019
19 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 December 2018
28 June 2017
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
28 June 2017
28 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 June 2017
28 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 June 2017
28 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 June 2017
28 June 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 June 2017
9 November 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
9 November 2011
8 February 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
8 February 2011
31 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 August 2010
12 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
12 August 2010
14 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 June 2010