Background WavePink WaveYellow Wave

GRANTSIDE (CEPH) LLP (OC321390)

GRANTSIDE (CEPH) LLP (OC321390) is an active UK company. incorporated on 3 August 2006. with registered office in York. GRANTSIDE (CEPH) LLP has been registered for 19 years.

Company Number
OC321390
Status
active
Type
llp
Incorporated
3 August 2006
Age
19 years
Address
Middlethorpe Manor, York, YO23 2QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE (CEPH) LLP

GRANTSIDE (CEPH) LLP is an active company incorporated on 3 August 2006 with the registered office located in York. GRANTSIDE (CEPH) LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC321390

LLP Company

Age

19 Years

Incorporated 3 August 2006

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

QUORUM DEVELOPER (MP5.7) LLP
From: 3 August 2006To: 7 December 2020
Contact
Address

Middlethorpe Manor Middlethorpe York, YO23 2QB,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIS, Steven Geoffrey

Active
Middlethorpe, YorkYO23 2QB
Born June 1972
Llp designated member
Appointed 01 Apr 2014

GRANTSIDE LIMITED

Active
Middlethorpe, YorkYO23 2QB
Corporate llp designated member
Appointed 26 Nov 2020

DAVIS, Denise Susanne

Resigned
Middlethorpe, YorkYO23 2QB
Born December 1983
Llp designated member
Appointed 19 Aug 2017
Resigned 26 Nov 2020

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 03 Aug 2006
Resigned 04 Aug 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 03 Aug 2006
Resigned 04 Aug 2006

QUORUM 2006 LLP

Resigned
Terry Avenue, YorkYO1 6FA
Corporate llp designated member
Appointed 04 Aug 2006
Resigned 19 Aug 2017

QUORUM HOLDINGS 2006 LLP

Resigned
Station Business Park, YorkYO26 4GB
Corporate llp designated member
Appointed 04 Aug 2006
Resigned 01 Apr 2014

Persons with significant control

1

Mr Steve Davis

Active
Middlethorpe, YorkYO23 2QB
Born June 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
16 February 2022
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2021
LLCH01LLCH01
Certificate Change Of Name Company
7 December 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
7 December 2020
LLNM01LLNM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 November 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
26 November 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
LLCS01LLCS01
Confirmation Statement With No Updates
8 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 September 2017
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
29 August 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 August 2017
LLAP01LLAP01
Confirmation Statement With No Updates
7 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 September 2016
LLAA01LLAA01
Confirmation Statement With Updates
8 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 August 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 August 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
5 August 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 June 2014
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 April 2014
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name
3 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 April 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
3 April 2014
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Extended
6 March 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 August 2013
LLAR01LLAR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 August 2012
LLAR01LLAR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
12 August 2011
LLCH02LLCH02
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2010
LLAR01LLAR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
20 August 2009
LLP363LLP363
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
22 September 2008
LLP363LLP363
Legacy
4 April 2008
LLP395LLP395
Legacy
3 April 2008
LLP395LLP395
Legacy
3 April 2008
LLP395LLP395
Legacy
3 April 2008
LLP395LLP395
Legacy
3 April 2008
LLP395LLP395
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
9 September 2007
363aAnnual Return
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
287Change of Registered Office
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Incorporation Company
3 August 2006
NEWINCIncorporation