Introduction
Watch Company
T
THE DOWER HOUSE NURSING HOME LLP
THE DOWER HOUSE NURSING HOME LLP is an active company incorporated on 15 February 2007 with the registered office located in Winchester. THE DOWER HOUSE NURSING HOME LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC325979
LLP Company
Age
19 Years
Incorporated 15 February 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 February 2026 (1 month ago)
Next Due
Due by 1 March 2027
For period ending 15 February 2027
Address
Springvale Road Headbourne Worthy Winchester, SO23 7LD,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Feb 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
NEAL, Andrew Kenneth
ActiveSpringvale Road, WinchesterSO23 7LD
Born July 1984
Llp designated member
Appointed 15 Oct 2024
NEAL, Andrew Kenneth
Springvale Road, WinchesterSO23 7LD
Born July 1984
Llp designated member
15 Oct 2024
Active
THE DOWER HOUSE (WINCHESTER) LIMITED
ActiveSpringvale Road, WinchesterSO23 7LD
Corporate llp designated member
Appointed 15 Feb 2007
THE DOWER HOUSE (WINCHESTER) LIMITED
Springvale Road, WinchesterSO23 7LD
Corporate llp designated member
15 Feb 2007
Active
LYWOOD, Rupert Charles Gifford
ActiveSpringvale Road, WinchesterSO23 7LD
Born May 1958
Llp member
Appointed 15 Oct 2024
LYWOOD, Rupert Charles Gifford
Springvale Road, WinchesterSO23 7LD
Born May 1958
Llp member
15 Oct 2024
Active
LYWOOD, Judith Adelaide
ResignedSpringvale Road, WinchesterSO23 7LD
Born May 1934
Llp designated member
Appointed 15 Feb 2007
Resigned 15 Oct 2024
LYWOOD, Judith Adelaide
Springvale Road, WinchesterSO23 7LD
Born May 1934
Llp designated member
15 Feb 2007
Resigned 15 Oct 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Andrew Kenneth Neal
ActiveSpringvale Road, WinchesterSO23 7LD
Born July 1984
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 15 Oct 2024
Mr Andrew Kenneth Neal
Springvale Road, WinchesterSO23 7LD
Born July 1984
Right to share surplus assets 75 to 100 percent limited liability partnership
15 Oct 2024
Active
Mr Rupert Charles Lywood
ActiveSpringvale Road, WinchesterSO23 7LD
Born May 1958
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 15 Oct 2024
Mr Rupert Charles Lywood
Springvale Road, WinchesterSO23 7LD
Born May 1958
Right to share surplus assets 75 to 100 percent limited liability partnership
15 Oct 2024
Active
Mrs Judith Adelaide Lywood
CeasedSion Hill, BathBA1 2UW
Born May 1934
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Oct 2024
Mrs Judith Adelaide Lywood
Sion Hill, BathBA1 2UW
Born May 1934
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 15 Oct 2024
Ceased
Filing History
50
Description
Type
Date Filed
Document
6 December 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 December 2024
6 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 December 2024
6 December 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
6 December 2024
6 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 December 2024
6 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 December 2024
6 December 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 December 2024
16 April 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 April 2024
16 March 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 March 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 March 2012