Background WavePink WaveYellow Wave

MARCOL HEALTHCARE LLP (OC345899)

MARCOL HEALTHCARE LLP (OC345899) is an active UK company. incorporated on 22 May 2009. with registered office in London. MARCOL HEALTHCARE LLP has been registered for 16 years.

Company Number
OC345899
Status
active
Type
llp
Incorporated
22 May 2009
Age
16 years
Address
London, W1H 7PE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL HEALTHCARE LLP

MARCOL HEALTHCARE LLP is an active company incorporated on 22 May 2009 with the registered office located in London. MARCOL HEALTHCARE LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC345899

LLP Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

COLE, Niki Maxine

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Llp designated member
Appointed 28 Mar 2025

STEINBERG, Mark Neil

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Llp designated member
Appointed 22 May 2009

COLE, Terence Shelby

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Llp designated member
Appointed 22 May 2009
Resigned 28 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Niki Maxine Cole

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born February 1943

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 28 Mar 2025

Mr Terence Shelby Cole

Ceased
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932

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 28 Mar 2025

Mr Mark Neil Steinberg

Active
10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959

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
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
28 March 2025
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
28 March 2025
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
28 March 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2025
LLTM01LLTM01
Confirmation Statement With No Updates
12 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
LLCS01LLCS01
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
13 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
18 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2013
LLCH01LLCH01
Gazette Filings Brought Up To Date
24 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
18 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 September 2011
LLAR01LLAR01
Gazette Filings Brought Up To Date
18 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
6 July 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
20 January 2010
LLAA01LLAA01
Legacy
22 May 2009
LLP2LLP2