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: 31/3Up to Date
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
Last Filed
Made up to 22 May 2025 (11 months ago)
Next Due
Due by 5 June 2026
For period ending 22 May 2026
Address
10 Upper Berkeley Street London, W1H 7PE,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
COLE, Niki Maxine
Active10 Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Llp designated member
Appointed 28 Mar 2025
COLE, Niki Maxine
10 Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Llp designated member
28 Mar 2025
Active
STEINBERG, Mark Neil
Active10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Llp designated member
Appointed 22 May 2009
STEINBERG, Mark Neil
10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Llp designated member
22 May 2009
Active
COLE, Terence Shelby
Resigned10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Llp designated member
Appointed 22 May 2009
Resigned 28 Mar 2025
COLE, Terence Shelby
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Llp designated member
22 May 2009
Resigned 28 Mar 2025
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Niki Maxine Cole
Active10 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
Mrs Niki Maxine Cole
10 Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Mar 2025
Active
Mr Terence Shelby Cole
Ceased10 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 Terence Shelby Cole
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
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 28 Mar 2025
Ceased
Mr Mark Neil Steinberg
Active10 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
Mr Mark Neil Steinberg
10 Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
48
Description
Type
Date Filed
Document
28 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 March 2025
28 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 March 2025
28 March 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 March 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 March 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 March 2017
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 June 2013
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 April 2013
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
18 June 2011
20 January 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
20 January 2010