Background WavePink WaveYellow Wave

TEMPLETON CARE LLP (OC358232)

TEMPLETON CARE LLP (OC358232) is an active UK company. incorporated on 28 September 2010. with registered office in Slough. TEMPLETON CARE LLP has been registered for 15 years.

Company Number
OC358232
Status
active
Type
llp
Incorporated
28 September 2010
Age
15 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLETON CARE LLP

TEMPLETON CARE LLP is an active company incorporated on 28 September 2010 with the registered office located in Slough. TEMPLETON CARE LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC358232

LLP Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

WINDYHALL CARE HOME LLP
From: 28 September 2010To: 25 May 2018
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Timeline

No significant events found

Capital Table
People

Officers

17

2 Active
15 Resigned

CARE CONCERN MANAGEMENT EA 2 LIMITED

Active
Stomp Road, BurnhamSL1 7LW
Corporate llp designated member
Appointed 29 Mar 2018

CARE CONCERN MANAGEMENT EA LIMITED

Active
Stomp Road, BurnhamSL1 7LW
Corporate llp designated member
Appointed 29 Mar 2018

JOHAL, Balbir Singh

Resigned
Wilson Street, LondonEC2A 2BU
Born May 1955
Llp designated member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

JOHAL, Manpreet Singh

Resigned
Field End Road, PinnerHA5 1RD
Born August 1983
Llp designated member
Appointed 28 Sept 2010
Resigned 29 Mar 2018

TATLA, Gurkirpal Singh

Resigned
Field End Road, PinnerHA5 1RD
Born May 1961
Llp designated member
Appointed 28 Sept 2010
Resigned 29 Mar 2018

WOODBERRY DIRECTORS LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 28 Sept 2010
Resigned 28 Sept 2010

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Corporate llp designated member
Appointed 28 Sept 2010
Resigned 28 Sept 2010

ATWAUL, Kuldip Kaur

Resigned
Wilson Street, LondonEC2A 2BU
Born June 1953
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

FRASER, Joan Margraet

Resigned
Wilson Street, LondonEC2A 2BU
Born March 1961
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

JOHAL, Joginder Kaur

Resigned
Wilson Street, LondonEC2A 2BU
Born September 1957
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

MAHAL, Gurvinder

Resigned
Wilson Street, LondonEC2A 2BU
Born October 1965
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

MAHAL, Rabinder Singh

Resigned
Wilson Street, LondonEC2A 2BU
Born August 1959
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

PATEL, Jyotsna

Resigned
Wilson Street, LondonEC2A 2BU
Born April 1958
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

RANDHAWA, Harninder Kaur

Resigned
Wilson Street, LondonEC2A 2BU
Born December 1968
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

TATLA, Sukhvir Singh

Resigned
Bathurst Walk, IverSL0 9EE
Born July 1988
Llp member
Appointed 28 Sept 2010
Resigned 29 Mar 2018

THAKRAR, Hemal

Resigned
Wilson Street, LondonEC2A 2BU
Born June 1982
Llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

JTV CARE HOMES LIMITED

Resigned
Progress Business Centre, SloughSL1 6DQ
Corporate llp member
Appointed 01 Aug 2013
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 29 Mar 2018

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
17 December 2025
LLCS01LLCS01
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
LLCS01LLCS01
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
27 February 2024
LLCH02LLCH02
Confirmation Statement With No Updates
29 November 2023
LLCS01LLCS01
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
LLCS01LLCS01
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
LLCS01LLCS01
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 January 2021
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
19 January 2021
LLPSC02LLPSC02
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 December 2019
LLAD01LLAD01
Confirmation Statement With No Updates
4 December 2019
LLCS01LLCS01
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 January 2019
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership
24 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
15 November 2018
LLCS01LLCS01
Confirmation Statement With No Updates
30 October 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 August 2018
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 May 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 May 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
31 May 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2018
LLTM01LLTM01
Certificate Change Of Name Company
25 May 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 April 2018
LLMR01LLMR01
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 March 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2017
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2017
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 February 2017
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 February 2017
LLMR04LLMR04
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
16 May 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
11 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 April 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
29 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 January 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
12 November 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 October 2013
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
26 September 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
23 September 2013
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership
6 August 2013
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 August 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 October 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
14 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 October 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
14 October 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 October 2010
LLTM01LLTM01
Incorporation Limited Liability Partnership
28 September 2010
LLIN01LLIN01