Introduction
Watch Company
C
CARE RESIDENTIAL INVESTMENTS LLP
CARE RESIDENTIAL INVESTMENTS LLP is an active company incorporated on 26 April 2011 with the registered office located in London. CARE RESIDENTIAL INVESTMENTS LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC364143
LLP Company
Age
14 Years
Incorporated 26 April 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 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 26 April 2025 (1 year ago)
Next Due
Due by 10 May 2026
For period ending 26 April 2026
Address
73 Cornhill London, EC3V 3QQ,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
MCPHEE, Colin James
ActiveBartons Road, HavantPO9 5NA
Born October 1960
Llp designated member
Appointed 26 Apr 2011
MCPHEE, Colin James
Bartons Road, HavantPO9 5NA
Born October 1960
Llp designated member
26 Apr 2011
Active
ROBSON, Eirik Peter
ActiveEastern Way, PontelandNE20 9RH
Born July 1958
Llp designated member
Appointed 26 Apr 2011
ROBSON, Eirik Peter
Eastern Way, PontelandNE20 9RH
Born July 1958
Llp designated member
26 Apr 2011
Active
FOGARTY, Anthony John
ResignedCastle Street, Astwood Bank, WorcestershireB96 6DP
Born September 1963
Llp designated member
Appointed 26 Apr 2011
Resigned 31 Jan 2016
FOGARTY, Anthony John
Castle Street, Astwood Bank, WorcestershireB96 6DP
Born September 1963
Llp designated member
26 Apr 2011
Resigned 31 Jan 2016
Resigned
TURNER, Richard Spencer
ResignedWalsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Llp designated member
Appointed 26 Apr 2011
Resigned 12 Feb 2021
TURNER, Richard Spencer
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Llp designated member
26 Apr 2011
Resigned 12 Feb 2021
Resigned
CARE FACILITIES MANAGEMENT LIMITED
ResignedCornhill, LondonEC3V 3QQ
Corporate llp designated member
Appointed 26 Apr 2011
Resigned 31 May 2015
CARE FACILITIES MANAGEMENT LIMITED
Cornhill, LondonEC3V 3QQ
Corporate llp designated member
26 Apr 2011
Resigned 31 May 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Colin James Mcphee
ActiveBartons Road, HavantPO9 5NA
Born October 1960
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 12 Feb 2021
Mr Colin James Mcphee
Bartons Road, HavantPO9 5NA
Born October 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
12 Feb 2021
Active
Mr Eirik Peter Robson
ActiveEastern Way, PontelandNE20 9RH
Born July 1958
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2017
Mr Eirik Peter Robson
Eastern Way, PontelandNE20 9RH
Born July 1958
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2017
Active
Filing History
45
Description
Type
Date Filed
Document
16 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 February 2021
16 February 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 February 2021
16 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 February 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 February 2016
2 February 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 July 2015
11 February 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 February 2015
9 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 February 2015
3 September 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 September 2014
12 May 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
12 May 2011