Background WavePink WaveYellow Wave

CARE RESIDENTIAL INVESTMENTS LLP (OC364143)

CARE RESIDENTIAL INVESTMENTS LLP (OC364143) is an active UK company. incorporated on 26 April 2011. with registered office in London. CARE RESIDENTIAL INVESTMENTS LLP has been registered for 14 years.

Company Number
OC364143
Status
active
Type
llp
Incorporated
26 April 2011
Age
14 years
Address
73 Cornhill, London, EC3V 3QQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

MCPHEE, Colin James

Active
Bartons Road, HavantPO9 5NA
Born October 1960
Llp designated member
Appointed 26 Apr 2011

ROBSON, Eirik Peter

Active
Eastern Way, PontelandNE20 9RH
Born July 1958
Llp designated member
Appointed 26 Apr 2011

FOGARTY, Anthony John

Resigned
Castle Street, Astwood Bank, WorcestershireB96 6DP
Born September 1963
Llp designated member
Appointed 26 Apr 2011
Resigned 31 Jan 2016

TURNER, Richard Spencer

Resigned
Walsall Road, Sutton ColdfieldB74 4NP
Born December 1973
Llp designated member
Appointed 26 Apr 2011
Resigned 12 Feb 2021

CARE FACILITIES MANAGEMENT LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate llp designated member
Appointed 26 Apr 2011
Resigned 31 May 2015

Persons with significant control

2

Mr Colin James Mcphee

Active
Bartons 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 Eirik Peter Robson

Active
Eastern 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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 February 2021
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
16 February 2021
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
16 February 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 July 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 April 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 February 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 February 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 September 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
1 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Legacy
19 September 2012
LLMG01LLMG01
Legacy
25 May 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
2 May 2012
LLAR01LLAR01
Legacy
1 February 2012
LLMG01LLMG01
Legacy
1 February 2012
LLMG01LLMG01
Legacy
1 February 2012
LLMG01LLMG01
Legacy
1 February 2012
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Current Shortened
12 May 2011
LLAA01LLAA01
Incorporation Limited Liability Partnership
26 April 2011
LLIN01LLIN01