Background WavePink WaveYellow Wave

7PARTNERS LLP (OC374430)

7PARTNERS LLP (OC374430) is an active UK company. incorporated on 18 April 2012. with registered office in Solihull. 7PARTNERS LLP has been registered for 14 years.

Company Number
OC374430
Status
active
Type
llp
Incorporated
18 April 2012
Age
14 years
Address
Shirley Medical Centre 8 Union Road, Solihull, B90 3DT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7PARTNERS LLP

7PARTNERS LLP is an active company incorporated on 18 April 2012 with the registered office located in Solihull. 7PARTNERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC374430

LLP Company

Age

14 Years

Incorporated 18 April 2012

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 4 September 2025 (7 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

10 days left

Last Filed

Made up to 18 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Shirley Medical Centre 8 Union Road Shirley Solihull, B90 3DT,

Timeline

No significant events found

Capital Table
People

Officers

7

1 Active
6 Resigned

KOTECHA, Sunil Babulal, Dr

Active
8 Union Road, SolihullB90 3DT
Born November 1958
Llp designated member
Appointed 18 Apr 2012

ALI, Majid, Dr

Resigned
8 Union Road, SolihullB90 3DT
Born May 1975
Llp designated member
Appointed 18 Apr 2012
Resigned 06 Feb 2026

DENTON, Alison Claire, Dr

Resigned
8 Union Road, SolihullB90 3DT
Born January 1978
Llp designated member
Appointed 18 Apr 2012
Resigned 19 Oct 2015

FONT-OLIVE, Maria Del Mar, Dr

Resigned
8 Union Road, SolihullB90 3DT
Born June 1965
Llp designated member
Appointed 18 Apr 2012
Resigned 06 Feb 2026

PATEL, Nishit Mahendrabhai

Resigned
8 Union Road, SolihullB90 3DT
Born November 1979
Llp designated member
Appointed 18 Apr 2012
Resigned 06 Feb 2026

STERRY, Mark Julian Gwyn, Dr

Resigned
8 Union Road, SolihullB90 3DT
Born October 1965
Llp designated member
Appointed 18 Apr 2012
Resigned 06 Feb 2026

WEBB, Mark Alexander John, Dr

Resigned
8 Union Road, SolihullB90 3DT
Born September 1974
Llp designated member
Appointed 18 Apr 2012
Resigned 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
13 April 2026
LLDS01LLDS01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2022
LLCH01LLCH01
Confirmation Statement With No Updates
28 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
18 April 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 April 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Shortened
26 June 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
18 April 2012
LLIN01LLIN01