Background WavePink WaveYellow Wave

DEESIDE CARE HOLDINGS LLP (OC386553)

DEESIDE CARE HOLDINGS LLP (OC386553) is an active UK company. incorporated on 11 July 2013. with registered office in Slough. DEESIDE CARE HOLDINGS LLP has been registered for 12 years.

Company Number
OC386553
Status
active
Type
llp
Incorporated
11 July 2013
Age
12 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
D

DEESIDE CARE HOLDINGS LLP

DEESIDE CARE HOLDINGS LLP is an active company incorporated on 11 July 2013 with the registered office located in Slough. DEESIDE CARE HOLDINGS LLP was registered 12 years ago.

Status

active

Active since 12 years ago

Company No

OC386553

LLP Company

Age

12 Years

Incorporated 11 July 2013

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 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

18

9 Active
9 Resigned

ATWAUL, Kuldip Kaur

Active
Park View Road, SouthallUB1 3HJ
Born June 1953
Llp designated member
Appointed 16 Oct 2013

JOHAL, Balbir Singh

Active
St. Leonards Hill, WindsorSL4 4AT
Born May 1955
Llp designated member
Appointed 16 Oct 2013

JOHAL, Joginder Kaur

Active
St. Leonards Hill, WindsorSL4 4AT
Born September 1957
Llp designated member
Appointed 16 Oct 2013

JOHAL, Manpreet Singh

Active
Lower Thames Street, LondonEC3R 6EN
Born August 1983
Llp designated member
Appointed 11 Jul 2013

PATEL, Jyotsna

Active
Cecil Place, MitchamCR4 4LH
Born April 1958
Llp designated member
Appointed 16 Oct 2013

TATLA, Gurkirpal Singh

Active
Field End Road, PinnerHA5 1RD
Born May 1961
Llp designated member
Appointed 16 Oct 2013

THAKRAR, Hemal

Active
Minterne Avenue, SouthallUB2 4HN
Born June 1982
Llp designated member
Appointed 16 Oct 2013

CARE CONCERN HOLDINGS LIMITED

Active
Field End Road, PinnerHA5 1RD
Corporate llp designated member
Appointed 25 Jan 2018

PULFORD TRADING LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate llp designated member
Appointed 01 Oct 2015

BEAUMONT, Paul Joseph

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1964
Llp designated member
Appointed 11 Jul 2013
Resigned 17 Dec 2021

CARE CONCERN (LEEDS) LIMITED

Resigned
Field End Road, PinnerHA5 1RD
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 25 Jan 2018

DOWNING ASSET-BACKED IHT LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Dec 2015

DOWNING IHT INCOME FUND 2 LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Oct 2015

DOWNING IHT INCOME FUND 3 LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Oct 2015

DOWNING IHT INCOME FUND 4 LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Oct 2015

DOWNING IHT INCOME FUND LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Oct 2015

DOWNING MEMBERS LIMITED

Resigned
St Magnus House, LondonEC3R 6HD
Corporate llp designated member
Appointed 01 Oct 2015
Resigned 25 Jan 2018

DOWNING PARKANDER IHT INCOME FUND LLP

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Corporate llp designated member
Appointed 16 Oct 2013
Resigned 01 Oct 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Joseph Beaumont

Ceased
Stomp Road, SloughSL1 7LW
Born October 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jul 2016
Ceased 17 Dec 2021

Mr Gurkirpal Singh Tatla

Active
Stomp Road, SloughSL1 7LW
Born May 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jul 2016

Mr Manpreet Singh Johal

Active
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jul 2016
Lower Thames Street, LondonEC3R 6AF

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
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 November 2025
LLCS01LLCS01
Confirmation Statement With No Updates
11 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
6 January 2025
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
6 January 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
2 October 2024
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
2 October 2024
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
2 October 2024
LLCH01LLCH01
Confirmation Statement With No Updates
11 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
LLCS01LLCS01
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2022
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 March 2022
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 July 2021
LLAD01LLAD01
Confirmation Statement With No Updates
19 July 2021
LLCS01LLCS01
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
31 July 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
31 July 2019
LLPSC02LLPSC02
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
LLCS01LLCS01
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
20 June 2018
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 April 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2018
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 January 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
25 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 January 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2017
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2017
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2017
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 December 2017
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 October 2017
LLAD01LLAD01
Confirmation Statement With No Updates
15 August 2017
LLCS01LLCS01
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 August 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 August 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 August 2016
LLTM01LLTM01
Confirmation Statement With Updates
15 August 2016
LLCS01LLCS01
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 July 2015
LLAR01LLAR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 November 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
18 July 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
25 April 2014
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 December 2013
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
19 December 2013
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Limited Liability Partnership
18 October 2013
LLMR01LLMR01
Incorporation Limited Liability Partnership
11 July 2013
LLIN01LLIN01