Introduction
Watch Company
N
NM CARE LLP
NM CARE LLP is an active company incorporated on 19 August 2015 with the registered office located in London. NM CARE LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC401395
LLP Company
Age
10 Years
Incorporated 19 August 2015
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company
Next Due
Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 18 August 2025 (8 months ago)
Next Due
Due by 1 September 2026
For period ending 18 August 2026
Address
5 Churchill Place 10th Floor London, E14 5HU,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
LE MANS OPCO (SC) LIMITED
Active10th Floor, LondonE14 5HU
Corporate llp designated member
Appointed 01 Jul 2025
LE MANS OPCO (SC) LIMITED
10th Floor, LondonE14 5HU
Corporate llp designated member
01 Jul 2025
Active
LE MANS OPCO (UK) LIMITED
Active10th Floor, LondonE14 5HU
Corporate llp designated member
Appointed 01 Jul 2025
LE MANS OPCO (UK) LIMITED
10th Floor, LondonE14 5HU
Corporate llp designated member
01 Jul 2025
Active
JOHAL, Manpreet Singh
ResignedSt. Leonard's Hill, WindsorSL4 4AT
Born August 1983
Llp designated member
Appointed 19 Aug 2015
Resigned 23 Dec 2021
JOHAL, Manpreet Singh
St. Leonard's Hill, WindsorSL4 4AT
Born August 1983
Llp designated member
19 Aug 2015
Resigned 23 Dec 2021
Resigned
SANGHERA, Sukhdev Singh
ResignedLondonEC2A 2BU
Born October 1951
Llp designated member
Appointed 01 Oct 2015
Resigned 05 Sept 2018
SANGHERA, Sukhdev Singh
LondonEC2A 2BU
Born October 1951
Llp designated member
01 Oct 2015
Resigned 05 Sept 2018
Resigned
TATLA, Gurkirpal Singh
ResignedPinnerHA5 1RD
Born May 1961
Llp designated member
Appointed 19 Aug 2015
Resigned 23 Dec 2021
TATLA, Gurkirpal Singh
PinnerHA5 1RD
Born May 1961
Llp designated member
19 Aug 2015
Resigned 23 Dec 2021
Resigned
MAGNUS CARE GROUP LIMITED
ResignedStomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 28 Dec 2023
Resigned 01 Jul 2025
MAGNUS CARE GROUP LIMITED
Stomp Road, SloughSL1 7LW
Corporate llp designated member
28 Dec 2023
Resigned 01 Jul 2025
Resigned
WOOD JV LLP
ResignedStomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 23 Dec 2021
Resigned 28 Dec 2023
WOOD JV LLP
Stomp Road, SloughSL1 7LW
Corporate llp designated member
23 Dec 2021
Resigned 28 Dec 2023
Resigned
BEECHGROVE CARE HOMES LIMITED
ResignedStomp Road, SloughSL1 7LW
Corporate llp member
Appointed 16 May 2018
Resigned 01 Jul 2025
BEECHGROVE CARE HOMES LIMITED
Stomp Road, SloughSL1 7LW
Corporate llp member
16 May 2018
Resigned 01 Jul 2025
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
5 Churchill Place, LondonE14 5HU
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jul 2025
Le Mans Opco (Sc) Limited
5 Churchill Place, LondonE14 5HU
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
01 Jul 2025
Active
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 16 May 2018
Ceased 01 Jul 2025
Beechgrove Care Homes Limited
Stomp Road, SloughSL1 7LW
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
16 May 2018
Ceased 01 Jul 2025
Ceased
Mr Manpreet Singh Johal
CeasedStomp Road, SloughSL1 7LW
Born August 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 16 May 2018
Mr Manpreet Singh Johal
Stomp Road, SloughSL1 7LW
Born August 1983
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 16 May 2018
Ceased
Filing History
68
Description
Type
Date Filed
Document
9 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 July 2025
9 July 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 July 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 July 2025
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 July 2025
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 July 2025
4 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 July 2025
27 January 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 January 2025
26 August 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 August 2024
7 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 May 2024
4 January 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 January 2024
3 January 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 January 2024
3 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2024
28 September 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 September 2022
28 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 September 2022
28 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 September 2022
7 January 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 January 2022
7 January 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 January 2022
7 January 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 January 2022
29 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
29 June 2021
11 May 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
11 May 2021
27 November 2020
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
27 November 2020
27 November 2020
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
27 November 2020
29 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 September 2020
29 September 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 September 2020
6 November 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 November 2019
5 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 August 2019
5 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 August 2019
26 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 July 2019
18 September 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 September 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 May 2018
23 October 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 October 2015
23 October 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
23 October 2015
19 October 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
19 October 2015