Background WavePink WaveYellow Wave

NM CARE LLP (OC401395)

NM CARE LLP (OC401395) is an active UK company. incorporated on 19 August 2015. with registered office in London. NM CARE LLP has been registered for 10 years.

Company Number
OC401395
Status
active
Type
llp
Incorporated
19 August 2015
Age
10 years
Address
5 Churchill Place, London, E14 5HU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

5 months left

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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

LE MANS OPCO (SC) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate llp designated member
Appointed 01 Jul 2025

LE MANS OPCO (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate llp designated member
Appointed 01 Jul 2025

JOHAL, Manpreet Singh

Resigned
St. Leonard's Hill, WindsorSL4 4AT
Born August 1983
Llp designated member
Appointed 19 Aug 2015
Resigned 23 Dec 2021

SANGHERA, Sukhdev Singh

Resigned
LondonEC2A 2BU
Born October 1951
Llp designated member
Appointed 01 Oct 2015
Resigned 05 Sept 2018

TATLA, Gurkirpal Singh

Resigned
PinnerHA5 1RD
Born May 1961
Llp designated member
Appointed 19 Aug 2015
Resigned 23 Dec 2021

MAGNUS CARE GROUP LIMITED

Resigned
Stomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 28 Dec 2023
Resigned 01 Jul 2025

WOOD JV LLP

Resigned
Stomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 23 Dec 2021
Resigned 28 Dec 2023

BEECHGROVE CARE HOMES LIMITED

Resigned
Stomp Road, SloughSL1 7LW
Corporate llp member
Appointed 16 May 2018
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
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
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

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
21 August 2025
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 August 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 August 2025
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership
11 July 2025
LLAA01LLAA01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 July 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
9 July 2025
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2025
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 July 2025
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 July 2025
LLMR04LLMR04
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 January 2025
LLAA01LLAA01
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 August 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 May 2024
LLMR01LLMR01
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 January 2024
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 January 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 January 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 January 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
4 January 2024
LLMR04LLMR04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 January 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2024
LLTM01LLTM01
Confirmation Statement With No Updates
1 September 2023
LLCS01LLCS01
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
LLCS01LLCS01
Second Filing Of Member Termination With Name
25 October 2022
RP04LLTM01RP04LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 September 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
28 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 September 2022
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 January 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 January 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 January 2022
LLMR01LLMR01
Confirmation Statement With No Updates
18 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 June 2021
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Previous Extended
11 May 2021
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 March 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 March 2021
LLMR04LLMR04
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
27 November 2020
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
27 November 2020
LLMR05LLMR05
Mortgage Satisfy Charge Full Limited Liability Partnership
18 November 2020
LLMR04LLMR04
Confirmation Statement With No Updates
29 September 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 September 2020
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
29 September 2020
LLPSC02LLPSC02
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 November 2019
LLAD01LLAD01
Confirmation Statement With No Updates
20 August 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 July 2019
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 September 2018
LLTM01LLTM01
Confirmation Statement With No Updates
28 August 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
23 August 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 May 2018
LLAP02LLAP02
Confirmation Statement With No Updates
21 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 October 2015
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 October 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 October 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
19 August 2015
LLIN01LLIN01