Background WavePink WaveYellow Wave

HALING PARK CARE LLP (OC404710)

HALING PARK CARE LLP (OC404710) is an active UK company. incorporated on 7 March 2016. with registered office in London. HALING PARK CARE LLP has been registered for 10 years.

Company Number
OC404710
Status
active
Type
llp
Incorporated
7 March 2016
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
H

HALING PARK CARE LLP

HALING PARK CARE LLP is an active company incorporated on 7 March 2016 with the registered office located in London. HALING PARK CARE LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC404710

LLP Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CARE CONCERN REGIONAL LLP
From: 7 March 2016To: 18 April 2018
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
The Priory, BurnhamSL1 7LW
Born August 1983
Llp designated member
Appointed 07 Mar 2016
Resigned 25 Jan 2018

TATLA, Gurkirpal Singh

Resigned
The Priory, BurnhamSL1 7LW
Born May 1961
Llp designated member
Appointed 07 Mar 2016
Resigned 25 Jan 2018

DEESIDE CARE HOLDINGS LLP

Resigned
St Magnus House, LondonEC3R 6HD
Corporate llp designated member
Appointed 12 Apr 2016
Resigned 17 Jun 2021

MAGNUS CARE GROUP LIMITED

Resigned
Lower Thames Street, LondonEC3R 6HD
Corporate llp designated member
Appointed 17 Jun 2021
Resigned 01 Jul 2025

MAGNUS CARE HOLDINGS LIMITED

Resigned
Stomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 17 Jun 2021
Resigned 01 Jul 2025

PULFORD TRADING LIMITED

Resigned
St Magnus House, LondonEC3R 6HD
Corporate llp designated member
Appointed 12 Apr 2016
Resigned 17 Jun 2021

Persons with significant control

4

1 Active
3 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
Lower Thames Street, LondonEC3R 6HD

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 17 Jun 2021
Ceased 01 Jul 2025
St Magnus House, LondonEC3R 6HD

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 12 Apr 2016
Ceased 17 Jun 2021

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born April 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 March 2026
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
9 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
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
LLCS01LLCS01
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
LLCS01LLCS01
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 March 2023
LLCH02LLCH02
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 August 2021
LLPSC07LLPSC07
Mortgage Satisfy Charge Full Limited Liability Partnership
16 August 2021
LLMR04LLMR04
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 June 2021
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
23 June 2021
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 June 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 June 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 June 2021
LLPSC07LLPSC07
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 June 2021
LLMR01LLMR01
Confirmation Statement With No Updates
9 March 2021
LLCS01LLCS01
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 April 2019
LLPSC02LLPSC02
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 April 2018
LLAD01LLAD01
Certificate Change Of Name Company
18 April 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 March 2018
LLCS01LLCS01
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 Corporate Member Limited Liability Partnership With Name Change Date
14 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 December 2017
LLCH02LLCH02
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
12 April 2017
LLAA01LLAA01
Confirmation Statement With Updates
10 April 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 May 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 May 2016
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 April 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
7 March 2016
LLIN01LLIN01