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: 31/12Up to Date
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
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
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
ResignedThe Priory, BurnhamSL1 7LW
Born August 1983
Llp designated member
Appointed 07 Mar 2016
Resigned 25 Jan 2018
JOHAL, Manpreet Singh
The Priory, BurnhamSL1 7LW
Born August 1983
Llp designated member
07 Mar 2016
Resigned 25 Jan 2018
Resigned
TATLA, Gurkirpal Singh
ResignedThe Priory, BurnhamSL1 7LW
Born May 1961
Llp designated member
Appointed 07 Mar 2016
Resigned 25 Jan 2018
TATLA, Gurkirpal Singh
The Priory, BurnhamSL1 7LW
Born May 1961
Llp designated member
07 Mar 2016
Resigned 25 Jan 2018
Resigned
DEESIDE CARE HOLDINGS LLP
ResignedSt Magnus House, LondonEC3R 6HD
Corporate llp designated member
Appointed 12 Apr 2016
Resigned 17 Jun 2021
DEESIDE CARE HOLDINGS LLP
St Magnus House, LondonEC3R 6HD
Corporate llp designated member
12 Apr 2016
Resigned 17 Jun 2021
Resigned
MAGNUS CARE GROUP LIMITED
ResignedLower Thames Street, LondonEC3R 6HD
Corporate llp designated member
Appointed 17 Jun 2021
Resigned 01 Jul 2025
MAGNUS CARE GROUP LIMITED
Lower Thames Street, LondonEC3R 6HD
Corporate llp designated member
17 Jun 2021
Resigned 01 Jul 2025
Resigned
MAGNUS CARE HOLDINGS LIMITED
ResignedStomp Road, SloughSL1 7LW
Corporate llp designated member
Appointed 17 Jun 2021
Resigned 01 Jul 2025
MAGNUS CARE HOLDINGS LIMITED
Stomp Road, SloughSL1 7LW
Corporate llp designated member
17 Jun 2021
Resigned 01 Jul 2025
Resigned
PULFORD TRADING LIMITED
ResignedSt Magnus House, LondonEC3R 6HD
Corporate llp designated member
Appointed 12 Apr 2016
Resigned 17 Jun 2021
PULFORD TRADING LIMITED
St Magnus House, LondonEC3R 6HD
Corporate llp designated member
12 Apr 2016
Resigned 17 Jun 2021
Resigned
Persons with significant control
4
1 Active
3 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 (Uk) 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
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
Magnus Care Group Limited
Lower Thames Street, LondonEC3R 6HD
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
17 Jun 2021
Ceased 01 Jul 2025
Ceased
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
Deeside Care Holdings Llp
St Magnus House, LondonEC3R 6HD
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
12 Apr 2016
Ceased 17 Jun 2021
Ceased
Mr Manpreet Singh Johal
CeasedStomp Road, SloughSL1 7LW
Born April 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 17 Jun 2021
Mr Manpreet Singh Johal
Stomp Road, SloughSL1 7LW
Born April 1983
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 17 Jun 2021
Ceased
Filing History
51
Description
Type
Date Filed
Document
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
9 July 2025
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 March 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 March 2023
16 August 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 August 2021
24 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 June 2021
23 June 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
23 June 2021
23 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 June 2021
23 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 June 2021
23 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 June 2021
22 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 June 2021
8 April 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
8 April 2019
26 April 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 April 2018
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 April 2018
25 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 January 2018
25 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 January 2018
14 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 December 2017
14 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 December 2017
12 April 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
12 April 2017
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 May 2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 May 2016
15 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 April 2016