Company NameBroad Chare Partnership Llp
Company StatusActive
Company NumberOC387212
CategoryLimited Liability Partnership
Incorporation Date13 August 2013(10 years, 7 months ago)

Directors

LLP Designated Member NameMr David John McLaughlin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
LLP Designated Member NameMr Stephen Adair
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
LLP Member NameJoanne Louise Adair
Date of BirthMarch 1979 (Born 45 years ago)
StatusCurrent
Appointed31 December 2023(10 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
LLP Member NameCatherine Anne McLaughlin
Date of BirthJanuary 1965 (Born 59 years ago)
StatusCurrent
Appointed31 December 2023(10 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
LLP Designated Member NameBroad Chare Associates Limited (Corporation)
StatusCurrent
Appointed13 August 2013(same day as company formation)
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG

Location

Registered Address20 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£157,993
Cash£83,147
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 June 2017Member's details changed for Mr Stephen Adair on 14 June 2017 (2 pages)
14 June 2017Member's details changed for Mr David John Mclaughlin on 14 June 2017 (2 pages)
14 June 2017Member's details changed for Broad Chare Associates Limited on 14 June 2017 (1 page)
14 June 2017Member's details changed for Mr Stephen Adair on 14 June 2017 (2 pages)
14 June 2017Member's details changed for Mr David John Mclaughlin on 14 June 2017 (2 pages)
14 June 2017Member's details changed for Broad Chare Associates Limited on 14 June 2017 (1 page)
27 February 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2015Annual return made up to 13 August 2015 (4 pages)
17 September 2015Annual return made up to 13 August 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
4 August 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page)
22 August 2014Annual return made up to 13 August 2014 (4 pages)
22 August 2014Annual return made up to 13 August 2014 (4 pages)
13 May 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 13 May 2014 (2 pages)
28 February 2014Appointment of Mr Stephen Adair as a member (3 pages)
28 February 2014Appointment of Mr Stephen Adair as a member (3 pages)
13 August 2013Incorporation of a limited liability partnership (5 pages)
13 August 2013Incorporation of a limited liability partnership (5 pages)