Acuity Professional Partnership LLP

General information

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: OC326258

Incorporation date: 2007-02-23

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

This Acuity Professional Partnership LLP firm has been on the market for at least seventeen years, having launched in 2007. Started with registration number OC326258, Acuity Professional Partnership LLP was set up as a Limited Liability Partnership located in Unit 2.02 High Weald House, Bexhill TN39 5ES. In the past, Acuity Professional Partnership LLP changed the company registered name three times. Before 2015-12-14 the firm used the registered name Acuity Professional Audit Llp. Then the firm switched to the registered name Financial Professional Strategy Services Llp which was in use till 2015-12-14 when the currently used name was agreed on. Thursday 31st March 2022 is the last time the company accounts were filed.

Stuart M. is the individual with significant control over this firm and has 1/2 or less of voting rights.

  • Previous company's names
  • Acuity Professional Partnership LLP 2015-12-14
  • Acuity Professional Audit Llp 2015-11-13
  • Financial Professional Strategy Services Llp 2011-10-04
  • Financial Professional Support Services Llp 2007-02-23

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 14 December 2023

Address: High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

Latest update: 19 March 2024

Rachel T.

Role: LLP Designated Member

Appointed: 01 October 2018

Latest update: 19 March 2024

Jonathan S.

Role: LLP Designated Member

Appointed: 01 June 2018

Latest update: 19 March 2024

Deborah H.

Role: LLP Designated Member

Appointed: 21 March 2016

Latest update: 19 March 2024

Stuart M.

Role: LLP Designated Member

Appointed: 23 February 2007

Latest update: 19 March 2024

People with significant control

Stuart M.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Keith M.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage over 1/2 to 3/4 of surplus assets
Stephen C.
Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

17
Company Age