Company NameLewis Healthcare Limited
DirectorsBrian Robert Lewis and Patricia Olivia Lewis
Company StatusActive
Company Number01291638
CategoryPrivate Limited Company
Incorporation Date21 December 1976(47 years, 4 months ago)
Previous NamesB.R. Lewis Industrial Supplies Limited and Kelvin Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Brian Robert Lewis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Patricia Olivia Lewis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMrs Patricia Olivia Lewis
NationalityBritish
StatusCurrent
Appointed01 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameKenneth Arthur Hayward
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleSales Manager
Correspondence Address70 Farnham Road
Welling
Kent
DA16 1LQ

Contact

Websitenightline-delivers.com
Telephone0845 4008008
Telephone regionUnknown

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Brian Robert Lewis
60.00%
Ordinary
40 at £1Patricia Olivia Lewis
40.00%
Ordinary

Financials

Year2014
Net Worth£329,286
Cash£477,593
Current Liabilities£538,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 October 1981Delivered on: 30 October 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory & land on the south side of wheatley terrace road, bexley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Notification of Brian Robert Lewis as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
8 December 2017Notification of Patricia Olivia Lewis as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Registered office address changed from 154a Eltham High Street Eltham London SE9 1BJ to 19 Montpelier Avenue Bexley Kent DA5 3AP on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (2 pages)
24 March 2016Secretary's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (1 page)
24 March 2016Registered office address changed from 154a Eltham High Street Eltham London SE9 1BJ to 19 Montpelier Avenue Bexley Kent DA5 3AP on 24 March 2016 (1 page)
24 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
24 March 2016Secretary's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (1 page)
24 March 2016Director's details changed for Mr Brian Robert Lewis on 12 January 2016 (2 pages)
24 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
24 March 2016Director's details changed for Mr Brian Robert Lewis on 12 January 2016 (2 pages)
24 March 2016Director's details changed for Mrs Patricia Olivia Lewis on 12 January 2016 (2 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from 62-64 Upper Wickham Lane Welling Kent DA16 3HQ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 62-64 Upper Wickham Lane Welling Kent DA16 3HQ on 18 October 2010 (1 page)
18 August 2010Company name changed kelvin services LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
(2 pages)
18 August 2010Company name changed kelvin services LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
(2 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
1 July 2010Change of name notice (2 pages)
4 February 2010Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Brian Robert Lewis on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Patricia Olivia Lewis on 1 December 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 May 2009Return made up to 01/12/08; full list of members (4 pages)
7 May 2009Return made up to 01/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 March 2008Return made up to 01/12/07; no change of members (7 pages)
7 March 2008Return made up to 01/12/07; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 December 2006Return made up to 01/12/06; full list of members (7 pages)
29 December 2006Return made up to 01/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
14 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 December 2003Return made up to 01/12/03; full list of members (7 pages)
29 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 January 2003Return made up to 01/12/02; full list of members (7 pages)
26 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 February 2002Return made up to 01/12/01; full list of members (6 pages)
4 February 2002Return made up to 01/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 February 2001Return made up to 01/12/00; full list of members (6 pages)
5 February 2001Return made up to 01/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
3 March 2000Return made up to 01/12/99; full list of members (6 pages)
3 March 2000Return made up to 01/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
7 December 1998Return made up to 01/12/98; no change of members (4 pages)
7 December 1998Return made up to 01/12/98; no change of members (4 pages)
27 January 1998Return made up to 01/12/97; no change of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 01/12/97; no change of members (4 pages)
27 January 1998Director resigned (1 page)
22 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
22 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
24 December 1996Return made up to 01/12/96; full list of members (6 pages)
24 December 1996Return made up to 01/12/96; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
18 March 1996Company name changed B.R. lewis industrial supplies l imited\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed B.R. lewis industrial supplies l imited\certificate issued on 19/03/96 (2 pages)
19 April 1995Return made up to 01/12/94; no change of members (4 pages)
19 April 1995Return made up to 01/12/94; no change of members (4 pages)