Company NameHealthcare Concepts Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number04109997
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Hament Narsi Chavda
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address117 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LW
Director NameBharat Pandya
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address92 Park Way
Gidea Park
Romford
Essex
RM2 5PL
Secretary NameMr Hament Narsi Chavda
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lifepharmacy.co.uk/
Telephone020 75118292
Telephone regionLondon

Location

Registered Address54 The Mall The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Bharat Kantilal Pandya
83.33%
Ordinary B
2 at £1Shreejicare LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£1,595,621
Cash£585,928
Current Liabilities£402,091

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (1) the leasehold land known as 21 hermit road, london (E16 4HP) with title registration number TGL549505, and (2) the leasehold land known as pharmacy and office at the hub, 123 star lane, london (E16 4PZ) with title registration number TGL552046.
Outstanding
1 October 2010Delivered on: 20 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 hermit road canning town london (unregistered) with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Outstanding
1 October 2010Delivered on: 20 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the hub 123 star lane canning town london t/no. EGL492907 with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details.
Outstanding
1 October 2010Delivered on: 20 October 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2001Delivered on: 24 May 2001
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 hermit road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 2001Delivered on: 19 May 2001
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 46 hermit road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 hermit road canning town london E16.
Fully Satisfied
8 February 2001Delivered on: 14 February 2001
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 hermit road canning town london E16.
Fully Satisfied
7 January 2001Delivered on: 11 January 2001
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 March 2024Notification of Farncray Limited as a person with significant control on 21 March 2024 (2 pages)
21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
29 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 May 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
23 June 2022Registered office address changed from The Hub 123 Star Lane Canning Town London E16 4PZ to 54 the Mall the Stratford Centre London E15 1XE on 23 June 2022 (1 page)
10 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
18 October 2021Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
6 May 2021Registration of charge 041099970009, created on 30 April 2021 (48 pages)
4 May 2021Notification of Daniel Osei-Bonsu as a person with significant control on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Bharat Kantilal Pandya as a director on 1 May 2021 (1 page)
4 May 2021Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 May 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
4 May 2021Appointment of Mr Daniel Osei-Bonsu as a director on 1 May 2021 (2 pages)
4 May 2021Cessation of Bharat Kantilal Pandya as a person with significant control on 1 May 2021 (1 page)
20 April 2021Purchase of own shares. (3 pages)
20 April 2021Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 2
(6 pages)
8 April 2021Satisfaction of charge 7 in full (1 page)
8 April 2021Satisfaction of charge 8 in full (1 page)
8 April 2021Satisfaction of charge 6 in full (1 page)
5 November 2020Unaudited abridged accounts made up to 31 March 2020 (16 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (16 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12
(4 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12
(4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 12
(4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 12
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 12
(4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 12
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Hament Chavda as a director (2 pages)
1 November 2010Termination of appointment of Hament Chavda as a director (2 pages)
1 November 2010Termination of appointment of Hament Chavda as a secretary (2 pages)
1 November 2010Termination of appointment of Hament Chavda as a secretary (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
1 December 2009Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Return made up to 14/11/07; no change of members (7 pages)
30 November 2007Return made up to 14/11/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Return made up to 14/11/05; full list of members (7 pages)
20 December 2005Return made up to 14/11/05; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
8 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(7 pages)
8 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(7 pages)
26 October 2004Registered office changed on 26/10/04 from: 46 hermit road canning town london E16 4LF (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 46 hermit road canning town london E16 4LF (1 page)
26 October 2004Director's particulars changed (1 page)
13 March 2004Nc inc already adjusted 01/02/01 (1 page)
13 March 2004Ad 01/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
13 March 2004Ad 01/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2004Nc inc already adjusted 01/02/01 (1 page)
13 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Accounts made up to 31 March 2003 (15 pages)
6 January 2004Accounts made up to 31 March 2003 (15 pages)
15 December 2003Return made up to 14/11/03; full list of members (7 pages)
15 December 2003Return made up to 14/11/03; full list of members (7 pages)
1 December 2002Return made up to 14/11/02; full list of members (7 pages)
1 December 2002Return made up to 14/11/02; full list of members (7 pages)
16 September 2002Accounts made up to 31 March 2002 (13 pages)
16 September 2002Accounts made up to 31 March 2002 (13 pages)
8 February 2002Return made up to 14/11/01; full list of members (6 pages)
8 February 2002Return made up to 14/11/01; full list of members (6 pages)
27 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Registered office changed on 31/01/01 from: treviot house 186/192 high road ilford essex IG1 1LR (1 page)
31 January 2001Registered office changed on 31/01/01 from: treviot house 186/192 high road ilford essex IG1 1LR (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
24 November 2000Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2000Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
14 November 2000Incorporation (18 pages)
14 November 2000Incorporation (18 pages)