Company NameLangley Healthcare Ltd
DirectorAnita Sabine Dales
Company StatusActive
Company Number06419210
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anita Sabine Dales
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address90 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameMr Robert Kempton Dales
NationalityBritish
StatusCurrent
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteparklangleypharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered Address90 Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anita Sabine Dales
50.00%
Ordinary
50 at £1Robert Kempton Dales
50.00%
Ordinary

Financials

Year2014
Net Worth£570,849
Cash£17,895
Current Liabilities£113,382

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due29 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return6 November 2023 (6 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months from now)

Charges

6 June 2008Delivered on: 10 June 2008
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

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 see image for full details.
Outstanding
8 January 2008Delivered on: 12 January 2008
Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 December 2021Satisfaction of charge 1 in full (1 page)
14 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
14 December 2021Satisfaction of charge 2 in full (1 page)
20 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Anita Sabine Dales on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 November 2010Secretary's details changed for Robert Kempton Dales on 10 November 2010 (1 page)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Anita Sabine Dales on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Robert Kempton Dales on 10 November 2010 (1 page)
27 October 2010Registered office address changed from 8 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 8 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 27 October 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Anita Sabine Dales on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anita Sabine Dales on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Anita Sabine Dales on 3 December 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
15 May 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
17 December 2008Return made up to 06/11/08; full list of members (6 pages)
17 December 2008Return made up to 06/11/08; full list of members (6 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 January 2008Particulars of mortgage/charge (7 pages)
12 January 2008Particulars of mortgage/charge (7 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
6 November 2007Incorporation (14 pages)
6 November 2007Incorporation (14 pages)