Wakefield
West Yorkshire
WF1 3QB
LLP Designated Member Name | Community Pharmacies (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Website | www.apmhealthcare.co.uk |
---|---|
Telephone | 0845 5570035 |
Telephone region | Unknown |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,186,369 |
Gross Profit | £320,219 |
Net Worth | -£58,344 |
Cash | £1,994 |
Current Liabilities | £302,947 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
31 May 2013 | Delivered on: 10 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ground floor, south kirby joint service centre, langthwaite road, south kirby, pontefract, WF9 3AE compromised in a lease between community ventures south kirby limited, south kirby healthcare LLP and community pharmacies (UK) limited. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2011 | Delivered on: 11 January 2012 Persons entitled: Santander UK PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 December 2011 | Delivered on: 11 January 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 84 barnsley road, south kirkby. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
18 March 2021 | Change of details for Community Pharmacies Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
17 March 2021 | Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
21 June 2018 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 June 2016 | Annual return made up to 10 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 10 June 2016 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (14 pages) |
24 June 2015 | Annual return made up to 10 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 10 June 2015 (3 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 July 2014 | Annual return made up to 10 June 2014 (3 pages) |
3 July 2014 | Member's details changed for Aspire Medical Limited on 23 April 2014 (1 page) |
3 July 2014 | Annual return made up to 10 June 2014 (3 pages) |
3 July 2014 | Member's details changed for Aspire Medical Limited on 23 April 2014 (1 page) |
16 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 August 2013 | Annual return made up to 10 June 2013 (3 pages) |
16 August 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page) |
16 August 2013 | Annual return made up to 10 June 2013 (3 pages) |
16 August 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page) |
10 June 2013 | Registration of charge 3654090003 (25 pages) |
10 June 2013 | Registration of charge 3654090003 (25 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
20 August 2012 | Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 20 August 2012 (1 page) |
11 June 2012 | Annual return made up to 10 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 10 June 2012 (3 pages) |
13 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
13 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
11 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 June 2011 | Incorporation of a limited liability partnership (9 pages) |
10 June 2011 | Incorporation of a limited liability partnership (9 pages) |