Company NameGale Farm Healthcare Llp
Company StatusActive
Company NumberOC371367
CategoryLimited Liability Partnership
Incorporation Date12 January 2012(12 years, 3 months ago)

Directors

LLP Designated Member NameCommunity Pharmacies (UK) Limited (Corporation)
StatusCurrent
Appointed12 January 2012(same day as company formation)
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameGale Farm Medical Llp (Corporation)
StatusCurrent
Appointed12 January 2012(same day as company formation)
Correspondence AddressGale Farm Surgery 109-119 Front Street
Acomb
York
North Yorkshire
YO24 3BU

Contact

Websitewww.apmhealthcare.co.uk
Telephone0845 5570035
Telephone regionUnknown

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,155,810
Gross Profit£314,649
Net Worth-£228,891
Cash£21,349
Current Liabilities£221,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

3 July 2013Delivered on: 4 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as pharmacy unit at gale farm surgery, 109 -119 front street, acomb, york, YO24 3BU.. Notification of addition to or amendment of charge.
Outstanding
15 June 2012Delivered on: 20 June 2012
Persons entitled: Santander UK PLC

Classification: Charge over agreement for lease
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: By way of fixed leagl charge all present and future rights, title and interest in and to the agreement dated 15 june 2012 see image for full details.
Outstanding
15 June 2012Delivered on: 20 June 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

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
25 January 2018Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Registered office address changed from PO Box CR0 4UQ 2 Peterwood Way Croydon Surrey CR0 4UQ United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from PO Box CR0 4UQ 2 Peterwood Way Croydon Surrey CR0 4UQ United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 October 2017 (1 page)
18 July 2017Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to PO Box CR0 4UQ 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to PO Box CR0 4UQ 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
25 January 2016Annual return made up to 12 January 2016 (3 pages)
25 January 2016Annual return made up to 12 January 2016 (3 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
12 January 2015Annual return made up to 12 January 2015 (3 pages)
12 January 2015Annual return made up to 12 January 2015 (3 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 January 2014Annual return made up to 12 January 2014 (3 pages)
28 January 2014Annual return made up to 12 January 2014 (3 pages)
16 September 2013Full accounts made up to 31 March 2013 (13 pages)
16 September 2013Full accounts made up to 31 March 2013 (13 pages)
4 July 2013Registration of charge 3713670003 (24 pages)
4 July 2013Registration of charge 3713670003 (24 pages)
11 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
11 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 12 January 2013 (3 pages)
12 February 2013Annual return made up to 12 January 2013 (3 pages)
12 February 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page)
12 February 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page)
20 August 2012Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 20 August 2012 (1 page)
20 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
20 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
12 January 2012Incorporation of a limited liability partnership (9 pages)
12 January 2012Incorporation of a limited liability partnership (9 pages)