Croydon
CR0 4UQ
LLP Designated Member Name | Gale Farm Medical Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Correspondence Address | Gale Farm Surgery 109-119 Front Street Acomb York North Yorkshire YO24 3BU |
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 | £1,155,810 |
Gross Profit | £314,649 |
Net Worth | -£228,891 |
Cash | £21,349 |
Current Liabilities | £221,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
3 July 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 January 2018 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 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 PO Box CR0 4UQ 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 PO Box CR0 4UQ 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
25 January 2016 | Annual return made up to 12 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 12 January 2016 (3 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
12 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 (3 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 January 2014 | Annual return made up to 12 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 12 January 2014 (3 pages) |
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) |
4 July 2013 | Registration of charge 3713670003 (24 pages) |
4 July 2013 | Registration of charge 3713670003 (24 pages) |
11 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
11 April 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 12 January 2013 (3 pages) |
12 February 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page) |
12 February 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 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) |
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 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
12 January 2012 | Incorporation of a limited liability partnership (9 pages) |
12 January 2012 | Incorporation of a limited liability partnership (9 pages) |