Company NameNewton Place Healthcare Llp
Company StatusActive
Company NumberOC375119
CategoryLimited Liability Partnership
Incorporation Date10 May 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameCommunity Pharmacies (UK) Limited (Corporation)
StatusCurrent
Appointed10 May 2012(same day as company formation)
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameNewton Place Medical Llp (Corporation)
StatusCurrent
Appointed10 May 2012(same day as company formation)
Correspondence AddressNewton Place Surgery Newton Road
Faversham
Kent
ME13 8FH

Contact

Websitewww.communitypharmacies.co.uk
Email address[email protected]
Telephone0151 3557932
Telephone regionLiverpool

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£1,199,140
Gross Profit£327,443
Net Worth-£85,993
Cash£396
Current Liabilities£267,637

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

26 March 2018Delivered on: 26 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 August 2013Delivered on: 14 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the pharmacy at newton place surgery, newton road, faversham, kent, ME13 8FH compromised in a lease dated 14 august 2013 between (1) simon walter wyeth, alastair brian gould, wendy jean domleo and vanessa jane short and (2) newton place healthcare LLP.. Notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 21 February 2013
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: All present and future rights and interest in the agreement for lease dated 8 february 2013 see image for full details.
Outstanding
18 February 2013Delivered on: 21 February 2013
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

21 November 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
17 March 2021Change of details for Community Pharmacies Limited as a person with significant control on 1 July 2017 (2 pages)
17 March 2021Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page)
17 March 2021Member's details changed for Newton Place Medical Llp on 17 March 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 May 2018Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 1 in full (1 page)
13 April 2018Satisfaction of charge 2 in full (1 page)
13 April 2018Satisfaction of charge OC3751190003 in full (1 page)
26 March 2018Registration of charge OC3751190004, created on 26 March 2018 (23 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
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 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 2 Peterwood Way Croydon Surrey CR0 4UQ on 18 July 2017 (1 page)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
26 May 2016Annual return made up to 10 May 2016 (3 pages)
26 May 2016Annual return made up to 10 May 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)
13 May 2015Annual return made up to 10 May 2015 (3 pages)
13 May 2015Annual return made up to 10 May 2015 (3 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 May 2014Annual return made up to 10 May 2014 (3 pages)
12 May 2014Annual return made up to 10 May 2014 (3 pages)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
14 August 2013Registration of charge 3751190003 (25 pages)
14 August 2013Registration of charge 3751190003 (25 pages)
30 May 2013Annual return made up to 10 May 2013 (3 pages)
30 May 2013Annual return made up to 10 May 2013 (3 pages)
30 May 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages)
30 May 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages)
11 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
11 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
21 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
21 September 2012Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 21 September 2012 (1 page)
10 May 2012Incorporation of a limited liability partnership (12 pages)
10 May 2012Incorporation of a limited liability partnership (12 pages)