Croydon
CR0 4UQ
LLP Designated Member Name | Newton Place Medical Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | Newton Place Surgery Newton Road Faversham Kent ME13 8FH |
Website | www.communitypharmacies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3557932 |
Telephone region | Liverpool |
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 | £1,199,140 |
Gross Profit | £327,443 |
Net Worth | -£85,993 |
Cash | £396 |
Current Liabilities | £267,637 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
26 March 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Community Pharmacies Limited 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) |
17 March 2021 | Member's details changed for Newton Place Medical Llp on 17 March 2021 (1 page) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 May 2018 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge 1 in full (1 page) |
13 April 2018 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Satisfaction of charge OC3751190003 in full (1 page) |
26 March 2018 | Registration of charge OC3751190004, created on 26 March 2018 (23 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) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 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) |
26 May 2016 | Annual return made up to 10 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 10 May 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) |
13 May 2015 | Annual return made up to 10 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 10 May 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) |
12 May 2014 | Annual return made up to 10 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 10 May 2014 (3 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Registration of charge 3751190003 (25 pages) |
14 August 2013 | Registration of charge 3751190003 (25 pages) |
30 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 (3 pages) |
30 May 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages) |
30 May 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages) |
11 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
11 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
21 September 2012 | Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 21 September 2012 (1 page) |
10 May 2012 | Incorporation of a limited liability partnership (12 pages) |
10 May 2012 | Incorporation of a limited liability partnership (12 pages) |