Croydon
CR0 4UQ
LLP Designated Member Name | Day Lewis Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
LLP Designated Member Name | Nailsea Medical Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Correspondence Address | Mw Medical 2 Westbury Mews Westbury Hill Westbury-On-Trym Bristol BS9 3QA |
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 | 2013 |
---|---|
Turnover | £222,061 |
Gross Profit | £54,487 |
Net Worth | £19,970 |
Cash | £61,907 |
Current Liabilities | £194,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week 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 |
---|---|
27 August 2013 | Delivered on: 30 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the pharmacy unit at tower house medical centre, somerset square, stockway south, nailsea, bristol, BS48 2XX, which is compromised in a lease dated 27 august 2013 between woodspring healthcare limited (1) and nailsea healthcare LLP (2).. notification of addition to or amendment of charge. Outstanding |
28 November 2012 | Delivered on: 30 November 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. Particulars: Full title guarantee all of its present and future rights, title and interest in and to the agreement for lease which sums will from time to time become payable to nailsea helathcare LLP see image for full details. Outstanding |
28 November 2012 | Delivered on: 30 November 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. 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 | Accounts for a dormant company made up to 31 March 2023 (11 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
22 February 2022 | Satisfaction of charge OC3755020004 in full (1 page) |
17 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages) |
17 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
18 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) |
9 March 2021 | Appointment of Day Lewis Plc as a member on 1 February 2021 (2 pages) |
9 March 2021 | Cessation of Nailsea Medical Llp as a person with significant control on 1 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Nailsea Medical Llp as a member on 1 February 2021 (1 page) |
9 March 2021 | Notification of Day Lewis Plc as a person with significant control on 1 February 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 June 2018 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
13 April 2018 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Satisfaction of charge OC3755020003 in full (1 page) |
13 April 2018 | Satisfaction of charge 1 in full (1 page) |
26 March 2018 | Registration of charge OC3755020004, created on 26 March 2018 (23 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) |
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) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
26 May 2016 | Annual return made up to 23 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 23 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) |
27 May 2015 | Annual return made up to 23 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 23 May 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) |
16 June 2014 | Annual return made up to 23 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 23 May 2014 (3 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 August 2013 | Registration of charge 3755020003 (25 pages) |
30 August 2013 | Registration of charge 3755020003 (25 pages) |
30 May 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages) |
30 May 2013 | Annual return made up to 23 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 | Annual return made up to 23 May 2013 (3 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) |
30 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
30 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 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) |
23 May 2012 | Incorporation of a limited liability partnership (9 pages) |
23 May 2012 | Incorporation of a limited liability partnership (9 pages) |