Company NameNailsea Healthcare Llp
Company StatusActive
Company NumberOC375502
CategoryLimited Liability Partnership
Incorporation Date23 May 2012(11 years, 11 months ago)

Directors

LLP Designated Member NameCommunity Pharmacies (UK) Limited (Corporation)
StatusCurrent
Appointed23 May 2012(same day as company formation)
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameDay Lewis Plc (Corporation)
StatusCurrent
Appointed01 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
LLP Designated Member NameNailsea Medical Llp (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence AddressMw Medical 2 Westbury Mews Westbury Hill
Westbury-On-Trym
Bristol
BS9 3QA

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

Year2013
Turnover£222,061
Gross Profit£54,487
Net Worth£19,970
Cash£61,907
Current Liabilities£194,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week 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
27 August 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

21 November 2023Accounts for a dormant company made up to 31 March 2023 (11 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
22 February 2022Satisfaction of charge OC3755020004 in full (1 page)
17 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
17 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 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)
9 March 2021Appointment of Day Lewis Plc as a member on 1 February 2021 (2 pages)
9 March 2021Cessation of Nailsea Medical Llp as a person with significant control on 1 February 2021 (1 page)
9 March 2021Termination of appointment of Nailsea Medical Llp as a member on 1 February 2021 (1 page)
9 March 2021Notification of Day Lewis Plc as a person with significant control on 1 February 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 June 2018Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
13 April 2018Satisfaction of charge 2 in full (1 page)
13 April 2018Satisfaction of charge OC3755020003 in full (1 page)
13 April 2018Satisfaction of charge 1 in full (1 page)
26 March 2018Registration of charge OC3755020004, created on 26 March 2018 (23 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)
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)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 May 2016Annual return made up to 23 May 2016 (3 pages)
26 May 2016Annual return made up to 23 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)
27 May 2015Annual return made up to 23 May 2015 (3 pages)
27 May 2015Annual return made up to 23 May 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)
16 June 2014Annual return made up to 23 May 2014 (3 pages)
16 June 2014Annual return made up to 23 May 2014 (3 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
30 August 2013Registration of charge 3755020003 (25 pages)
30 August 2013Registration of charge 3755020003 (25 pages)
30 May 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages)
30 May 2013Annual return made up to 23 May 2013 (3 pages)
30 May 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (2 pages)
30 May 2013Annual return made up to 23 May 2013 (3 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)
30 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
30 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 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)
23 May 2012Incorporation of a limited liability partnership (9 pages)
23 May 2012Incorporation of a limited liability partnership (9 pages)