Croydon
CR0 4UQ
LLP Designated Member Name | Day Lewis Plc (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
LLP Designated Member Name | Denmark Street Medical Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Denmark Street Surgery Denmark Street Darlington County Durham DL3 0PD |
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 | £1,111,965 |
Gross Profit | £369,143 |
Net Worth | -£87,109 |
Cash | £1,978 |
Current Liabilities | £301,097 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
4 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H property k/a denmark street pharmacy, denmark street surgery, denmark street, darlington together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the limited liability partnership to the chargee 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. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Denmark Street Medical Llp as a member on 31 March 2022 (1 page) |
3 May 2022 | Notification of Day Lewis Plc as a person with significant control on 31 March 2022 (2 pages) |
3 May 2022 | Cessation of Denmark Street Medical Llp as a person with significant control on 31 March 2022 (1 page) |
3 May 2022 | Appointment of Day Lewis Plc as a member on 31 March 2022 (2 pages) |
10 April 2022 | Satisfaction of charge 2 in full (2 pages) |
10 April 2022 | Satisfaction of charge 1 in full (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
24 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 March 2021 | Change of details for Community Pharmacies (Uk) Limited as a person with significant control on 1 July 2017 (2 pages) |
17 March 2021 | Member's details changed for Denmark Street Medical Llp on 17 March 2021 (1 page) |
17 March 2021 | Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 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) |
24 August 2017 | Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Cessation of Andrew Murray as a person with significant control on 1 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) |
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) |
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 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 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) |
24 August 2015 | Annual return made up to 14 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 14 August 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) |
5 September 2014 | Annual return made up to 14 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 14 August 2014 (3 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 August 2013 | Annual return made up to 14 August 2013 (3 pages) |
16 August 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page) |
16 August 2013 | Annual return made up to 14 August 2013 (3 pages) |
16 August 2013 | Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page) |
11 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
11 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
16 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 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) |
14 August 2012 | Incorporation of a limited liability partnership (9 pages) |
14 August 2012 | Incorporation of a limited liability partnership (9 pages) |