Company NameDenmark Street Healthcare Llp
Company StatusActive
Company NumberOC377647
CategoryLimited Liability Partnership
Incorporation Date14 August 2012(11 years, 7 months ago)

Directors

LLP Designated Member NameCommunity Pharmacies (UK) Limited (Corporation)
StatusCurrent
Appointed14 August 2012(same day as company formation)
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameDay Lewis Plc (Corporation)
StatusCurrent
Appointed31 March 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameDenmark Street Medical Llp (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressDenmark Street Surgery Denmark Street
Darlington
County Durham
DL3 0PD

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£1,111,965
Gross Profit£369,143
Net Worth-£87,109
Cash£1,978
Current Liabilities£301,097

Accounts

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

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

4 March 2013Delivered 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 2012Delivered 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

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Denmark Street Medical Llp as a member on 31 March 2022 (1 page)
3 May 2022Notification of Day Lewis Plc as a person with significant control on 31 March 2022 (2 pages)
3 May 2022Cessation of Denmark Street Medical Llp as a person with significant control on 31 March 2022 (1 page)
3 May 2022Appointment of Day Lewis Plc as a member on 31 March 2022 (2 pages)
10 April 2022Satisfaction of charge 2 in full (2 pages)
10 April 2022Satisfaction of charge 1 in full (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
24 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 March 2021Change of details for Community Pharmacies (Uk) Limited as a person with significant control on 1 July 2017 (2 pages)
17 March 2021Member's details changed for Denmark Street Medical Llp on 17 March 2021 (1 page)
17 March 2021Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 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)
24 August 2017Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Cessation of Andrew Murray as a person with significant control on 1 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)
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)
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 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 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)
24 August 2015Annual return made up to 14 August 2015 (3 pages)
24 August 2015Annual return made up to 14 August 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)
5 September 2014Annual return made up to 14 August 2014 (3 pages)
5 September 2014Annual return made up to 14 August 2014 (3 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 August 2013Annual return made up to 14 August 2013 (3 pages)
16 August 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page)
16 August 2013Annual return made up to 14 August 2013 (3 pages)
16 August 2013Member's details changed for Community Pharmacies (Uk) Limited on 18 August 2012 (1 page)
11 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
11 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
16 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
16 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
22 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 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)
14 August 2012Incorporation of a limited liability partnership (9 pages)
14 August 2012Incorporation of a limited liability partnership (9 pages)