Company NameReadesmoor Healthcare Llp
Company StatusDissolved
Company NumberOC379373
CategoryLimited Liability Partnership
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Directors

LLP Designated Member NameCommunity Pharmacies (UK) Limited (Corporation)
StatusClosed
Appointed15 October 2012(same day as company formation)
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
LLP Designated Member NameDay Lewis Plc (Corporation)
StatusClosed
Appointed10 December 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 June 2022)
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
LLP Designated Member NameReadesmoor Medical Llp (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence Address29-31 West Street
Congleton
CW12 1JP

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

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

25 November 2013Delivered on: 3 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property at the pharmacy unit at readesmoor surgery, 29 - 31 west street, congleton, cheshire east, CW12 1JP comprised in a lease dated 25 november 2013 between (1) peter john rigby, elizabeth ann carter, stuart alan thomas and jonathan samuel barnsley and (2) readesmoor healthcare LLP.. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 3 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 October 2013Delivered on: 14 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the limited liability partnership off the register (2 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
20 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
17 March 2021Member's details changed for Community Pharmacies (Uk) Limited on 1 July 2017 (1 page)
17 March 2021Change of details for Community Pharmacies (Uk) Limited as a person with significant control on 1 July 2017 (2 pages)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
11 December 2019Appointment of Day Lewis Plc as a member on 10 December 2019 (2 pages)
11 December 2019Notification of Day Lewis Plc as a person with significant control on 10 December 2019 (2 pages)
11 December 2019Cessation of Readesmoor Medical Llp as a person with significant control on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Readesmoor Medical Llp as a member on 10 December 2019 (1 page)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 July 2019Satisfaction of charge OC3793730003 in full (1 page)
17 July 2019Satisfaction of charge OC3793730001 in full (1 page)
17 July 2019Satisfaction of charge OC3793730002 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 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 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Cessation of Andrew Murray as a person with significant control on 1 July 2017 (1 page)
18 July 2017Registered office address changed from 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 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 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
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)
23 October 2015Annual return made up to 15 October 2015 (3 pages)
23 October 2015Annual return made up to 15 October 2015 (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)
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 November 2014Annual return made up to 15 October 2014 (3 pages)
5 November 2014Annual return made up to 15 October 2014 (3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 December 2013Registration of charge 3793730003 (25 pages)
3 December 2013Registration of charge 3793730002 (14 pages)
3 December 2013Registration of charge 3793730003 (25 pages)
3 December 2013Registration of charge 3793730002 (14 pages)
15 October 2013Annual return made up to 15 October 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 (3 pages)
14 October 2013Registration of charge 3793730001 (27 pages)
14 October 2013Registration of charge 3793730001 (27 pages)
11 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
11 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages)
15 October 2012Incorporation of a limited liability partnership (9 pages)
15 October 2012Incorporation of a limited liability partnership (9 pages)