DENMARK STREET HEALTHCARE LLP
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4NE

Company number OC377647
Status Active
Incorporation Date 14 August 2012
Company Type Limited Liability Partnership
Address COMMUNITY PHARMACIES (UK) LTD, UNIT 7 VENTURE POINT, STANNEY MILL ROAD LITTLE STANNEY, CHESTER, CH2 4NE
Home Country United Kingdom
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DENMARK STREET HEALTHCARE LLP are www.denmarkstreethealthcare.co.uk, and www.denmark-street-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Denmark Street Healthcare Llp is a Limited Liability Partnership. The company registration number is OC377647. Denmark Street Healthcare Llp has been working since 14 August 2012. The present status of the company is Active. The registered address of Denmark Street Healthcare Llp is Community Pharmacies Uk Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester Ch2 4ne. . COMMUNITY PHARMACIES (UK) LIMITED is a LLP Designated Member of the company. DENMARK STREET MEDICAL LLP is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
COMMUNITY PHARMACIES (UK) LIMITED
Appointed Date: 14 August 2012

LLP Designated Member
DENMARK STREET MEDICAL LLP
Appointed Date: 14 August 2012

Persons With Significant Control

Mr Andrew Murray
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Community Pharmacies (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Denmark Street Medical Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DENMARK STREET HEALTHCARE LLP Events

01 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
01 Sep 2015
Total exemption full accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 14 August 2015
14 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 4 more events
11 Apr 2013
Previous accounting period shortened from 31 August 2013 to 31 March 2013
16 Mar 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
22 Dec 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
21 Sep 2012
Registered office address changed from Century House Old Mill Place Tattenhall Chester Cheshire CH3 9RJ on 21 September 2012
14 Aug 2012
Incorporation of a limited liability partnership

DENMARK STREET HEALTHCARE LLP Charges

4 March 2013
Mortgage deed
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a denmark street pharmacy, denmark street…
19 December 2012
Debenture deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…