Wyncolls Road
Colchester
Essex
CO4 9PE
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Michael Forster |
---|---|
Status | Current |
Appointed | 03 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Peter Flood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 1 River Court River Close London E11 2LB |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 1 day (resigned 02 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Director Name | Roger Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Roger Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Decaris Lodge Farm End Sewardstonebury London E4 7QS |
Secretary Name | Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 45 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Peter Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 January 2003) |
Role | Managing Director |
Correspondence Address | 1 River Court River Close London E11 2LB |
Director Name | Mr David Sasse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netherfield Thundersley Benfleet Essex SS7 1TY |
Secretary Name | Mr David Sasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netherfield Thundersley Benfleet Essex SS7 1TY |
Director Name | Michael John Plant |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadham Place Hall Hill Old Oxted Surrey RH8 9PD |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2007(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Andrew Peter Fairchild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Down 15 Hop Meadow East Bergholt Colchester Essex CO7 6QR |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | consensussupport.com |
---|---|
Telephone | 0808 2235320 |
Telephone region | Freephone |
Registered Address | 3 The Courtyards, Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1000 at £1 | Consensus Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,653,000 |
Gross Profit | £18,746,000 |
Net Worth | £17,906,000 |
Cash | £162,000 |
Current Liabilities | £110,688,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all the f/h property k/a 66 sea view avenue west mersea CO5 8BX t/no EX648319. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
15 May 2013 | Delivered on: 24 May 2013 Satisfied on: 2 October 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: 22 st marys road, ashton on mersey t/no GM54543. Notification of addition to or amendment of charge. Fully Satisfied |
6 May 2003 | Delivered on: 8 May 2003 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property trinity court, station road, staplehurst, kent t/n K279394. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 April 2013 | Delivered on: 20 April 2013 Satisfied on: 2 October 2013 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: A registered charge Particulars: Vyrnwy house llansantffraid t/no CYM388453. Notification of addition to or amendment of charge. Fully Satisfied |
21 January 2013 | Delivered on: 23 January 2013 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 85 wallace crescent, carshalton t/no SY86837 together with all buildings, fixtures and fixed plant and machinery. Fully Satisfied |
1 July 2002 | Delivered on: 17 July 2002 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kingston house 43 woodfield park drive leigh on sea t/no: EX362374. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 August 2008 | Delivered on: 6 August 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Llwyngwern care home heol y parc hendy carmarthen 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. Fully Satisfied |
4 August 2008 | Delivered on: 7 August 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 montgomery road the woodlands malpas newport t/no WA833542; glynhir & pentwyn ponthir road caerleon newport t/nos CYM90922 WA270815 WA433744; ashbury house greenmore lane west end magor t/no WA847830 (for further details of properties charged please refer to form 395) 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. Fully Satisfied |
30 April 2002 | Delivered on: 20 May 2002 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2008 | Delivered on: 18 June 2008 Satisfied on: 5 January 2021 Persons entitled: Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to each secured finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 bakers close kenley surrey t/n SGL628374 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. Fully Satisfied |
29 May 2008 | Delivered on: 13 June 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
29 April 2008 | Delivered on: 1 May 2008 Satisfied on: 5 January 2021 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 (for details of property charged please refer to the form 395) see image for full details. Fully Satisfied |
1 April 2008 | Delivered on: 4 April 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the grange, lime grove avenue, carmarthen t/no WA550617 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. Fully Satisfied |
26 February 2008 | Delivered on: 5 March 2008 Satisfied on: 12 November 2020 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The dunblane nursing home 50 doune road dunblane t/no PTH33125. Fully Satisfied |
18 February 2008 | Delivered on: 22 February 2008 Satisfied on: 5 January 2021 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 (for details of the property charged please refer to form 395) see image for full details. Fully Satisfied |
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the security trustee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2008 | Delivered on: 19 February 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the security trustee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 2008 | Delivered on: 6 February 2008 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the security trustee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ellsworth house fosseway midsomer norton bath t/no AV218693. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 16 December 2020 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tyne t/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged please refer to form 395). a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 2002 | Delivered on: 4 May 2002 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 401 cranbrook road ilford essex t/n EGL314806. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 October 2007 | Delivered on: 11 October 2007 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H threeways residential care home, 9 harvey lane, thorpe st andrew, norwich t/no NK23009. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 October 2007 | Delivered on: 11 October 2007 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the heathers, 35 fletton avenue, peterborough, t/no CB48284. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 September 2007 | Delivered on: 11 October 2007 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 88 rectory road, farnborough, hampshire t/no HP683278. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 October 2007 | Delivered on: 11 October 2007 Satisfied on: 24 December 2020 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H threeways residential care home, 9 harvey lane, thorpe st andrew, norwich t/no NK25164. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 July 2007 | Delivered on: 11 July 2007 Satisfied on: 24 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 polwell lane barton seagrave kettering northamptonshire t/no NN235666. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 July 2007 | Delivered on: 11 July 2007 Satisfied on: 23 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 windsor avenue desborough ketering northamptonshire t/no NN222248. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 July 2007 | Delivered on: 11 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 64 rushton road desborough kettering northamptonshire t/no NN229732. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 2007 | Delivered on: 6 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H edenhaven 1 walton road clacton on sea essex t/no EX588583. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 69 roberts street wellinborough t/n NN265555,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 74 melton road north wellingborough northampton t/n NN136468,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being rowan house and tudor cottage, church lane, doddinghust, essex, t/n's EX68055, EX163599, EX163600. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the blossoms 20 swanspool parade wellingborough t/n NN178290,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the heathers 76 rockingham road kettering t/n NN67167,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 23 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the brambles 103 great park street wellingborough t/n NN108069,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 22 stanley road wellingborough northamptonshire t/n NN115770,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 23 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Financeparty Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Bannigans t/no NN65438 19 high street corby northamptonshire, gretton house 3 high street gretton northamptonshire, haydock house t/no NN218458 89 rockingham road kettering northamptonshire for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H parvale house 223 rockingham road kettering northamptonshire t/no NN42573. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H perrywood house 78 rockingham road kettering northamptonshire t/no NN196596. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H haydock house 89 rockingham road kettering northamptonshitre t/no NN218458. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H smythe house 72 st peters avenue kettering northamptonshire t/no NN60811. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 19 high street corby northamptonshire t/no NN65438. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being rowan house and tudor cottage, church lane, doddinghurst, essex, t/n's EX68055, EX163599, EX163600. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 21 high street corby northamptonshire t/no NN89874. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H heatherington house 5 london road kettering northamptonshire t/no NN62511. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 June 2006 | Delivered on: 16 June 2006 Satisfied on: 23 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H gretton house 3 high street gretton northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2005 | Delivered on: 9 November 2005 Satisfied on: 16 December 2020 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blakeney house 33 & 35 park road southend-onsea t/nos EX319641 & EX351827, frinton house 22 buckhurst road bexhill-on-sea t/no SX141812, burnham house 401 cranbrook road ilford t/no EGL314806. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2004 | Delivered on: 17 November 2004 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 granville road littlehampton west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 October 2004 | Delivered on: 3 November 2004 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2004 | Delivered on: 17 September 2004 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 belgrave road seaford east sussex t/no ESX149659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2004 | Delivered on: 13 August 2004 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 seaview avenue west mersea nr colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2004 | Delivered on: 13 August 2004 Satisfied on: 12 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-35 park road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16-18 cliff road leigh on sea essex SS9 1HJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2001 | Delivered on: 19 April 2001 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as rowan house and tudor cottage, church lane, doddinghurst, essex t/nos: EX68055, EX163599, EX163600. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 woodfield park drive leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rowan house church lane doddinghurst essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 buckhurst road bexhill on sea sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burnham house 401 cranbrook road ilford IG1 4UL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trinity court station road staplehurst kent TN12 0PZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 7 August 2004 Satisfied on: 23 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 redan street ipswich IP1 3PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 May 2004 | Delivered on: 9 June 2004 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 redan street ipswich suffolk t/no SK47732. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33/35 park road, westcliffe on sea, essex t/nos EX351827 and EX319641,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2003 | Delivered on: 19 November 2003 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being cluden house 16-18 cliff road leigh-on-sea essex SS9 1HD t/n EX171094. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 September 2003 | Delivered on: 16 September 2003 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a st georges nursing home 22 buckhurst road bexhill on sea east sussex TN40 1QE t/n SX141812. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2001 | Delivered on: 19 April 2001 Satisfied on: 15 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: UK trade mark registration number UK00002477042, UK trade mark registration number UK00002477044 and the additional UK trade mark registration numbers listed in schedule 2. Outstanding |
16 September 2013 | Delivered on: 27 September 2013 Persons entitled: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited Classification: A registered charge Particulars: Dunblane nursing home, 50 doune road, dunblane t/no PTH33125. Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 27 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Dumblane nursing home, 50 dunblane t/no PTH33125. Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 27 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Dunblane nursing home 59 doune road dunblane t/no.PTH33125. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: 46 the grove, isleworth, middlesex t/no MX281930; 48 the grove, isleworth, middlesex t/no AGL122405; land on the south west side of hampton road, east hanworth, feltham known as 89 hampton road east, hanworth, middlesex t/no MX430451; (for further details of property charged please see form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: 46 the grove, isleworth, middlesex t/no MX281930. 48 the grove, isleworth, middlesex t/no AGL122405. Land on the south west side of hampton road, east hanworth, feltham k/a 89 hampton road east, hanworth, middlesex t/no MX430451. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 24 May 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 July 2010 | Delivered on: 16 January 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cheshire house (london) (development) 83-87 wallace crescent carshalton t/no SY86837 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 |
28 March 2012 | Delivered on: 10 April 2012 Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: White heather, clacton road, weeley t/no EX692963. Four winds nursing home, 32A church road, brightlingsea, colchester, essex t/no EX529639. Pines house nursing home, culford road, farnham st. Michael, bury st. Edmunds t/no SK261739 for further details of properties charged please refer to the form MG01. 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 |
28 July 2010 | Delivered on: 6 January 2012 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 the grove isleworth middlesex t/no AGL122405, 82 bear road hanworth middlesex t/no MX302712, 31 king edwards grove teddington middlesex t/no SGL418351 for details of further property charged please refer to form MG01 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 |
28 July 2010 | Delivered on: 7 December 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 July 2010 | Delivered on: 3 November 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. For details of property charged please refer to form MG01 see image for full details. Outstanding |
28 July 2010 | Delivered on: 12 October 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. White heather, clacton road, weeley t/no EX692963 see image for full details. Outstanding |
28 July 2010 | Delivered on: 12 October 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 pines house nursing home, culford road, farnham st, michael bury st edmunds t/no SK261739 see image for full details. Outstanding |
28 July 2010 | Delivered on: 12 October 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 for details of property charged please refer to form MG01 see image for full details. Outstanding |
28 July 2010 | Delivered on: 16 April 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 ordinary shares of £1.00 each in thf care estates limited, 1 ordinary share of £1.00 in community care mission 2000 limited, 1 ordinary share of £1.00 in the pines (bury st edmunds) limited, 1 ordinary share of £1.00 in whiteheather care limited charged under the debenture see image for full details. Outstanding |
28 July 2010 | Delivered on: 16 April 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share of £1.00 in gables (cambridge) limited and 1 ordinary share of £1.00 in grammar school house limited charged under the debenture see image for full details. Outstanding |
28 July 2010 | Delivered on: 16 April 2011 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the business, assets and undertaking associated with the following care homes: docking grange, sandy lane docking norfolk, magnolia house, 179, 183, 183A and 185 rockingham road kettering, deansbrook deans brook farm southminster road asheldham for details of further properties charged, please refer to form MG01. Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each charging company to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 wingrove road newcastle-upon-tyne t/no TY221509,34 and 36 wingrove road newcastle-upon-tyne t/no TY52154,30 wingrove road newcastle-upon-tyne t/no TY125718 (for further details of property charged please refer to form MG01) 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 |
3 August 2010 | Delivered on: 17 August 2010 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Standard security executed on 28 july 2010 Secured details: All monies due or due become due from the company to the chargee and each of the chargors to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dunblane nursing home 50 doune road dunblane t/no PTH33125 see image for full details. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. For details of property charged please refer to form MG01. Outstanding |
28 August 2008 | Delivered on: 5 September 2008 Persons entitled: Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each company to each secured finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
5 December 2023 | Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page) |
29 March 2023 | Registered office address changed from 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE England to 3 the Courtyards, Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 29 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
4 October 2022 | Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages) |
6 September 2022 | Full accounts made up to 31 March 2022 (31 pages) |
2 August 2022 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page) |
4 May 2022 | Resolutions
|
4 May 2022 | Consolidation of shares on 30 September 2011 (4 pages) |
14 April 2022 | Second filing of a statement of capital following an allotment of shares on 29 October 2020
|
14 April 2022 | Statement of capital on 14 April 2022
|
14 April 2022 | Second filing of the annual return made up to 2 October 2011 (22 pages) |
14 April 2022 | Second filing of a statement of capital following an allotment of shares on 2 April 2020
|
5 April 2022 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022 (2 pages) |
4 April 2022 | Registered office address changed from , 654 the Crescent, Colchester, Essex, CO4 9YQ, England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 (1 page) |
18 March 2022 | Cessation of Consensus Holdco Limited as a person with significant control on 31 January 2022 (1 page) |
18 March 2022 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022 (2 pages) |
15 March 2022 | Statement of capital on 15 March 2022
|
15 February 2022 | Resolutions
|
15 February 2022 | Solvency Statement dated 31/01/22 (1 page) |
15 February 2022 | Statement by Directors (1 page) |
15 February 2022 | Resolutions
|
9 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
29 November 2021 | Full accounts made up to 31 March 2021 (31 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (3 pages) |
22 April 2021 | Full accounts made up to 31 March 2020 (32 pages) |
20 March 2021 | Resolutions
|
20 March 2021 | Memorandum and Articles of Association (15 pages) |
16 March 2021 | Registration of charge 040813790088, created on 11 March 2021 (27 pages) |
24 February 2021 | Change of details for Consensus Holdco Limited as a person with significant control on 14 December 2020 (2 pages) |
5 January 2021 | Satisfaction of charge 59 in full (1 page) |
5 January 2021 | Satisfaction of charge 54 in full (2 pages) |
5 January 2021 | Satisfaction of charge 040813790082 in full (1 page) |
5 January 2021 | Satisfaction of charge 57 in full (1 page) |
5 January 2021 | Satisfaction of charge 67 in full (2 pages) |
5 January 2021 | Satisfaction of charge 73 in full (1 page) |
5 January 2021 | Satisfaction of charge 74 in full (1 page) |
24 December 2020 | Satisfaction of charge 47 in full (2 pages) |
24 December 2020 | Satisfaction of charge 75 in full (2 pages) |
24 December 2020 | Satisfaction of charge 51 in full (1 page) |
24 December 2020 | Satisfaction of charge 56 in full (2 pages) |
24 December 2020 | Satisfaction of charge 040813790080 in full (1 page) |
24 December 2020 | Satisfaction of charge 58 in full (1 page) |
24 December 2020 | Satisfaction of charge 62 in full (1 page) |
24 December 2020 | Satisfaction of charge 49 in full (2 pages) |
24 December 2020 | Satisfaction of charge 70 in full (1 page) |
24 December 2020 | Satisfaction of charge 53 in full (1 page) |
24 December 2020 | Satisfaction of charge 48 in full (2 pages) |
24 December 2020 | Satisfaction of charge 45 in full (2 pages) |
24 December 2020 | Satisfaction of charge 61 in full (2 pages) |
24 December 2020 | Satisfaction of charge 52 in full (1 page) |
24 December 2020 | Satisfaction of charge 46 in full (2 pages) |
23 December 2020 | Satisfaction of charge 69 in full (2 pages) |
23 December 2020 | Satisfaction of charge 44 in full (2 pages) |
23 December 2020 | Satisfaction of charge 27 in full (2 pages) |
23 December 2020 | Satisfaction of charge 35 in full (2 pages) |
23 December 2020 | Satisfaction of charge 040813790083 in full (1 page) |
23 December 2020 | Satisfaction of charge 37 in full (2 pages) |
23 December 2020 | Satisfaction of charge 63 in full (1 page) |
16 December 2020 | Satisfaction of charge 28 in full (2 pages) |
16 December 2020 | Satisfaction of charge 77 in full (2 pages) |
16 December 2020 | Satisfaction of charge 39 in full (2 pages) |
16 December 2020 | Satisfaction of charge 31 in full (2 pages) |
16 December 2020 | Satisfaction of charge 68 in full (1 page) |
16 December 2020 | Satisfaction of charge 50 in full (2 pages) |
16 December 2020 | Satisfaction of charge 33 in full (2 pages) |
16 December 2020 | Satisfaction of charge 64 in full (1 page) |
16 December 2020 | Satisfaction of charge 71 in full (2 pages) |
16 December 2020 | Satisfaction of charge 32 in full (2 pages) |
16 December 2020 | Satisfaction of charge 36 in full (2 pages) |
16 December 2020 | Satisfaction of charge 40 in full (2 pages) |
16 December 2020 | Satisfaction of charge 41 in full (2 pages) |
16 December 2020 | Satisfaction of charge 76 in full (2 pages) |
16 December 2020 | Satisfaction of charge 43 in full (2 pages) |
16 December 2020 | Satisfaction of charge 34 in full (2 pages) |
16 December 2020 | Satisfaction of charge 72 in full (1 page) |
16 December 2020 | Satisfaction of charge 040813790084 in full (1 page) |
16 December 2020 | Satisfaction of charge 42 in full (2 pages) |
16 December 2020 | Satisfaction of charge 26 in full (2 pages) |
16 December 2020 | Satisfaction of charge 30 in full (2 pages) |
16 December 2020 | Satisfaction of charge 66 in full (2 pages) |
16 December 2020 | Satisfaction of charge 38 in full (2 pages) |
16 December 2020 | Satisfaction of charge 29 in full (2 pages) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page) |
15 December 2020 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page) |
15 December 2020 | Registered office address changed from , Bradbury House 830 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 15 December 2020 (1 page) |
8 December 2020 | Second filing of a statement of capital following an allotment of shares on 29 October 2020
|
12 November 2020 | Satisfaction of charge 65 in full (1 page) |
12 November 2020 | Satisfaction of charge 55 in full (1 page) |
12 November 2020 | Satisfaction of charge 040813790085 in full (1 page) |
9 November 2020 | Resolutions
|
9 November 2020 | Solvency Statement dated 29/10/20 (1 page) |
9 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
9 November 2020 | Statement of capital on 9 November 2020
|
9 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 July 2020 | Statement of capital on 29 July 2020
|
13 May 2020 | Part of the property or undertaking has been released from charge 040813790080 (2 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Solvency Statement dated 02/04/20 (1 page) |
4 May 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
4 May 2020 | Statement by Directors (1 page) |
4 May 2020 | Statement of capital on 4 May 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
20 April 2020 | Part of the property or undertaking has been released from charge 040813790080 (5 pages) |
17 April 2020 | Part of the property or undertaking has been released from charge 74 (2 pages) |
17 April 2020 | Part of the property or undertaking has been released from charge 73 (2 pages) |
17 April 2020 | Part of the property or undertaking has been released from charge 64 (2 pages) |
16 April 2020 | Part of the property or undertaking has been released from charge 040813790083 (2 pages) |
16 April 2020 | Part of the property or undertaking has been released from charge 040813790082 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 64 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 54 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 53 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 58 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 63 (2 pages) |
2 April 2020 | Part of the property or undertaking has been released from charge 62 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 51 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 67 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 69 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 76 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 77 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 66 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 72 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 61 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 50 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 68 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 71 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 72 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 040813790084 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 52 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 57 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 56 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 70 (2 pages) |
1 April 2020 | Part of the property or undertaking has been released from charge 75 (2 pages) |
31 March 2020 | Part of the property or undertaking has been released from charge 26 (2 pages) |
31 March 2020 | Part of the property or undertaking has been released from charge 35 (2 pages) |
31 March 2020 | Part of the property or undertaking has been released from charge 59 (2 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 March 2018 (26 pages) |
17 October 2018 | Notification of Consensus Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 September 2016 | Part of the property or undertaking has been released from charge 040813790083 (2 pages) |
2 September 2016 | Part of the property or undertaking has been released from charge 040813790082 (2 pages) |
2 September 2016 | Part of the property or undertaking has been released from charge 040813790082 (2 pages) |
2 September 2016 | Part of the property or undertaking has been released from charge 040813790083 (2 pages) |
31 August 2016 | Satisfaction of charge 040813790087 in full (4 pages) |
31 August 2016 | Satisfaction of charge 040813790087 in full (4 pages) |
31 August 2016 | Satisfaction of charge 040813790086 in full (4 pages) |
31 August 2016 | Satisfaction of charge 040813790086 in full (4 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 49 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 040813790085 (1 page) |
22 July 2016 | All of the property or undertaking has been released from charge 65 (1 page) |
22 July 2016 | All of the property or undertaking has been released from charge 40 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 49 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 44 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 41 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 65 (1 page) |
22 July 2016 | All of the property or undertaking has been released from charge 48 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 44 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 41 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 46 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 55 (1 page) |
22 July 2016 | All of the property or undertaking has been released from charge 48 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 46 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 40 (2 pages) |
22 July 2016 | All of the property or undertaking has been released from charge 55 (1 page) |
22 July 2016 | All of the property or undertaking has been released from charge 040813790085 (1 page) |
21 July 2016 | All of the property or undertaking has been released from charge 34 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 32 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 31 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 30 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 29 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 27 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 31 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 28 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 29 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 33 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 27 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 33 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 30 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 34 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 32 (2 pages) |
21 July 2016 | All of the property or undertaking has been released from charge 28 (2 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
2 October 2013 | Part of the property or undertaking has been released from charge 70 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 74 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 67 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 70 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 77 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 74 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 040813790080 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 77 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 67 (5 pages) |
2 October 2013 | Part of the property or undertaking has been released from charge 040813790080 (5 pages) |
2 October 2013 | Satisfaction of charge 040813790079 in full (4 pages) |
2 October 2013 | Satisfaction of charge 040813790081 in full (4 pages) |
2 October 2013 | Satisfaction of charge 040813790079 in full (4 pages) |
2 October 2013 | Satisfaction of charge 040813790081 in full (4 pages) |
27 September 2013 | Registration of charge 040813790087 (15 pages) |
27 September 2013 | Registration of charge 040813790086 (12 pages) |
27 September 2013 | Registration of charge 040813790085 (10 pages) |
27 September 2013 | Registration of charge 040813790085 (10 pages) |
27 September 2013 | Registration of charge 040813790086 (12 pages) |
27 September 2013 | Registration of charge 040813790087 (15 pages) |
25 September 2013 | Part of the property or undertaking has been released from charge 76 (5 pages) |
25 September 2013 | Part of the property or undertaking has been released from charge 66 (5 pages) |
25 September 2013 | Part of the property or undertaking has been released from charge 66 (5 pages) |
25 September 2013 | Part of the property or undertaking has been released from charge 76 (5 pages) |
19 September 2013 | Registration of charge 040813790084 (78 pages) |
19 September 2013 | Registration of charge 040813790084 (78 pages) |
17 September 2013 | Registration of charge 040813790083 (59 pages) |
17 September 2013 | Registration of charge 040813790083 (59 pages) |
16 September 2013 | Registration of charge 040813790082 (59 pages) |
16 September 2013 | Registration of charge 040813790082 (59 pages) |
14 September 2013 | Satisfaction of charge 78 in full (4 pages) |
14 September 2013 | Satisfaction of charge 78 in full (4 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
24 May 2013 | Registration of charge 040813790081 (15 pages) |
24 May 2013 | Registration of charge 040813790081 (15 pages) |
24 May 2013 | Particulars of a charge subject to which a property has been acquired / charge code 040813790080 (15 pages) |
24 May 2013 | Particulars of a charge subject to which a property has been acquired / charge no 80 (15 pages) |
20 April 2013 | Registration of charge 040813790079 (15 pages) |
20 April 2013 | Registration of charge 040813790079 (15 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 78 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 78 (9 pages) |
16 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 77 (20 pages) |
16 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 77 (20 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 76 (17 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 76 (17 pages) |
6 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 75 (15 pages) |
6 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 75 (15 pages) |
7 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 74 (16 pages) |
7 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 74 (16 pages) |
3 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 73 (15 pages) |
3 November 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 73 (15 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 70 (15 pages) |
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 71 (15 pages) |
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 70 (15 pages) |
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 71 (15 pages) |
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 72 (15 pages) |
12 October 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 72 (15 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 67 (13 pages) |
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 69 (10 pages) |
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 69 (10 pages) |
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 67 (13 pages) |
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 68 (10 pages) |
16 April 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 68 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 66 (18 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 66 (18 pages) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
10 December 2010 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
10 December 2010 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 65 (13 pages) |
17 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 65 (13 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 64 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 64 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
3 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
2 February 2010 | Termination of appointment of Ian White as a director (1 page) |
2 February 2010 | Termination of appointment of Ian White as a director (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of Combined Secretarial Services Limited as a director (1 page) |
5 January 2010 | Termination of appointment of Combined Secretarial Services Limited as a director (1 page) |
30 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
2 January 2009 | Appointment terminated director andrew fairchild (1 page) |
2 January 2009 | Appointment terminated director andrew fairchild (1 page) |
26 November 2008 | Full accounts made up to 30 September 2007 (21 pages) |
26 November 2008 | Full accounts made up to 30 September 2007 (21 pages) |
19 November 2008 | Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 61 (12 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 61 (12 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 62 (12 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 62 (12 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 59 (10 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 57 (10 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
5 March 2008 | Particulars of a mortgage or charge/398 / charge no: 55 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge/398 / charge no: 55 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
19 February 2008 | Particulars of mortgage/charge (10 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
6 February 2008 | Particulars of mortgage/charge (11 pages) |
6 February 2008 | Particulars of mortgage/charge (11 pages) |
28 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
28 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
12 June 2007 | Declaration of assistance for shares acquisition (31 pages) |
12 June 2007 | Declaration of assistance for shares acquisition (31 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford, colchester, essex CO7 8BZ (1 page) |
15 February 2007 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (12 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (12 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Company name changed consensus healthcare LTD\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed consensus healthcare LTD\certificate issued on 23/05/06 (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: johnston house, johnston road, woodford green, essex IG8 0XA (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 02/10/05; full list of members
|
12 April 2006 | Return made up to 02/10/05; full list of members
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: haslers old station road loughton essex IG10 4PL (1 page) |
15 November 2005 | Company name changed aitch care homes LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed aitch care homes LIMITED\certificate issued on 15/11/05 (2 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house, johnston road, woodford green, essex IG8 0XA (1 page) |
8 June 2005 | Return made up to 02/10/04; full list of members (11 pages) |
8 June 2005 | Return made up to 02/10/04; full list of members (11 pages) |
15 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 July 2004 | Ad 07/06/04--------- £ si [email protected]=60 £ ic 1200/1260 (2 pages) |
8 July 2004 | Ad 07/06/04--------- £ si [email protected]=60 £ ic 1200/1260 (2 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
22 December 2003 | Ad 30/05/03--------- £ si [email protected] (3 pages) |
22 December 2003 | Ad 30/05/03--------- £ si [email protected] (3 pages) |
24 November 2003 | Return made up to 02/10/03; full list of members (10 pages) |
24 November 2003 | Return made up to 02/10/03; full list of members (10 pages) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
9 July 2003 | Ad 22/05/03--------- £ si [email protected]=58 £ ic 1058/1116 (2 pages) |
9 July 2003 | Ad 22/05/03--------- £ si [email protected]=58 £ ic 1058/1116 (2 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Nc inc already adjusted 05/10/02 (1 page) |
16 May 2003 | Div 12/05/03 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Ad 03/04/03--------- £ si [email protected]=58 £ ic 1000/1058 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Div 12/05/03 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Ad 03/04/03--------- £ si [email protected]=58 £ ic 1000/1058 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Nc inc already adjusted 05/10/02 (1 page) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
5 November 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Accounting reference date extended from 31/08/01 to 31/03/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/08/01 to 31/03/02 (1 page) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
1 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
27 July 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
27 July 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
19 April 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Particulars of mortgage/charge (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 02/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2001 | Ad 02/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (2 pages) |
7 December 2000 | Company name changed charmead LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed charmead LIMITED\certificate issued on 08/12/00 (2 pages) |
5 December 2000 | £ nc 100/1000 01/12/00 (1 page) |
5 December 2000 | £ nc 100/1000 01/12/00 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
2 October 2000 | Incorporation (18 pages) |
2 October 2000 | Incorporation (18 pages) |