Company NameConsensus Support Services Limited
DirectorsPaula Bridget Sarah Keys and David Andrew Spruzen
Company StatusActive
Company Number04081379
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(21 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusCurrent
Appointed03 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NamePeter Flood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address1 River Court
River Close
London
E11 2LB
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration1 day (resigned 02 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameRoger Mahoney
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameSimon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 July 2002)
RoleCompany Director
Correspondence Address45 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NamePeter Flood
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 10 January 2003)
RoleManaging Director
Correspondence Address1 River Court
River Close
London
E11 2LB
Director NameMr David Sasse
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Secretary NameMr David Sasse
NationalityBritish
StatusResigned
Appointed10 January 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Director NameMichael John Plant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadham Place
Hall Hill
Old Oxted
Surrey
RH8 9PD
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 14 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2007(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Andrew Peter Fairchild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Down 15 Hop Meadow
East Bergholt
Colchester
Essex
CO7 6QR
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteconsensussupport.com
Telephone0808 2235320
Telephone regionFreephone

Location

Registered Address3 The Courtyards, Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1000 at £1Consensus Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,653,000
Gross Profit£18,746,000
Net Worth£17,906,000
Cash£162,000
Current Liabilities£110,688,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

6 June 2003Delivered 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 2013Delivered 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 2003Delivered 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 2013Delivered 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 2013Delivered 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 2002Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2021Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

16 December 2023Full accounts made up to 31 March 2023 (29 pages)
5 December 2023Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages)
19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page)
29 March 2023Registered 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 2023Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages)
18 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
4 October 2022Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page)
4 October 2022Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages)
6 September 2022Full accounts made up to 31 March 2022 (31 pages)
2 August 2022Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page)
4 May 2022Resolutions
  • RES13 ‐ 100,000 ordinary shares of £0.01 each in the issued share capital of the company be consolidated into 1,000 ordinary shares of £1 each 30/03/2022
(3 pages)
4 May 2022Consolidation of shares on 30 September 2011 (4 pages)
14 April 2022Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,110,497.0000
(6 pages)
14 April 2022Statement of capital on 14 April 2022
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH19 was registered on the 14.04.2022.
(2 pages)
14 April 2022Second filing of the annual return made up to 2 October 2011 (22 pages)
14 April 2022Second filing of a statement of capital following an allotment of shares on 2 April 2020
  • GBP 13,712,662.0000
(6 pages)
5 April 2022Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022 (2 pages)
4 April 2022Registered 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 2022Cessation of Consensus Holdco Limited as a person with significant control on 31 January 2022 (1 page)
18 March 2022Notification of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022 (2 pages)
15 March 2022Statement of capital on 15 March 2022
  • GBP 1,000
(3 pages)
15 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2022Solvency Statement dated 31/01/22 (1 page)
15 February 2022Statement by Directors (1 page)
15 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 13,203,000
(3 pages)
29 November 2021Full accounts made up to 31 March 2021 (31 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (3 pages)
22 April 2021Full accounts made up to 31 March 2020 (32 pages)
20 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 March 2021Memorandum and Articles of Association (15 pages)
16 March 2021Registration of charge 040813790088, created on 11 March 2021 (27 pages)
24 February 2021Change of details for Consensus Holdco Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 59 in full (1 page)
5 January 2021Satisfaction of charge 54 in full (2 pages)
5 January 2021Satisfaction of charge 040813790082 in full (1 page)
5 January 2021Satisfaction of charge 57 in full (1 page)
5 January 2021Satisfaction of charge 67 in full (2 pages)
5 January 2021Satisfaction of charge 73 in full (1 page)
5 January 2021Satisfaction of charge 74 in full (1 page)
24 December 2020Satisfaction of charge 47 in full (2 pages)
24 December 2020Satisfaction of charge 75 in full (2 pages)
24 December 2020Satisfaction of charge 51 in full (1 page)
24 December 2020Satisfaction of charge 56 in full (2 pages)
24 December 2020Satisfaction of charge 040813790080 in full (1 page)
24 December 2020Satisfaction of charge 58 in full (1 page)
24 December 2020Satisfaction of charge 62 in full (1 page)
24 December 2020Satisfaction of charge 49 in full (2 pages)
24 December 2020Satisfaction of charge 70 in full (1 page)
24 December 2020Satisfaction of charge 53 in full (1 page)
24 December 2020Satisfaction of charge 48 in full (2 pages)
24 December 2020Satisfaction of charge 45 in full (2 pages)
24 December 2020Satisfaction of charge 61 in full (2 pages)
24 December 2020Satisfaction of charge 52 in full (1 page)
24 December 2020Satisfaction of charge 46 in full (2 pages)
23 December 2020Satisfaction of charge 69 in full (2 pages)
23 December 2020Satisfaction of charge 44 in full (2 pages)
23 December 2020Satisfaction of charge 27 in full (2 pages)
23 December 2020Satisfaction of charge 35 in full (2 pages)
23 December 2020Satisfaction of charge 040813790083 in full (1 page)
23 December 2020Satisfaction of charge 37 in full (2 pages)
23 December 2020Satisfaction of charge 63 in full (1 page)
16 December 2020Satisfaction of charge 28 in full (2 pages)
16 December 2020Satisfaction of charge 77 in full (2 pages)
16 December 2020Satisfaction of charge 39 in full (2 pages)
16 December 2020Satisfaction of charge 31 in full (2 pages)
16 December 2020Satisfaction of charge 68 in full (1 page)
16 December 2020Satisfaction of charge 50 in full (2 pages)
16 December 2020Satisfaction of charge 33 in full (2 pages)
16 December 2020Satisfaction of charge 64 in full (1 page)
16 December 2020Satisfaction of charge 71 in full (2 pages)
16 December 2020Satisfaction of charge 32 in full (2 pages)
16 December 2020Satisfaction of charge 36 in full (2 pages)
16 December 2020Satisfaction of charge 40 in full (2 pages)
16 December 2020Satisfaction of charge 41 in full (2 pages)
16 December 2020Satisfaction of charge 76 in full (2 pages)
16 December 2020Satisfaction of charge 43 in full (2 pages)
16 December 2020Satisfaction of charge 34 in full (2 pages)
16 December 2020Satisfaction of charge 72 in full (1 page)
16 December 2020Satisfaction of charge 040813790084 in full (1 page)
16 December 2020Satisfaction of charge 42 in full (2 pages)
16 December 2020Satisfaction of charge 26 in full (2 pages)
16 December 2020Satisfaction of charge 30 in full (2 pages)
16 December 2020Satisfaction of charge 66 in full (2 pages)
16 December 2020Satisfaction of charge 38 in full (2 pages)
16 December 2020Satisfaction of charge 29 in full (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page)
15 December 2020Registered 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 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Registered 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 2020Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,110,497.00
(7 pages)
12 November 2020Satisfaction of charge 65 in full (1 page)
12 November 2020Satisfaction of charge 55 in full (1 page)
12 November 2020Satisfaction of charge 040813790085 in full (1 page)
9 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 November 2020Solvency Statement dated 29/10/20 (1 page)
9 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,110,497
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2020.
(4 pages)
9 November 2020Statement of capital on 9 November 2020
  • GBP 1,000
(3 pages)
9 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,110,497
  • ANNOTATION Clarification a second filed SH01 was registered on the 08.12.2020 and 14.04.2022.
(4 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 July 2020Statement of capital on 29 July 2020
  • GBP 1,000.00
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 04/05/2020
(3 pages)
13 May 2020Part of the property or undertaking has been released from charge 040813790080 (2 pages)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2020Solvency Statement dated 02/04/20 (1 page)
4 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 13,711,663
  • ANNOTATION Clarification a second filed SH01 was registered on the 14.04.2022.
(4 pages)
4 May 2020Statement by Directors (1 page)
4 May 2020Statement of capital on 4 May 2020
  • GBP 13,711,662
  • ANNOTATION Clarification a second filed SH19 was registered on 29/07/2020
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 13,711,663
(4 pages)
20 April 2020Part of the property or undertaking has been released from charge 040813790080 (5 pages)
17 April 2020Part of the property or undertaking has been released from charge 74 (2 pages)
17 April 2020Part of the property or undertaking has been released from charge 73 (2 pages)
17 April 2020Part of the property or undertaking has been released from charge 64 (2 pages)
16 April 2020Part of the property or undertaking has been released from charge 040813790083 (2 pages)
16 April 2020Part of the property or undertaking has been released from charge 040813790082 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 64 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 54 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 53 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 58 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 63 (2 pages)
2 April 2020Part of the property or undertaking has been released from charge 62 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 51 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 67 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 69 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 76 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 77 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 66 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 72 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 61 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 50 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 68 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 71 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 72 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 040813790084 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 52 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 57 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 56 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 70 (2 pages)
1 April 2020Part of the property or undertaking has been released from charge 75 (2 pages)
31 March 2020Part of the property or undertaking has been released from charge 26 (2 pages)
31 March 2020Part of the property or undertaking has been released from charge 35 (2 pages)
31 March 2020Part of the property or undertaking has been released from charge 59 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (26 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 March 2018 (26 pages)
17 October 2018Notification of Consensus Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 September 2016Part of the property or undertaking has been released from charge 040813790083 (2 pages)
2 September 2016Part of the property or undertaking has been released from charge 040813790082 (2 pages)
2 September 2016Part of the property or undertaking has been released from charge 040813790082 (2 pages)
2 September 2016Part of the property or undertaking has been released from charge 040813790083 (2 pages)
31 August 2016Satisfaction of charge 040813790087 in full (4 pages)
31 August 2016Satisfaction of charge 040813790087 in full (4 pages)
31 August 2016Satisfaction of charge 040813790086 in full (4 pages)
31 August 2016Satisfaction of charge 040813790086 in full (4 pages)
23 August 2016Full accounts made up to 31 March 2016 (25 pages)
23 August 2016Full accounts made up to 31 March 2016 (25 pages)
22 July 2016All of the property or undertaking has been released from charge 49 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 040813790085 (1 page)
22 July 2016All of the property or undertaking has been released from charge 65 (1 page)
22 July 2016All of the property or undertaking has been released from charge 40 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 49 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 44 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 41 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 65 (1 page)
22 July 2016All of the property or undertaking has been released from charge 48 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 44 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 41 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 46 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 55 (1 page)
22 July 2016All of the property or undertaking has been released from charge 48 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 46 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 40 (2 pages)
22 July 2016All of the property or undertaking has been released from charge 55 (1 page)
22 July 2016All of the property or undertaking has been released from charge 040813790085 (1 page)
21 July 2016All of the property or undertaking has been released from charge 34 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 32 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 31 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 30 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 29 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 27 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 31 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 28 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 29 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 33 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 27 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 33 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 30 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 34 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 32 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 28 (2 pages)
11 December 2015Full accounts made up to 31 March 2015 (22 pages)
11 December 2015Full accounts made up to 31 March 2015 (22 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (24 pages)
15 September 2014Full accounts made up to 31 March 2014 (24 pages)
8 October 2013Full accounts made up to 31 March 2013 (26 pages)
8 October 2013Full accounts made up to 31 March 2013 (26 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(4 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(4 pages)
2 October 2013Part of the property or undertaking has been released from charge 70 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 74 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 67 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 70 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 77 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 74 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 040813790080 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 77 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 67 (5 pages)
2 October 2013Part of the property or undertaking has been released from charge 040813790080 (5 pages)
2 October 2013Satisfaction of charge 040813790079 in full (4 pages)
2 October 2013Satisfaction of charge 040813790081 in full (4 pages)
2 October 2013Satisfaction of charge 040813790079 in full (4 pages)
2 October 2013Satisfaction of charge 040813790081 in full (4 pages)
27 September 2013Registration of charge 040813790087 (15 pages)
27 September 2013Registration of charge 040813790086 (12 pages)
27 September 2013Registration of charge 040813790085 (10 pages)
27 September 2013Registration of charge 040813790085 (10 pages)
27 September 2013Registration of charge 040813790086 (12 pages)
27 September 2013Registration of charge 040813790087 (15 pages)
25 September 2013Part of the property or undertaking has been released from charge 76 (5 pages)
25 September 2013Part of the property or undertaking has been released from charge 66 (5 pages)
25 September 2013Part of the property or undertaking has been released from charge 66 (5 pages)
25 September 2013Part of the property or undertaking has been released from charge 76 (5 pages)
19 September 2013Registration of charge 040813790084 (78 pages)
19 September 2013Registration of charge 040813790084 (78 pages)
17 September 2013Registration of charge 040813790083 (59 pages)
17 September 2013Registration of charge 040813790083 (59 pages)
16 September 2013Registration of charge 040813790082 (59 pages)
16 September 2013Registration of charge 040813790082 (59 pages)
14 September 2013Satisfaction of charge 78 in full (4 pages)
14 September 2013Satisfaction of charge 78 in full (4 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
24 May 2013Registration of charge 040813790081 (15 pages)
24 May 2013Registration of charge 040813790081 (15 pages)
24 May 2013Particulars of a charge subject to which a property has been acquired / charge code 040813790080 (15 pages)
24 May 2013Particulars of a charge subject to which a property has been acquired / charge no 80 (15 pages)
20 April 2013Registration of charge 040813790079 (15 pages)
20 April 2013Registration of charge 040813790079 (15 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 78 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 78 (9 pages)
16 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 77 (20 pages)
16 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 77 (20 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (25 pages)
1 October 2012Full accounts made up to 31 March 2012 (25 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 76 (17 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 76 (17 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 75 (15 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 75 (15 pages)
7 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 74 (16 pages)
7 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 74 (16 pages)
3 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 73 (15 pages)
3 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 73 (15 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 14.04.2022.
(5 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 70 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 71 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 70 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 71 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 72 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 72 (15 pages)
23 August 2011Full accounts made up to 31 March 2011 (22 pages)
23 August 2011Full accounts made up to 31 March 2011 (22 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1,000
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on the 14.04.2022.
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1,000
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1,000
(4 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 67 (13 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 69 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 69 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 67 (13 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 68 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 68 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 66 (18 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 66 (18 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/03/2011
(2 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/03/2011
(2 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
5 January 2011Full accounts made up to 31 March 2010 (21 pages)
5 January 2011Full accounts made up to 31 March 2010 (21 pages)
10 December 2010Appointment of Mr Peter Martin Hill as a director (2 pages)
10 December 2010Appointment of Mr Peter Martin Hill as a director (2 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
17 August 2010Particulars of a mortgage or charge/MG09 / charge no: 65 (13 pages)
17 August 2010Particulars of a mortgage or charge/MG09 / charge no: 65 (13 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 64 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 64 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (25 pages)
3 August 2010Full accounts made up to 31 March 2009 (25 pages)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
3 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Termination of appointment of Ian White as a director (1 page)
2 February 2010Termination of appointment of Ian White as a director (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
5 January 2010Termination of appointment of Combined Secretarial Services Limited as a director (1 page)
5 January 2010Termination of appointment of Combined Secretarial Services Limited as a director (1 page)
30 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 January 2009Appointment terminated director andrew fairchild (1 page)
2 January 2009Appointment terminated director andrew fairchild (1 page)
26 November 2008Full accounts made up to 30 September 2007 (21 pages)
26 November 2008Full accounts made up to 30 September 2007 (21 pages)
19 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
19 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 63 (10 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 63 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 61 (12 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 61 (12 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 62 (12 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 62 (12 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 59 (10 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 59 (10 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 58 (10 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 58 (10 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 57 (10 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 57 (10 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 56 (10 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 56 (10 pages)
5 March 2008Particulars of a mortgage or charge/398 / charge no: 55 (4 pages)
5 March 2008Particulars of a mortgage or charge/398 / charge no: 55 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 54 (10 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 54 (10 pages)
19 February 2008Particulars of mortgage/charge (10 pages)
19 February 2008Particulars of mortgage/charge (10 pages)
19 February 2008Particulars of mortgage/charge (10 pages)
19 February 2008Particulars of mortgage/charge (10 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 February 2008Particulars of mortgage/charge (11 pages)
6 February 2008Particulars of mortgage/charge (11 pages)
28 January 2008Declaration of assistance for shares acquisition (15 pages)
28 January 2008Declaration of assistance for shares acquisition (15 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(4 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(4 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
8 October 2007Return made up to 02/10/07; full list of members (3 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
12 June 2007Declaration of assistance for shares acquisition (31 pages)
12 June 2007Declaration of assistance for shares acquisition (31 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford, colchester, essex CO7 8BZ (1 page)
15 February 2007Accounts for a small company made up to 30 September 2005 (6 pages)
15 February 2007Accounts for a small company made up to 30 September 2005 (6 pages)
8 November 2006Return made up to 02/10/06; full list of members (6 pages)
8 November 2006Return made up to 02/10/06; full list of members (6 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (12 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (12 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
23 May 2006Company name changed consensus healthcare LTD\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed consensus healthcare LTD\certificate issued on 23/05/06 (2 pages)
25 April 2006Registered office changed on 25/04/06 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
25 April 2006Registered office changed on 25/04/06 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
25 April 2006Registered office changed on 25/04/06 from: johnston house, johnston road, woodford green, essex IG8 0XA (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
12 April 2006Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(11 pages)
12 April 2006Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(11 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: haslers old station road loughton essex IG10 4PL (1 page)
18 November 2005Registered office changed on 18/11/05 from: haslers old station road loughton essex IG10 4PL (1 page)
15 November 2005Company name changed aitch care homes LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed aitch care homes LIMITED\certificate issued on 15/11/05 (2 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house, johnston road, woodford green, essex IG8 0XA (1 page)
8 June 2005Return made up to 02/10/04; full list of members (11 pages)
8 June 2005Return made up to 02/10/04; full list of members (11 pages)
15 April 2005Full accounts made up to 30 September 2004 (13 pages)
15 April 2005Full accounts made up to 30 September 2004 (13 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
8 July 2004Ad 07/06/04--------- £ si [email protected]=60 £ ic 1200/1260 (2 pages)
8 July 2004Ad 07/06/04--------- £ si [email protected]=60 £ ic 1200/1260 (2 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
4 June 2004Particulars of mortgage/charge (4 pages)
4 June 2004Particulars of mortgage/charge (4 pages)
22 December 2003Ad 30/05/03--------- £ si [email protected] (3 pages)
22 December 2003Ad 30/05/03--------- £ si [email protected] (3 pages)
24 November 2003Return made up to 02/10/03; full list of members (10 pages)
24 November 2003Return made up to 02/10/03; full list of members (10 pages)
19 November 2003Particulars of mortgage/charge (4 pages)
19 November 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
9 July 2003Ad 22/05/03--------- £ si [email protected]=58 £ ic 1058/1116 (2 pages)
9 July 2003Ad 22/05/03--------- £ si [email protected]=58 £ ic 1058/1116 (2 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
16 May 2003Nc inc already adjusted 05/10/02 (1 page)
16 May 2003Div 12/05/03 (1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Ad 03/04/03--------- £ si [email protected]=58 £ ic 1000/1058 (2 pages)
16 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2003Div 12/05/03 (1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Ad 03/04/03--------- £ si [email protected]=58 £ ic 1000/1058 (2 pages)
16 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2003Nc inc already adjusted 05/10/02 (1 page)
8 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003Particulars of mortgage/charge (4 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
5 November 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
5 November 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 October 2002Return made up to 02/10/02; full list of members (8 pages)
15 October 2002Return made up to 02/10/02; full list of members (8 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
31 May 2002Accounting reference date extended from 31/08/01 to 31/03/02 (1 page)
31 May 2002Accounting reference date extended from 31/08/01 to 31/03/02 (1 page)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
27 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
27 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Particulars of mortgage/charge (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Ad 02/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2001Ad 02/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001Registered office changed on 16/02/01 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 February 2001Registered office changed on 16/02/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
16 February 2001Registered office changed on 16/02/01 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (2 pages)
7 December 2000Company name changed charmead LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Incorporation (18 pages)
2 October 2000Incorporation (18 pages)