Company NameCheriton Nursing Home Limited
Company StatusDissolved
Company Number00440392
CategoryPrivate Limited Company
Incorporation Date8 August 1947(76 years, 9 months ago)
Dissolution Date28 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Michele Diane Stone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(70 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 28 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMrs Mary Elizabeth Butler
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address3 Pleydell Road
Swindon
Wiltshire
SN1 4DJ
Director NameMr Bruce Grant Cameron
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressWater Meadows
The Green
Kingston Blount
Oxfordshire
OX39 4SE
Director NameMr Ian Grant Cameron
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressRed Court Woodridge
Andover Road
Newbury
Berks
Director NameMrs Brenda White
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address17 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Director NameMr William Dixon May
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address37 Okebourne Park
Swindon
Wiltshire
SN3 6AH
Director NameMr Jeremy Dixon May
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Marlborough Road
Swindon
Wiltshire
SN3 1PN
Secretary NameMrs Pamela Margaret Turner
NationalityBritish
StatusResigned
Appointed04 January 1992(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1996)
RoleCompany Director
Correspondence Address87 Ascham Road
Grange Park
Swindon
Wiltshire
SN5 6BE
Secretary NameMr Jeremy Dixon May
NationalityBritish
StatusResigned
Appointed29 June 1996(48 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Marlborough Road
Swindon
Wiltshire
SN3 1PN
Director NameCaroline Ann Redstall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(49 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1998)
RoleAdministrator
Correspondence AddressClematis House Semington Road
Melksham
Wiltshire
SN12 6DY
Director NameRowena Gee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(56 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 2010)
RoleManaging Director
Correspondence Address2 Westleaze Cottages
Bix
Henley-On-Thames
Oxfordshire
RG9 4RH
Director NameCelia Matthews
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(61 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Hantone Hill
Bathampton
Bath
BA2 6XD
Director NameMrs Maura Kathleen Flexer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(62 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 April 2016)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Director NameMr Robert Gerald Flexer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(62 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Secretary NameRobert Gerald Flexer
NationalityBritish
StatusResigned
Appointed01 April 2010(62 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 April 2016)
RoleCompany Director
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Director NameMr Michael George Dennis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2016(68 years, 9 months after company formation)
Appointment Duration8 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Rutherford Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr Craig Paul Sheppard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed18 April 2016(68 years, 9 months after company formation)
Appointment Duration8 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rutherford Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr Craig Paul Sheppard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed14 December 2016(69 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Director NameMiss Nicola Jayne Fairweather
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(69 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Director NameMr Stephen O'Dea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(70 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales
Director NameMs Desley Ann Beaman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(70 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Hill Nursing Home Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PW
Wales

Contact

Websitethecheriton.co.uk
Email address[email protected]
Telephone0800 2922928
Telephone regionFreephone

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at £1Specialcorp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,450,643
Gross Profit£494,397
Net Worth£1,674,455
Cash£8,859
Current Liabilities£731,337

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

25 May 1990Delivered on: 8 June 1990
Satisfied on: 21 April 2010
Persons entitled: Midland Bank PLC

Classification: 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
15 September 1978Delivered on: 21 September 1978
Satisfied on: 21 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 westlecot road, swindon, wilts together with all fixtures.
Fully Satisfied
10 June 1976Delivered on: 15 June 1976
Satisfied on: 21 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands & premises being "barbary," 51 westeast road, swindon, wiltshire together with all fixtures.
Fully Satisfied
22 March 1976Delivered on: 26 March 1976
Satisfied on: 21 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manta lodge, westlecot road,swindon, wiltshire together with all fixtures.
Fully Satisfied
17 February 1972Delivered on: 8 March 1972
Satisfied on: 21 April 2010
Persons entitled: D.E. Schofield

Classification: Debenture
Secured details: £600.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 February 1972Delivered on: 8 March 1972
Satisfied on: 21 April 2010
Persons entitled: C.D. Schofield

Classification: Debenture
Secured details: £600.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 February 1972Delivered on: 8 March 1972
Satisfied on: 21 April 2010
Persons entitled: Patricia M Schofield

Classification: Debenture
Secured details: £600.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 February 1972Delivered on: 8 March 1972
Satisfied on: 21 April 2010
Persons entitled: M.A. Schofield

Classification: Debenture
Secured details: £600.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 April 2010Delivered on: 17 April 2010
Satisfied on: 8 February 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 41 westlecot road, swindon, wiltshire t/no WT139724. F/h land at 43 westlecot road, swindon, wiltshire. F/h land at 45 and 47 westlecot road, swindon, wiltshire, for details of further property charged please refer to form MG01.
Fully Satisfied
1 April 2010Delivered on: 7 April 2010
Satisfied on: 8 February 2013
Persons entitled: Alliance & Leicester 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 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 June 1997Delivered on: 3 July 1997
Satisfied on: 21 April 2010
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 8 November 1994
Satisfied on: 21 April 2010
Persons entitled: Midland 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: F/H property k/a 41 westlecot road swindon wiltshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 January 1948Delivered on: 20 January 1948
Satisfied on: 21 April 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H lands & premises k/a & being cheriton nursing home, westlecot rd, swindon, wilts, together with all fixtures now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Fully Satisfied
16 June 2017Delivered on: 29 June 2017
Persons entitled: I&M Bank Limited

Classification: A registered charge
Particulars: The mortgagor, with full title guarantee, charges the property known as. 1. freehold property known as 41-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT139724. 2. freehold property known as 43-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT287000. 3. freehold property known as 10 bradleys garages, the mall, swindon currently registered at the land registry under title number: WT287001. To the investor by way of first legal mortgage, with payment or discharge of all money and other obligations and liabilities in this deed covenanted to be paid or discharged by the mortgagor or otherwise secured by this deed.
Outstanding
16 June 2017Delivered on: 22 June 2017
Persons entitled: Pivot Finance LLP

Classification: A registered charge
Particulars: Legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 as the freehold land at 10 bradleys garages, the mall swindon and registered under title number WT287001 and 41-51 westlecot road, swindon SN1 4EZ registered under title number WT287000 and WT139724. Fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the mortgagor in the future;. (B) all present and future interests of the mortgagor not effectively mortgaged or charged under the preceding provisions of this clause 9 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (D) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the mortgagor's business or the use of any secured asset, and all rights in connection with them;. (E) all its present and future goodwill;. (F) all its uncalled capital;. (G) all the equipment;. (H) all the intellectual property;. (I) all the book debts;. (J) all the investments;. (K) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (L) all associated rights in relation to any charged property;. (M) all charged contracts and other agreements instruments and rights in relation to the charged property to the extent not effectively assigned under clause 3.3; and. (N) all its rights in respect to the insurances to the extent not effectively assigned under clause 9.3 owned by or written in favour of the mortgagor and all insurance proceeds either now or in the future held by or payable to the mortgagor or in which the mortgagor otherwise has an interest (to the extent of such interest).
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Stark Enterprise LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender:. (A) by way of second legal mortgage, the property known as:. 1. freehold property known as 41-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT139724. 2. freehold property known as 43-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT287000. 3. freehold property known as 10 bradleys garages, the mall, swindon currently registered at the land registry under title number: WT287001; and. (B) by way of second fixed charge:. (I) all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy and the benefit of any guarantee to the extent not effectively assigned under clause 3.2;. (ii) the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the mortgagor is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them;.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Stark Enterprise LTD

Classification: A registered charge
Particulars: Legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of second legal mortgage, each property specified in schedule 1 as:. 1. freehold property known as 41-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT139724. 2. freehold property known as 43-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT287000. 3. freehold property known as 10 bradleys garages, the mall, swindon currently registered at the land registry under title number: WT287001. 9.2 fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of second fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 9 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (D) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor's business or the use of any secured asset, and all rights in connection with them;. (E) all its present and future goodwill;. (F) all its uncalled capital;. (G) all the equipment;. (H) all the intellectual property;. (I) all the book debts;. (J) all the investments;. (K) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (L) all associated rights in relation to any charged property;. (M) all charged contracts and other agreements instruments and rights in relation to the charged property to the extent not effectively assigned under clause 3.3; and. (N) all its rights in respect to the insurances to the extent not effectively assigned under clause 9.3 owned by or written in favour of the chargor and all insurance proceeds either now or in the future held by or payable to the chargor or in which the chargor otherwise has an interest (to the extent of such interest).
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: 5XM Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender:. (A) by way of second legal mortgage, the property known as:;. 1. freehold property known as 41-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT139724. 2. freehold property known as 43-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT287000. 3. freehold property known as 10 bradleys garages, the mall, swindon currently registered at the land registry under title number: WT287001. And. (B) by way of second fixed charge:. (I) all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy and the benefit of any guarantee to the extent not effectively assigned under clause 3.2;. (ii) the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the mortgagor is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them;.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: 5XM Finance Limited

Classification: A registered charge
Particulars: Legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of second legal mortgage, each property specified in schedule 1 as:. 1. freehold property known as 41-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT139724. 2. freehold property known as 43-51 westlecot road, swindon SN1 4EZ currently registered at the land registry under title number: WT287000. 3. freehold property known as 10 bradleys garages, the mall, swindon currently registered at the land registry under title number: WT287001. Fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of second fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 9 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (D) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor's business or the use of any secured asset, and all rights in connection with them;. (E) all its present and future goodwill;. (F) all its uncalled capital;. (G) all the equipment;. (H) all the intellectual property;. (I) all the book debts;. (J) all the investments;. (K) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (L) all associated rights in relation to any charged property;. (M) all charged contracts and other agreements instruments and rights in relation to the charged property to the extent not effectively assigned under clause 3.3; and. (N) all its rights in respect to the insurances to the extent not effectively assigned under clause 9.3 owned by or written in favour of the chargor and all insurance proceeds either now or in the future held by or payable to the chargor or in which the chargor otherwise has an interest (to the extent of such interest).
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: 5XM Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured. Liabilities, each chargor with full title guarantee charges to the lender by. Way of charge: 3.1.1 all properties acquired by each charger in the future. 3.1 .2 all present and future interests of each chargor not effectively. Mortgaged or charged under the preceding provisions of this CLAUSE3 in. Or. Over, freehold or leasehold property 3.1.3 - all present and future rights,. Licences, guarantees, rents, contracts, covenants and warranties relating to. Each property; 3.1 .4 - all licences, consents and authorisations (statutory. Or otherwise) held or required in connection with each chargor's business. Or the use of any secured asset, and all rights in connection with them;. 3.1.5 -all its present and future goodwill; 3.1 .6 - all its uncalled capital; 3.1.7. - all the equipment; 3.1.8 - all the intellectual property; 3.1.9 - all the book. Debts; 3.1.10 - all the investments; 3.1.11 - all monies from time to time. Standing to the credit of its accounts with any bank, _nancial institution or. Other person (including each designated account), together with all other. Rights and bene_ts accruing to or arising in connection with each account. (Including, but not limited to, entitlements to interest); 3.1.12 - all its rights in. Respect of each insurance policy, including all claims, the proceeds of all. Claims and all returns of premium in connection with each insurance policy,. To the extent not effectively assigned under clause 3.2 and 3.1.13 - all its. Rights in respect of all agreements, instruments and rights relating to the. Secured assets, to the extent not effectively assigned under clause 3.2.
Outstanding
30 October 2014Delivered on: 12 November 2014
Persons entitled: Thincats Loan Syndictes Limited

Classification: A registered charge
Particulars: F/H 41 westlecot road swindon t/no WT139724 f/h 43-51 westlecot road swindon t/no WT287000 and f/h 10 bradleys garages the mall swindon t/no WT287001.
Outstanding
14 May 2013Delivered on: 19 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2013Delivered on: 8 February 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2013Delivered on: 8 February 2013
Persons entitled: Barclays 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: F/H property k/a cheriton nursing home 41-51 westlecot road swindon t/n WT139724 WT287000 and WT287001.
Outstanding

Filing History

17 October 2017Termination of appointment of Desley Ann Beaman as a director on 13 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen O'dea as a director on 11 October 2017 (1 page)
9 October 2017Appointment of Miss Michele Diane Stone as a director on 2 October 2017 (2 pages)
29 August 2017Cessation of Craig Paul Sheppard as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Robert Gerald Flexer as a person with significant control on 29 August 2017 (1 page)
24 August 2017Notification of Future Adult Care Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Appointment of Ms Desley Ann Beaman as a director on 24 August 2017 (2 pages)
14 August 2017Appointment of Mr Stephen O'dea as a director on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Termination of appointment of Nicola Jayne Fairweather as a director on 14 August 2017 (1 page)
7 August 2017Satisfaction of charge 15 in full (1 page)
7 August 2017Satisfaction of charge 14 in full (1 page)
7 August 2017Satisfaction of charge 004403920017 in full (1 page)
7 August 2017Satisfaction of charge 004403920018 in full (1 page)
7 August 2017Satisfaction of charge 004403920016 in full (1 page)
29 June 2017Registration of charge 004403920024, created on 16 June 2017 (21 pages)
22 June 2017Registration of charge 004403920023, created on 16 June 2017 (46 pages)
21 June 2017Registration of charge 004403920019, created on 16 June 2017 (47 pages)
21 June 2017Registration of charge 004403920022, created on 16 June 2017 (42 pages)
21 June 2017Registration of charge 004403920020, created on 16 June 2017 (42 pages)
21 June 2017Registration of charge 004403920021, created on 16 June 2017 (46 pages)
27 March 2017Second filing for the termination of Craig Paul Sheppard as a director (5 pages)
22 March 2017Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 22 March 2017 (1 page)
7 March 2017Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017 (2 pages)
3 March 2017Registration of charge 004403920018, created on 2 March 2017 (49 pages)
3 March 2017Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 27/03/2017
(2 pages)
28 February 2017Full accounts made up to 30 April 2016 (17 pages)
10 February 2017Termination of appointment of Robert Gerald Flexer as a director on 10 February 2017 (1 page)
23 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
17 January 2017Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Michael George Dennis as a director on 14 December 2016 (1 page)
25 May 2016Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW to Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016 (1 page)
10 May 2016Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016 (1 page)
10 May 2016Termination of appointment of Robert Gerald Flexer as a secretary on 18 April 2016 (1 page)
10 May 2016Appointment of Mr Michael Dennis as a director on 18 April 2016 (2 pages)
10 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
10 May 2016Appointment of Mr Craig Sheppard as a director on 18 April 2016 (2 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9,992
(5 pages)
30 April 2015Full accounts made up to 31 July 2014 (19 pages)
14 April 2015Statement by Directors (1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 9,992
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,009,992
(4 pages)
14 April 2015Solvency Statement dated 25/03/15 (1 page)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9,992
(5 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 9,992
(5 pages)
12 November 2014Registration of charge 004403920017, created on 30 October 2014 (45 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,992
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9,992
(5 pages)
19 May 2013Registration of charge 004403920016 (27 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
26 October 2012Registered office address changed from Brook Point, 1412 High Road Whetstone London N20 8BH on 26 October 2012 (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
25 March 2011Termination of appointment of Rowena Gee as a director (1 page)
25 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
1 July 2010Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
24 June 2010Termination of appointment of Ian Cameron as a director (2 pages)
24 June 2010Termination of appointment of Jeremy May as a director (2 pages)
17 June 2010Statement of company's objects (2 pages)
2 June 2010Registered office address changed from 41-51 Westlecot Road Swindon Wilts SN1 4EZ on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 41-51 Westlecot Road Swindon Wilts SN1 4EZ on 2 June 2010 (2 pages)
19 May 2010Appointment of Robert Gerald Flexer as a secretary (3 pages)
19 May 2010Termination of appointment of Brenda White as a director (2 pages)
19 May 2010Appointment of Maura Kathleen Flexer as a director (3 pages)
19 May 2010Termination of appointment of Bruce Cameron as a director (2 pages)
19 May 2010Termination of appointment of Celia Matthews as a director (2 pages)
19 May 2010Appointment of Robert Gerald Flexer as a director (3 pages)
19 May 2010Termination of appointment of Jeremy May as a secretary (2 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
21 April 2010Director's details changed for Rowena Gee on 6 May 2008 (1 page)
21 April 2010Director's details changed for Rowena Gee on 6 May 2008 (1 page)
17 April 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
16 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
2 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
2 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
2 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
2 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 February 2009Return made up to 04/01/09; full list of members (6 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2008Director appointed celia matthews (1 page)
31 January 2008Return made up to 04/01/08; full list of members (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 2006Return made up to 04/01/06; full list of members (10 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
15 March 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
28 January 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(10 pages)
5 January 2004New director appointed (2 pages)
4 March 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
6 February 2002Return made up to 04/01/02; full list of members (9 pages)
9 January 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 April 2001Return made up to 04/01/01; full list of members (10 pages)
6 February 2001Full accounts made up to 30 September 2000 (14 pages)
26 January 2000Return made up to 04/01/00; full list of members (10 pages)
26 January 2000Ad 15/04/99--------- £ si 557@1=557 £ ic 9360/9917 (2 pages)
6 January 2000Full accounts made up to 30 September 1999 (14 pages)
19 March 1999Full accounts made up to 30 September 1998 (16 pages)
25 February 1999Return made up to 04/01/99; full list of members (8 pages)
9 February 1999Director resigned (1 page)
11 January 1998Full accounts made up to 30 September 1997 (16 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
18 March 1997New director appointed (2 pages)
25 February 1997Return made up to 04/01/97; no change of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (13 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
9 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Full accounts made up to 30 September 1995 (13 pages)
15 March 1995Return made up to 04/01/95; no change of members (6 pages)
27 January 1988Full accounts made up to 30 September 1987 (11 pages)
5 February 1983Accounts made up to 30 September 1982 (7 pages)
9 February 1982Accounts made up to 30 September 1981 (4 pages)
25 July 1952Alter mem and arts (11 pages)
8 August 1947Incorporation (20 pages)