London
WC1R 4HE
Director Name | Mrs Mary Elizabeth Butler |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 3 Pleydell Road Swindon Wiltshire SN1 4DJ |
Director Name | Mr Bruce Grant Cameron |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Water Meadows The Green Kingston Blount Oxfordshire OX39 4SE |
Director Name | Mr Ian Grant Cameron |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Red Court Woodridge Andover Road Newbury Berks |
Director Name | Mrs Brenda White |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hantone Hill Bathampton Bath Avon BA2 6XD |
Director Name | Mr William Dixon May |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 37 Okebourne Park Swindon Wiltshire SN3 6AH |
Director Name | Mr Jeremy Dixon May |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Marlborough Road Swindon Wiltshire SN3 1PN |
Secretary Name | Mrs Pamela Margaret Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 87 Ascham Road Grange Park Swindon Wiltshire SN5 6BE |
Secretary Name | Mr Jeremy Dixon May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Marlborough Road Swindon Wiltshire SN3 1PN |
Director Name | Caroline Ann Redstall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 1998) |
Role | Administrator |
Correspondence Address | Clematis House Semington Road Melksham Wiltshire SN12 6DY |
Director Name | Rowena Gee |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 2010) |
Role | Managing Director |
Correspondence Address | 2 Westleaze Cottages Bix Henley-On-Thames Oxfordshire RG9 4RH |
Director Name | Celia Matthews |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hantone Hill Bathampton Bath BA2 6XD |
Director Name | Mrs Maura Kathleen Flexer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(62 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2016) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Director Name | Mr Robert Gerald Flexer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Secretary Name | Robert Gerald Flexer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(62 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Director Name | Mr Michael George Dennis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2016(68 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr Craig Paul Sheppard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 April 2016(68 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr Craig Paul Sheppard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 December 2016(69 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Director Name | Miss Nicola Jayne Fairweather |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(69 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Director Name | Mr Stephen O'Dea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(70 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Director Name | Ms Desley Ann Beaman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(70 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW Wales |
Website | thecheriton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2922928 |
Telephone region | Freephone |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
10k at £1 | Specialcorp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,450,643 |
Gross Profit | £494,397 |
Net Worth | £1,674,455 |
Cash | £8,859 |
Current Liabilities | £731,337 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 May 1990 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1948 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
17 October 2017 | Termination of appointment of Desley Ann Beaman as a director on 13 October 2017 (2 pages) |
---|---|
11 October 2017 | Termination of appointment of Stephen O'dea as a director on 11 October 2017 (1 page) |
9 October 2017 | Appointment of Miss Michele Diane Stone as a director on 2 October 2017 (2 pages) |
29 August 2017 | Cessation of Craig Paul Sheppard as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Robert Gerald Flexer as a person with significant control on 29 August 2017 (1 page) |
24 August 2017 | Notification of Future Adult Care Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Ms Desley Ann Beaman as a director on 24 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Stephen O'dea as a director on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Termination of appointment of Nicola Jayne Fairweather as a director on 14 August 2017 (1 page) |
7 August 2017 | Satisfaction of charge 15 in full (1 page) |
7 August 2017 | Satisfaction of charge 14 in full (1 page) |
7 August 2017 | Satisfaction of charge 004403920017 in full (1 page) |
7 August 2017 | Satisfaction of charge 004403920018 in full (1 page) |
7 August 2017 | Satisfaction of charge 004403920016 in full (1 page) |
29 June 2017 | Registration of charge 004403920024, created on 16 June 2017 (21 pages) |
22 June 2017 | Registration of charge 004403920023, created on 16 June 2017 (46 pages) |
21 June 2017 | Registration of charge 004403920019, created on 16 June 2017 (47 pages) |
21 June 2017 | Registration of charge 004403920022, created on 16 June 2017 (42 pages) |
21 June 2017 | Registration of charge 004403920020, created on 16 June 2017 (42 pages) |
21 June 2017 | Registration of charge 004403920021, created on 16 June 2017 (46 pages) |
27 March 2017 | Second filing for the termination of Craig Paul Sheppard as a director (5 pages) |
22 March 2017 | Registered 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 2017 | Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017 (2 pages) |
3 March 2017 | Registration of charge 004403920018, created on 2 March 2017 (49 pages) |
3 March 2017 | Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
|
28 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
10 February 2017 | Termination of appointment of Robert Gerald Flexer as a director on 10 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
17 January 2017 | Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Michael George Dennis as a director on 14 December 2016 (1 page) |
25 May 2016 | Registered 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 2016 | Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Robert Gerald Flexer as a secretary on 18 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Michael Dennis as a director on 18 April 2016 (2 pages) |
10 May 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Craig Sheppard as a director on 18 April 2016 (2 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Solvency Statement dated 25/03/15 (1 page) |
14 April 2015 | Resolutions
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Registration of charge 004403920017, created on 30 October 2014 (45 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 May 2013 | Registration of charge 004403920016 (27 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
26 October 2012 | Registered office address changed from Brook Point, 1412 High Road Whetstone London N20 8BH on 26 October 2012 (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
25 March 2011 | Termination of appointment of Rowena Gee as a director (1 page) |
25 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
24 June 2010 | Termination of appointment of Ian Cameron as a director (2 pages) |
24 June 2010 | Termination of appointment of Jeremy May as a director (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
2 June 2010 | Registered office address changed from 41-51 Westlecot Road Swindon Wilts SN1 4EZ on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 41-51 Westlecot Road Swindon Wilts SN1 4EZ on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Robert Gerald Flexer as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Brenda White as a director (2 pages) |
19 May 2010 | Appointment of Maura Kathleen Flexer as a director (3 pages) |
19 May 2010 | Termination of appointment of Bruce Cameron as a director (2 pages) |
19 May 2010 | Termination of appointment of Celia Matthews as a director (2 pages) |
19 May 2010 | Appointment of Robert Gerald Flexer as a director (3 pages) |
19 May 2010 | Termination of appointment of Jeremy May as a secretary (2 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
21 April 2010 | Director's details changed for Rowena Gee on 6 May 2008 (1 page) |
21 April 2010 | Director's details changed for Rowena Gee on 6 May 2008 (1 page) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
16 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Resolutions
|
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
2 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
2 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
2 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
2 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 February 2009 | Return made up to 04/01/09; full list of members (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2008 | Director appointed celia matthews (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 March 2007 | Return made up to 04/01/07; full list of members
|
20 April 2006 | Return made up to 04/01/06; full list of members (10 pages) |
8 February 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
15 March 2005 | Return made up to 04/01/05; full list of members
|
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
31 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
28 January 2004 | Return made up to 04/01/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
4 March 2003 | Return made up to 04/01/03; full list of members
|
1 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
6 February 2002 | Return made up to 04/01/02; full list of members (9 pages) |
9 January 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 April 2001 | Return made up to 04/01/01; full list of members (10 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 January 2000 | Return made up to 04/01/00; full list of members (10 pages) |
26 January 2000 | Ad 15/04/99--------- £ si 557@1=557 £ ic 9360/9917 (2 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 February 1999 | Return made up to 04/01/99; full list of members (8 pages) |
9 February 1999 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 04/01/97; no change of members (6 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
9 February 1996 | Return made up to 04/01/96; full list of members
|
27 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
15 March 1995 | Return made up to 04/01/95; no change of members (6 pages) |
27 January 1988 | Full accounts made up to 30 September 1987 (11 pages) |
5 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
9 February 1982 | Accounts made up to 30 September 1981 (4 pages) |
25 July 1952 | Alter mem and arts (11 pages) |
8 August 1947 | Incorporation (20 pages) |