Company NameWestminster Health Care New Limited
Company StatusActive
Company Number01946682
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Previous NameIsobaron Limited

Business Activity

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

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(31 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed12 April 2017(31 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Terence P McMullen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address2700 Colorado Avenue
Santa Monica
California
Foreign
Director NameMr Maris Andersons
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1993)
RoleExecutive
Correspondence Address2700 Colorado Avenue
Santa Monica
California
Foreign
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edenhurst Avenue
London
SW6 3PB
Director NameMr Bruce Busby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address1148 Broadway Plaza
Tacoma
Washington 98401-2264
Foreign
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 1999)
RoleChief Executive & Man Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameMr Howard Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 1992)
RoleSolicitor
Correspondence Address22 Market Place
Gainsborough
Lincolnshire
DN21 2BZ
Secretary NameMr Howard Hardy
NationalityBritish
StatusResigned
Appointed23 October 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 1991)
RoleCompany Director
Correspondence Address22 Market Place
Gainsborough
Lincolnshire
DN21 2BZ
Director NameMr Leonard Cohen
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleSee Attached List
Correspondence Address13534 Lucca Drive
Pacific Palisades
90272 California
United States
Secretary NameAlan Henry Hayter
NationalityBritish
StatusResigned
Appointed17 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleCompany Director
Correspondence AddressBirchlands
Milland
Liphook
Hants
GU30 7LU
Director NameScott McLean Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(7 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 March 1993)
RoleAttorney
Correspondence Address3591 Alama Drive
91403 Sherman Oaks
California
United States
Director NameMs Nita Puig Heckendorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(7 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 March 1993)
RoleHealth Care Executive
Correspondence Address3751 Normandy Drive
Flintridge
California
Los Angeles County 91011
United States
Director NameDavid Russell Mayeux
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(7 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 March 1993)
RoleHealth Care Executive
Correspondence Address11798 E Pradera Road
Camarillo
California 93102
United States
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed16 November 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameMr Richard Makowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 1996)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameKaren Andrea Craig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1996)
RoleDirector Of Acute Care
Correspondence Address17 Ashmount Road
London
N19 3BJ
Director NameBarry Miles Leighton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 October 1996)
RoleChairman
Correspondence Address16 Halton Road
London
N1 2EU
Director NameJohn Richard Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(10 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 1996)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressOtterburn Godolphin Road
Weybridge
Surrey
KT13 0PU
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 May 1998)
RoleFinance Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Peter Knight Churchley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2000)
RoleManaging Director Senior Livin
Country of ResidenceEngland
Correspondence AddressRosevale House
Woodside Lane
Windsor Forest
Berkshire
SL4 2DW
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(14 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Nick Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglsih
StatusResigned
Appointed15 September 2003(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
S17 3NA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(19 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2006)
RoleSecretary
Correspondence Address79 Doods Road
Reigate
Surrey
RH2 0NT
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(21 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Contact

Websitewww.barchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

28 May 1986Delivered on: 31 May 1986
Satisfied on: 29 November 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 curzon park south, chester.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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
17 August 2006Delivered on: 30 August 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: An accession letter to the subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if: 1.1.1. any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities: or 1.1.2. any junior creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An accession deed
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The liabilities of the senior creditors, any lender or investor receives or recovers: any payment or distribution of, or on account of or in relation to any of the liabilities any amount by way of set-off in respect of any of the liabilities the proceeds of any enforcement of any transsaction security. See the mortgage charge document for full details.
Fully Satisfied
17 August 2006Delivered on: 21 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Accession deed
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest from time to time in and to each of the following assets the real property,the tangible moveable property,the accounts. See the mortgage charge document for full details.
Fully Satisfied
20 December 2001Delivered on: 4 January 2002
Satisfied on: 22 December 2012
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Whc Securedcreditors

Classification: Whcl bank account deed and supplemental debenture made between the company the security trustee and barclays bank PLC (the "account bank") supplemental to the whc debenture
Secured details: All monies and liabilities due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit present and future in and to all moneys now or at any time hereafter standing to the credit of the blocked account being the deposit account number 10073520 in the name of the company opened at barclays bank PLC sort code 20-25-29 together with all interest accruing from time to time thereon and the debts represented by it together with all rights relating or attached thereto (including the right to interest). See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 29 September 2006
Persons entitled: Prudential Trustee Company Limited(The "Security Trustee").

Classification: Wbc debenture dated 5TH november 1999 between the initial borrower, the parent, the issuer, the close care landlords, the working capital facility provider, the whc account bank, the subordinated creditor, the security trustee and spv management limited.
Secured details: All monies due or to become due from the company to the chargee under the terms of the whc debenture and the transaction documents.
Particulars: All the company's right title benefit and interest in and to all shares stocks debentures and other securities of any subsidiaries owned by it and/or any nominee on it's behalf and all dividends and interest and all other monies accruing therefrom, all f/h and l/h property comprising the whc mortgaged properties owned by it excluding the scottish properties, all estates and interest in other property in england or wales belonging to it together with floating charge the whole of the company's undertaking property and assets whatsoever and wheresoever not charged by way of fixed charge under thedeed.. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Strachan house nursing home craigcrook road edinburgh. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: South garage nursing home grange road monifieth dundee. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Seaview house nursing home broadhaven road wick caithness. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Pentland view nursing home thurso caithness. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Ochil nursing home 2 ettrick drive perth. See the mortgage charge document for full details.
Fully Satisfied
28 May 1986Delivered on: 31 May 1986
Satisfied on: 23 March 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 curzon park south, chester.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Mo dhachaidh nursing home and nurses accommodation north road ullapool. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Lochduhar nursing home 1 blackley park road dumfries. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Lethen park nursing home berrymuir road portlethen aberdeen. See the mortgage charge document for full details.
Fully Satisfied
9 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Kirkburn court nursing home station road peterhead. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Highview house nursing home scorguie avenue inverness. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Balcutha court nursing home 48 forsythe street greenock. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Archview lodge nursing home newmills road dalkeith midlothian. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Canmore lodge nursing home, 161 robertson road dunfermline. See the mortgage charge document for full details.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Fairview house nursing home, fairview street danestone bridge of don aberdeen.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Fordmill nursing home, 53 mill street montrose angus and 35 and 36 white's place montrose. See the mortgage charge document for full details.
Fully Satisfied
28 May 1986Delivered on: 5 June 1986
Satisfied on: 23 March 1988
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 curzon park south, chester, cheshire. Tn: ch 149539.
Fully Satisfied
5 November 1999Delivered on: 24 November 1999
Satisfied on: 24 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 9TH november 1999
Secured details: All monies and liabilities due or to become due from the obligors (as defined) to the chargee (whether for its own account or as trustee for the whc secured creditors (as defined)) or any of the other whc secured creditors under the transaction documents (as defined), under the whc debenture subject to the provisions of the transaction documents or on any account whatsoever.
Particulars: Four hills nursing home, 8 hazlitt street ruchhill glasgow. See the mortgage charge document for full details.
Fully Satisfied
5 March 1996Delivered on: 20 March 1996
Satisfied on: 22 December 2012
Persons entitled: The Secretary of State for Defence

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under clause 4 of the conveyance.
Particulars: The former united states air force school at brimpton road thatcham nr. Newbury berkshire comprising some 8.337 hectares (20.602 acres).
Fully Satisfied
14 February 1995Delivered on: 2 March 1995
Satisfied on: 19 June 1995
Persons entitled: Lloyds Bank Plcas Trustee

Classification: Supplemental debenture (as rectified by a deed of rectification dated 1ST march 1995)
Secured details: All monies due or to become due from the company and/or northminster limited (formerly k/a westminster health care (properties) limited) to the chargees under the terms of a facility agreement dated 19TH february 1993 and deeds supplemental thereto.
Particulars: Various properties (31) as specified in 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
15 September 1994Delivered on: 19 September 1994
Satisfied on: 19 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company and/or northminster limited under a facility agreement dated 19 february 1993 and this charge.
Particulars: F/H land k/a nursing home at walton road,wisbecc cambridgeshire t/n CB144364. F/h land k/a nursing home at west oak muray road wokingham berkshire t/n BK308054. F/h land k/a nursing home at austen house kilnsea drive lower earley reading t/n BK305231 and BK314620 and three other properties. See the mortgage charge document for full details.
Fully Satisfied
16 November 1993Delivered on: 3 December 1993
Satisfied on: 29 April 1995
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: Land on the north side of barrowby road grantham (also k/a newton house barrowby road grantham) lincolnshire t/n LL81360.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee see above charge.
Particulars: 1.197 acres with the buildings erected thereon known as mo dhachaidh nursing home,north rd,ullapool...........see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee see above charge.
Particulars: 1.70 acres with the blds at lethen park nursing home,berrymuir rd,portlethen,aberdeen............see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee see above charge.
Particulars: 2.10 acres with the blds--fairview house nursing home,fairview st,bridge of don,aberdeen............see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee see above charge.
Particulars: 1.72 acres with the blds--highview nursing home,scorguie drive,inverness...............see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee see above charges.
Particulars: 1.18 hectare with the blds----kirkburn court nursing home,academy place,peterhead..........see form 395.
Fully Satisfied
8 May 1986Delivered on: 5 June 1986
Satisfied on: 11 June 1988
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 curzon park south, chester, cheshire. T.N. ch 173960.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined).
Particulars: 2.50 acres with the blds--ochil house nursing home,2 ettrick drive,perth...............see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined).
Particulars: 1.53 hectares with the blds--pentland view nursing home,scrabster rd,burnside,thurso..........see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee and/or westminster health care (properties) limited under the terms of the facility agreement dated 19.2.93 (as defined).
Particulars: 2.25 acres with the blds known as seaview house nursing home,broadhaven rd,wick...........see form 395.
Fully Satisfied
13 September 1993Delivered on: 24 September 1993
Satisfied on: 13 June 1996
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Banks (As Defined)

Classification: Standard security
Secured details: All monies due from the company and/or westminster health care (properties) limited to the chargee under the terms of the facility agreement dated 19.2.93 (as defined).
Particulars: 0.742 hectare with the buildings thereon known as south grange nursing home,grange rd,monifieth,dundee...........see form 395.
Fully Satisfied
16 March 1993Delivered on: 18 March 1993
Satisfied on: 19 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or westminster health care (properties) limited to the chargee under the terms of the facility agreement dated 19TH february 1993 and this charge.
Particulars: Various properties as defined on form 395 ref M569C.
Fully Satisfied
12 June 1987Delivered on: 13 June 1987
Satisfied on: 20 December 1989
Persons entitled: Nme (U.K.) Limited

Classification: Second legal charge
Secured details: All moneys due or to become due from the company to nme (UK) limited under the terms of this charge.
Particulars: Allandale nursing home 5 rectory road burnham-on-sea somerset.
Fully Satisfied
12 June 1987Delivered on: 13 June 1987
Satisfied on: 23 December 1988
Persons entitled: Nme (U.K.) Limited

Classification: Second legal charge
Secured details: All moneys due or to become due from the company to n m e (UK) limited under the terms of this charge.
Particulars: Land situate at the side of allandale nursing home 8 rectory road, burnham-on-sea somerset.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 23 December 1988
Persons entitled: N.M.E. (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a cornist house residential home situated at halkyn road, flint clwyd.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 23 December 1988
Persons entitled: N.M.E. (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "Rhiwlas" northrop road, flint, clwyd.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Avandale nursing home 8 rectory road, burnham on sea somerset.
Fully Satisfied
28 May 1986Delivered on: 5 June 1986
Satisfied on: 29 November 1988
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 curzon park south, chester, cheshire. T.n: ch 55712.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 20 December 1989
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the side at allandall nursing home 8 rectory road, burnham on sea T.N. st 24093.
Fully Satisfied
3 April 1987Delivered on: 3 April 1987
Satisfied on: 23 December 1988
Persons entitled: Nme (UK) Limited

Classification: Second legal charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the second legal charge.
Particulars: All that piece or parcel of land at the rear of mayfield house, 99 norman road wrexham clwyd and situate off hanover way wrexham clwyd.
Fully Satisfied
31 March 1987Delivered on: 21 April 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cornist house residential home halkyn road flint clwyd.
Fully Satisfied
21 April 1987Delivered on: 21 April 1987
Satisfied on: 31 January 1989
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Rhiwlas" northrop road flint clwyd.
Fully Satisfied
10 March 1987Delivered on: 19 March 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of parcel of land situate off hanover way wrexham clwyd.
Fully Satisfied
5 March 1987Delivered on: 6 March 1987
Satisfied on: 10 March 1989
Persons entitled: Nme (UK) Limited

Classification: Second legal charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a mayfield house, 99 norman road, wrexham, clwyd.
Fully Satisfied
21 January 1987Delivered on: 10 February 1987
Persons entitled: Barclays De Zoete Wedd LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mayfield house 99, norman rd, wrexham, clwyd.
Fully Satisfied
21 January 1987Delivered on: 10 February 1987
Persons entitled: Barclays De Zoete Wedd LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off hanover way, wrexham, clwyd.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 23 December 1988
Persons entitled: Nme (UK) Limited

Classification: Second legal charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lodge, old tree nursing home, launceston, cornwall.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 23 December 1988
Persons entitled: N M E (U.K) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at milaton house nursing home forming part of millaton house estate bridestow, devon.
Fully Satisfied
2 May 1986Delivered on: 23 May 1986
Satisfied on: 23 December 1988
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wynnes parc nursing home and wynnes parc cottages, brookhouse road denbigh clwyd.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 23 December 1988
Persons entitled: N M E (U.K) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that mansion house gardens and outbuildings forming part of the mullaton house estate, bridestow, devon and known as millaton house nursing home.
Fully Satisfied
26 January 1987Delivered on: 29 January 1987
Satisfied on: 23 December 1988
Persons entitled: N M E (UK) Limited.

Classification: Second legal charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Old tree nursing home, launceston, cornwall.
Fully Satisfied
22 January 1987Delivered on: 24 January 1987
Satisfied on: 23 December 1988
Persons entitled: N.M.E (U.K) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a the priory nursing home, south leverton retford, nottinghamshire.
Fully Satisfied
6 January 1987Delivered on: 26 January 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at millaton house nursing home, forming part of millaton house estate, bridestow devon title no. Dn 39.
Fully Satisfied
6 January 1987Delivered on: 26 January 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land situate at trebursye in the parish of st. Thomas the apostle & by lauceston in the county of cornwall together with the buildings thereon & k/a the old tree nursing home, launcestor, cornwall.
Fully Satisfied
6 January 1987Delivered on: 26 January 1987
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at trebursye in the county of st. Thomas the apostle by lauceston, in the county of cornwall together with the buildings erected thereon or an some part thereof and k/a the lodge, old tree nursing lane launcestor, cornwall.
Fully Satisfied
6 January 1987Delivered on: 26 January 1987
Satisfied on: 20 December 1989
Persons entitled: Barclays De Zoete Wedd LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that mansion house, gardens and out buildings forming part of the millaton house estate, bridestow devon & k/a millaton house nursing home.
Fully Satisfied
16 December 1986Delivered on: 30 December 1986
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The priory nursing home, south leverton, retford, nottinghamshire.
Fully Satisfied
26 November 1986Delivered on: 15 December 1986
Satisfied on: 29 November 1988
Persons entitled: Barclays De Zoete Wedd Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St mary's house, kings mead belgrave road, seaford east sussex tn: sx 146906.
Fully Satisfied
26 November 1986Delivered on: 29 November 1986
Satisfied on: 29 November 1988
Persons entitled: N.M.E (UK) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Mary's house, ringsmead, seaford, east sussex.
Fully Satisfied
2 May 1986Delivered on: 23 May 1986
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Westfield nursing home" killinghall nr. Harrogate north yorkshire.
Fully Satisfied
23 September 1986Delivered on: 4 October 1986
Satisfied on: 23 December 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: Heulfre nursing home and land rhos street, ruthin, clwyd.
Fully Satisfied
3 September 1986Delivered on: 16 September 1986
Satisfied on: 23 December 1988
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: Heulfre nursing home and land at rhos st. Ruthin, clwyd.
Fully Satisfied
8 August 1986Delivered on: 28 August 1986
Satisfied on: 29 November 1988
Persons entitled: N.M.E. (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Danesford grange nursing home, kidderminster road, bridgnorth, shropshire.
Fully Satisfied
22 August 1986Delivered on: 22 August 1986
Satisfied on: 29 November 1988
Persons entitled: Barclays De Zoete Wedd LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Danesford grange kidderminster road bridgnorth shropshire.
Fully Satisfied
23 July 1986Delivered on: 26 July 1986
Satisfied on: 29 November 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ring shill residence sallowbush road huntingdon.
Fully Satisfied
6 June 1986Delivered on: 17 June 1986
Satisfied on: 23 December 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Westow croft nursing home, westow, nr malton, north yorkshire.
Fully Satisfied
6 June 1986Delivered on: 17 June 1986
Satisfied on: 23 December 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Wynnes parc nursing home and wynnes parc cottages, brookhouse road, denbibh, clwyd.
Fully Satisfied
6 June 1986Delivered on: 27 June 1986
Satisfied on: 23 December 1988
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece at land situate at weston, near malton, north yorkshire.
Fully Satisfied
6 June 1986Delivered on: 17 June 1986
Persons entitled: N.M.E. (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at westfield nursing home, villinghall, near harrogate, yorksshire.
Fully Satisfied
28 May 1986Delivered on: 31 May 1986
Satisfied on: 23 March 1988
Persons entitled: N.M.E. (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 curzon park south, chester.
Fully Satisfied
2 May 1986Delivered on: 13 May 1986
Satisfied on: 29 November 1988
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ringshill residence, swallowbush road huntingdon cambridgeshire.
Fully Satisfied
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (18 pages)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 December 2022Registration of charge 019466820083, created on 19 December 2022 (42 pages)
3 October 2022Full accounts made up to 31 December 2021 (18 pages)
10 August 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (19 pages)
16 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (16 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 May 2020Registration of charge 019466820082, created on 28 May 2020 (41 pages)
20 December 2019Registration of charge 019466820081, created on 20 December 2019 (41 pages)
3 September 2019Full accounts made up to 31 December 2018 (15 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 October 2018Cessation of Westminster Securitisation Limited as a person with significant control on 16 October 2018 (1 page)
19 October 2018Notification of Barchester Healthcare Homes Limited as a person with significant control on 16 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (14 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2013 (12 pages)
2 October 2015Full accounts made up to 31 December 2013 (12 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(6 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(6 pages)
20 April 2015Registered office address changed from , Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from , Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
13 October 2014Change of name notice (2 pages)
13 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
13 October 2014Change of name notice (2 pages)
11 October 2014Restoration by order of the court (5 pages)
11 October 2014Restoration by order of the court (5 pages)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Other reserves of company cancelled 21/01/2014
(1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Other reserves of company cancelled 21/01/2014
(1 page)
27 January 2014Statement of capital on 27 January 2014
  • GBP 1
(4 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Solvency statement dated 21/01/14 (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 80 in full (4 pages)
22 October 2013Satisfaction of charge 80 in full (4 pages)
22 October 2013Satisfaction of charge 79 in full (4 pages)
22 October 2013Satisfaction of charge 79 in full (4 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 80 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 80 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Particulars of variation of rights attached to shares (2 pages)
15 June 2010Particulars of variation of rights attached to shares (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
2 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (23 pages)
1 September 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
2 November 2006Accounts made up to 31 December 2005 (20 pages)
2 November 2006Accounts made up to 31 December 2005 (20 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Particulars of mortgage/charge (19 pages)
30 August 2006Particulars of mortgage/charge (19 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (8 pages)
21 August 2006Particulars of mortgage/charge (8 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
25 July 2006Declaration of assistance for shares acquisition (31 pages)
25 July 2006Declaration of assistance for shares acquisition (31 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
6 December 2005Accounts made up to 31 December 2004 (20 pages)
6 December 2005Accounts made up to 31 December 2004 (20 pages)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way, leatherhead, surrey, KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
16 December 2004New director appointed (5 pages)
16 December 2004New director appointed (6 pages)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
29 October 2004Accounts made up to 31 December 2003 (20 pages)
29 October 2004Accounts made up to 31 December 2003 (20 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 September 2003Accounts made up to 31 December 2002 (22 pages)
22 September 2003Accounts made up to 31 December 2002 (22 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Declaration of mortgage charge released/ceased (1 page)
12 June 2003Declaration of mortgage charge released/ceased (1 page)
12 June 2003Declaration of mortgage charge released/ceased (1 page)
12 June 2003Declaration of mortgage charge released/ceased (1 page)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
11 July 2002Return made up to 31/05/02; full list of members (3 pages)
11 July 2002Return made up to 31/05/02; full list of members (3 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Accounts made up to 31 December 2001 (22 pages)
20 May 2002Accounts made up to 31 December 2001 (22 pages)
4 January 2002Particulars of mortgage/charge (14 pages)
4 January 2002Particulars of mortgage/charge (14 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Accounts made up to 31 December 2000 (19 pages)
2 October 2001Accounts made up to 31 December 2000 (19 pages)
6 June 2001Return made up to 31/05/01; full list of members (3 pages)
6 June 2001Return made up to 31/05/01; full list of members (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
2 November 2000Accounts made up to 31 December 1999 (21 pages)
2 November 2000Accounts made up to 31 December 1999 (21 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court, 41-51 kingston road, leatherhead, surrey KT22 7SL (1 page)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
4 April 2000Accounts made up to 31 May 1999 (22 pages)
4 April 2000Accounts made up to 31 May 1999 (22 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
24 November 1999Particulars of mortgage/charge (8 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (57 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (57 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (8 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Memorandum and Articles of Association (10 pages)
11 November 1999Memorandum and Articles of Association (10 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
1 July 1999Return made up to 31/05/99; full list of members (18 pages)
1 July 1999Return made up to 31/05/99; full list of members (18 pages)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square, london, WC2H 7WH (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
11 March 1999Accounts made up to 31 May 1998 (19 pages)
11 March 1999Accounts made up to 31 May 1998 (19 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Return made up to 31/05/98; full list of members (12 pages)
10 July 1998Return made up to 31/05/98; full list of members (12 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
2 December 1997Accounts made up to 31 May 1997 (19 pages)
2 December 1997Accounts made up to 31 May 1997 (19 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 1996Auditor's resignation (1 page)
31 December 1996Auditor's resignation (1 page)
5 December 1996Accounts made up to 31 May 1996 (18 pages)
5 December 1996Accounts made up to 31 May 1996 (18 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 July 1996Ad 01/04/96--------- £ si [email protected] (2 pages)
3 July 1996Ad 01/04/96--------- £ si [email protected] (2 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(8 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(8 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
17 October 1995Accounts made up to 31 May 1995 (17 pages)
17 October 1995Accounts made up to 31 May 1995 (17 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (14 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (12 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (14 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (12 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (244 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
8 October 1994Accounts made up to 31 May 1994 (17 pages)
8 October 1994Accounts made up to 31 May 1994 (17 pages)
30 March 1994Accounts made up to 31 May 1993 (18 pages)
30 March 1994Accounts made up to 31 May 1993 (18 pages)
12 November 1993Return made up to 23/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1993Return made up to 23/10/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 April 1993Memorandum and Articles of Association (17 pages)
5 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 April 1993Memorandum and Articles of Association (17 pages)
20 October 1992Accounts made up to 31 May 1992 (23 pages)
20 October 1992Accounts made up to 31 May 1992 (23 pages)
2 January 1992Full group accounts made up to 31 May 1991 (18 pages)
2 January 1992Full group accounts made up to 31 May 1991 (18 pages)
16 November 1990Accounts made up to 31 May 1990 (13 pages)
16 November 1990Accounts made up to 31 May 1990 (13 pages)
23 October 1989Accounts made up to 31 May 1989 (14 pages)
23 October 1989Accounts made up to 31 May 1989 (14 pages)
4 April 1989Accounts made up to 31 May 1988 (14 pages)
4 April 1989Accounts made up to 31 May 1988 (14 pages)
26 May 1988Accounts made up to 31 May 1987 (18 pages)
26 May 1988Accounts made up to 31 May 1987 (18 pages)
13 April 1988Accounts made up to 31 May 1987 (17 pages)
13 April 1988Accounts made up to 31 May 1987 (17 pages)
26 February 1987Group of companies' accounts made up to 31 May 1986 (16 pages)
26 February 1987Group of companies' accounts made up to 31 May 1986 (16 pages)
31 October 1985Company name changed\certificate issued on 31/10/85 (2 pages)
31 October 1985Company name changed\certificate issued on 31/10/85 (2 pages)
12 September 1985Certificate of incorporation (1 page)
12 September 1985Certificate of incorporation (1 page)