Company NameParkcare Homes Limited
Company StatusActive
Company Number02155276
CategoryPrivate Limited Company
Incorporation Date17 August 1987(36 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(23 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameHusseinali Hirji
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Beltane Drive
London
SW19 5JR
Secretary NameMrs Samira Nasser-Hirji
NationalityBritish
StatusResigned
Appointed29 January 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Beltane Drive
Wimbledon
London
SW19 5JR
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameBradley Hanson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 March 1995)
RoleInvestment Manager
Correspondence AddressFlat 57 Huntsmore House
Pembroke Road
London
W8
Secretary NameSimon John Bishop
NationalityBritish
StatusResigned
Appointed12 July 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressThe Lodge Evendine Court
Evendine Lane
Colwall
Worcestershire
Director NameJacqueline Lesley Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 1999)
RoleOperations Director
Correspondence Address1 Riverview
Park Road
Malmesbury
Wiltshire
SN16 0BX
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameEllen Haines
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2004)
RoleDirector Of Operations Secure
Correspondence Address8 Jackdaw Lane
Droitwich
Worcestershire
WR9 7HE
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2003)
RoleRegiona;L Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
H1zz 9lt
Director NameMargaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 April 2006)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Director NameKaren Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2005)
RoleRegional Director
Correspondence AddressFar Cottage
Penoyre
Brecon
Powys
LD3 9LP
Wales
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirkett House
Front Street Barnby In The Willows
Newark
Nottinghamshire
NG24 2SA
Director NamePauline Anne Cornford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 2004)
RoleRegional Director
Correspondence Address46 Hazel Rise
Claydon
Ipswich
Suffolk
IP6 0DB
Director NameMr Paul Stuart Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Shoulton
Hallow
Worcester
Worcestershire
WR2 6PX
Director NameMichael Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address71a-71c High Street
Heathfield
East Sussex
TN21 8HU
Director NameCarole Andrews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(17 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2005)
RoleCompany Director
Correspondence Address155 Watermoor Road
Cirencester
Gloucestershire
GL7 1LF
Wales
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Fothergill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(18 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressWoodfordes
Stoke St Mary
Taunton
Somerset
TA3 5BY
Director NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameMrs Anne Bailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameAvril Emma Margaret Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Quarhouse Brimscombe
Stroud
Gloucestershire
GL5 2RR
Wales
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
HR2 9LT
Wales
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Nicola Bales
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 March 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Caroline Denny
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 December 1999(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewww.craegmoor.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£26,506,000
Gross Profit£4,784,000
Net Worth£41,449,000
Cash£35,000
Current Liabilities£26,849,000

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects on east side of millrig road wiston biggar (t/n LAN48866).
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tayside care home isla road perth.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Torbrae bogany terrace glasgow t/n GLA171917.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lochwinnoch day centre largs road lochwinnoch t/n REN27909.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2007Delivered on: 4 June 2007
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: A standard security which was rpesented for registration in scotland on 18 may 2007 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects lying to the south of bogney terrace glasgow t/no GLA171917.
Fully Satisfied
15 August 2005Delivered on: 27 August 2005
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from each initial obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 birches grove parkend gloucestershire (t/no GR257856).
Fully Satisfied
27 June 2005Delivered on: 5 July 2005
Satisfied on: 23 July 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bays court farmhouse bollow nr westbury on severn glocestershire.
Fully Satisfied
4 May 2005Delivered on: 26 May 2005
Satisfied on: 20 February 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 19/05/05 and
Secured details: All monies due or to become due from the company to the borrower security trustee or any of the borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a st joseph's nursing home locwhinnoch t/n REN27909.
Fully Satisfied
21 April 1989Delivered on: 29 April 1989
Satisfied on: 6 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lancaster lodge 3 lancaster gardens london t/no SY82173 110 arthur road wimbledon park london t/no SGL221930 fallowfields 14 great preston road ryde isle of wight t/no HP60761. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 2003Delivered on: 3 October 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12 september 2003 and
Secured details: All monies due or to become due from us or any of the remaining obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leys park nursing home, bellyeoman road dunfermline, fife t/no ffe 19608.
Fully Satisfied
13 August 2003Delivered on: 30 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12/09/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The inverkip nursing home t/n REN28679.
Fully Satisfied
13 August 2003Delivered on: 30 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12/09/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millburn homes, cambuslang t/n LAN60663.
Fully Satisfied
13 August 2003Delivered on: 30 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12/09/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Drummond house, wiston, biggar t/n LAN48866.
Fully Satisfied
13 August 2003Delivered on: 30 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12/09/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The avondale nursing home, motherwell t/n LAN43153 and LAN124419.
Fully Satisfied
13 August 2003Delivered on: 30 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12/09/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the tayside nursing home, isla road, perth.
Fully Satisfied
21 April 1989Delivered on: 29 April 1989
Satisfied on: 12 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a fallowfields 14 great preston road ryde isle of wight t/no HP60761.
Fully Satisfied
13 August 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 28 August 2002
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Second supplemental debenture
Secured details: All monies and liabilities due or to become due from the obligors to the chargee acting as trustee for itself , the issuer, the account bank and the expenses loan provider (the security trustee)on any account whatsoever.
Particulars: 2 bathurst road folkestone kent t/no: K191929.
Fully Satisfied
22 November 2001Delivered on: 7 December 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: First supplemental debenture
Secured details: All monies and liabilities whatsoever which were at the date of craegmoor security group debenture or at any time thereafter may become due owing or payable to the security trustee or any of the other craegmoor security group secured parties by the obligors actually or contingently under or in respect of the issuer/borrowers facility agreement the expenses loan agreement the bank agreement the debenture and any other transaction document to which the obligor is a party.
Particulars: Property k/a 57 cyril street west taunton somerset t/n ST51366.
Fully Satisfied
30 October 2001Delivered on: 24 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Securedparties

Classification: A standard security which was presented for registration in scotland on 7TH november 2001 and
Secured details: All money and liabilities due or to become due by any charging company or any other obligor to any secured party under any note finance document on any account whatsoever (as defined).
Particulars: The subjects at 11 montgomerie terrace skelmorlie title number AYR2960.
Fully Satisfied
21 April 1989Delivered on: 29 April 1989
Satisfied on: 12 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lancaster lodge 3 lancaster gardens london t/no SY82173.
Fully Satisfied
30 October 2001Delivered on: 23 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Securedparties

Classification: A standard security which was presented for registration in scotland on 13 november 2001 and
Secured details: All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor under any note finance document (all terms as defined).
Particulars: The subjects extending to 30.5 hectares or thereby known formerly as st josephs missionary college and now as st josephs nursing home lochwinnoch title number REN27909.
Fully Satisfied
8 November 2001Delivered on: 20 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: A standard security dated 30TH october 2001 which was presented for registration in scotland on 8TH november 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document.
Particulars: The subjects on the north side of watling street motherwell t/n LAN43153 and the subjects on the east side of cornelia street motherwell t/n LAN124419.
Fully Satisfied
8 November 2001Delivered on: 20 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: A standard security dated 30TH october 2001 which was presented for registration in scotland on 8TH november 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document.
Particulars: The subjects k/a the warren drummond house and rozelle on the east side of mill rig road wiston biggar t/n LAN48866.
Fully Satisfied
30 October 2001Delivered on: 21 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Standard security which was presented for registration in scotland on 8TH november 2001
Secured details: All monies and liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (as defined) on any account whatsoever under any note finance document (as defined).
Particulars: Subjects k/a inverkip house nursing home lying to the south east of station avenue inverkip t/no: REN28679.
Fully Satisfied
30 October 2001Delivered on: 20 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined)

Classification: Standard security which was presented for registration in scotland on 7 november 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined).
Particulars: Leys park nursing home,bellyeoman rd,dunfermline; t/no ffe 19608. see the mortgage charge document for full details.
Fully Satisfied
30 October 2001Delivered on: 20 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined)

Classification: Standard security which was presented for registration in scotland on 8 november 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined).
Particulars: The area of ground lying to the west of isla rd,perth,county of perth with all fittings/fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
30 October 2001Delivered on: 20 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined)

Classification: Standard security which was presented for registration in scotland on 8 november 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined).
Particulars: The subjects at mill rd,cambuslang,glasgow,142 mill rd,cambuslang,glasgow,1-6 glencairn gardens,cambuslang,glasgow and 7 glencairn gardens,cambuslang,glasgow; t/no lan 60663. see the mortgage charge document for full details.
Fully Satisfied
31 October 2001Delivered on: 14 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 4TH january 2001 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Inverkip nursing home,station ave,inverkip (REN28679).
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Leys park nursing homes,bellyeoman rd,dunfermline (FFE19608).
Fully Satisfied
21 April 1989Delivered on: 29 April 1989
Satisfied on: 20 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 110 arthur road wimbledon london t/no SGL221930.
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Millburn homes,mill rd,cambuslang; lan 60663.
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Drummond house,millrigg rd,wiston,by biggar (lan 48866).
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Tayside nursing home,isla rd,perth.
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 4TH january 2001 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: St.joseph's nursing home,lochwinnoch,ren 27909.
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Avondale nursing home,watling street and cornelia st,motherwell (LAN43153 and LAN124419).
Fully Satisfied
23 November 2000Delivered on: 10 January 2001
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 3RD january 2001 and
Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture.
Particulars: Rossview care centre,mongomerie terrace,skelmorlie,ayrshire (AYR2960). See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 6 December 2000
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts").
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
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Avondale nursing home on the north side of watling street and east side of cornelia street motherwell t/n's LAN43153 and LAN124419.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leys park nursing home dunfermline.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects on the west side of mill road cambuslang lanark being millburn homes cambusland.
Fully Satisfied
8 August 1990Delivered on: 17 August 1990
Satisfied on: 20 August 1994
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: Delves house 25/23 queensgate terrace, kensington chelsea.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inverkip nursing home inverkip.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rossview car centre skelmorlie.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects on the east side of millrigg road wiston by biggar being drummond house wiston by biggar.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St josephs nursing home lochwinnoch.
Fully Satisfied
28 September 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 6 october 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tayside nursing home perth.
Fully Satisfied
28 September 2000Delivered on: 12 October 2000
Satisfied on: 29 August 2001
Persons entitled: Barclays Bank PLC

Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r
Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 13 April 2000
Satisfied on: 3 October 2000
Persons entitled: Craegmoor Finance PLC

Classification: Standard security which was presented for registration in scotland on 7TH april 2000 and
Secured details: All monies due or to become due from the company to the chargee in terms of the parkcare/issuer loan agreement (as defined) dated 20TH december 1996 or any variation thereof.
Particulars: Subjects on the west side of mill rd,cambuslang; t/no lan 60663 known as millburn house,cambuslang.
Fully Satisfied
28 February 2000Delivered on: 29 March 2000
Satisfied on: 3 October 2000
Persons entitled: Craegmoor Finance PLC

Classification: A standard security which was presented for registration in scotland on 16 march 2000 and
Secured details: All monies due or to become due from the company to the chargee in the terms of the parkcare/issuer loan agreement or any variation thereof.
Particulars: Balnacara now k/a drummond house millrigg road wiston biggar lanarkshire.
Fully Satisfied
28 February 2000Delivered on: 8 March 2000
Satisfied on: 3 October 2000
Persons entitled: Craegmoor Finance PLC

Classification: Standard security which was presented for registration in scotland on the 7TH march 2000
Secured details: All monies due or to become due from the company to the chargee in terms of the parkcare/issuer loan agreement dated 20TH december 1996 or any variation or alteration thereof.
Particulars: The subjects k/a balnacra and now k/a drummond house millrigg road wiston biggar lanarkshire.
Fully Satisfied
15 August 1997Delivered on: 17 September 1997
Satisfied on: 3 October 2000
Persons entitled: Craegmoor Finance PLC

Classification: A standard security which was presented for registration in scotland on 28TH august 1997 and
Secured details: All monies due or to become due from the company to the chargee under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: The f/h plot of ground extending to 0.13 hectares or thereby in the district of motherwell and the county of lanark t/n LAN124419.
Fully Satisfied
9 July 1990Delivered on: 9 July 1990
Satisfied on: 20 August 1994
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25-33 queens gate terrace SW7 title no:- ln 159800.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 8/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as avondale nursing home,watling st,motherwell and the proceeds of sale thereof; all buildings/fixtures thereon.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 8/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as st.joseph's missionary college lochwinnoch renfrewshire and the proceeds of sale thereof; all buildings/fixtures thereon.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 8/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as rossview house nursing home montgomerie terrace skelmorie ayrshire and the proceeds of sale thereof; all buildings/fixtures thereon.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 8/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as inverkip nursing home,station ave,inverkip and the proceeds of sale thereof; all buildings/fixtures thereon.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 14/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as tayside nursing home,isle rd,perth and the proceeds of sale; all buildings and fixtures thereon.
Fully Satisfied
5 August 1997Delivered on: 29 August 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of standard security which was presented for registration in scotland on 14/8/97
Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996.
Particulars: F/Hold property known as leys park nursing home,ballyeoman rd,dunfermline and the proceeds of sale thereof; all buildings and fixtures.
Fully Satisfied
20 December 1996Delivered on: 23 December 1996
Satisfied on: 20 July 2001
Persons entitled: Craegmoor Finance PLC (The "Issuer")

Classification: Craegmoor group debenture
Secured details: All monies due or to become due from each of parkcare homes limited, craegmoor healthcare company limited and each charging subsidiary (as defined therein) to craegmoor finance PLC (the "issuer") under or in respect of the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed and observe, perform and satisfy all its other obligations and liabilities under the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed.
Particulars: By way of first legal mortgage: (I) all f/h or l/h property described in schedule 1 to this form 395 which applies in relation to that charging subsidiary; (ii) all estates or interests in any f/h or l/h property belonging to it; and by way of first fixed security all estates and interests in any f/h or l/h property now or hereafter belonging to it; all of its right title interest and benefit present and future in and to all sums of money; all plant and equipment; all of its present and future goodwill and to its uncalled capital; by way of floating charge the whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 15 October 1996
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995) (including for the avoidance of doubt, the legal mortgage).
Particulars: F/H property k/a the wellingtonia hotel west malvern road west malvern t/n HW142459; f/h property k/a the quinta ledbury road lugwardine hereford and worcester and f/h property k/a castle farm blackhole lane lugwardine hereford and worcester.
Fully Satisfied
3 May 1996Delivered on: 23 May 1996
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of any of the financing documents (as defined).
Particulars: F/H property k/a merseybank nursing home the carriage drive hadfield nr. Manchester t/n dy 254832 and the proceeds of sale thereof and all building and trade and other fixtures.
Fully Satisfied
9 August 1995Delivered on: 3 November 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC,as Agent and Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) dated 2ND march 1995.
Particulars: F/Hold property- mardy house,bethuel st,aberdare,mid glamorgan and adjoining land thereon; t/nos: wa 404163 and wa 649331; the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
20 November 1989Delivered on: 25 November 1989
Satisfied on: 15 September 1993
Persons entitled: National Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millfield house 93 millfield avenue east cowe isle of wight together with goodwill & benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1995Delivered on: 3 November 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC,as Facility Agent and Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to to any of the financing documents (as defined) dated 2ND march 1995.
Particulars: F/Hold property- parcwern nursing home,parklands rd,ammanford,dyfed and land adjoiningb thereon; t/nos: wa 587849 and wa 632962; the proceeds of sale thereof and all building/other fixtures. See the mortgage charge document for full details.
Fully Satisfied
27 October 1995Delivered on: 2 November 1995
Satisfied on: 6 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to any of the financing documents (as defined therein).
Particulars: The eight properties as listed on rider b attached to the form 395 inclusive of (1) f/h property k/a chestnuts and cedars nursing home (formerly k/a llangattock park house and land at llangattock park house), llangattock, crockhowell, powys t/nos. WA654258 and WA430026 (2) f/h property k/a the willows nursing home (formerly k/a mountview motel and land at the rear of mountview motel), perthcelyn, mountain ash, mid glamorgan t/nos. WA370217 and WA391419 and the proceeds of sale thereof and all buildings and other fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
1 September 1995Delivered on: 15 September 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future obligations and liabilities of the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2 march 1995).
Particulars: The f/h property k/as craig-y-trwyn,llanarth,wattsville,crosskeys,gwent and the proceeds of sale thereof and all building and trade and other fixtures and plant,machinery and equipment in any such property belonging to the company. See the mortgage charge document for full details.
Fully Satisfied
1 August 1995Delivered on: 22 August 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995).
Particulars: F/H property k/a land and buildings on the south side of station road styal macclesfield cheshire and the old coach house station road styal macclesfield cheshire t/nos.CH154267 CH216856 and the proceeds of sale thereof and all buildings and fixtures.
Fully Satisfied
25 July 1995Delivered on: 3 August 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC (As Facility Agent and Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995.
Particulars: F/H-park terrace waun wen swansea t/n-WA580060 and/or the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
24 July 1995Delivered on: 3 August 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC (As Facility Agent and Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in the a credit agreement dated 2ND march 1995).
Particulars: F/H-the delph park nursing home newton road winwick cheshire t/n-CH323025 and/or the proceeds of sale therof. See the mortgage charge document for full details.
Fully Satisfied
7 July 1995Delivered on: 26 July 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995).
Particulars: F/H-land and buildings at midgery lane fulwood preston t/n-LA397381. By wayof legal mortgage all estates or interests in the f/h, l/h and other immovable property and the proceeds of sale thereof and all buildings, trade and other fixtures, plant, machinery and equipment on any such property belonging to or charged to the chargor.
Fully Satisfied
14 July 1995Delivered on: 26 July 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995).
Particulars: F/H-8 linden road bedford t/n-BD176090 and all that f/h property k/a 12 linden road bedford, t/n-BD78523. Legal mortgage over all estates or interests in the f/h, l/h or other immovable property and the proceeds of sale thereof and all buildings, trade and other fixtures, plant, machinery and equipment on any such property belonging to or charged to the chargor.
Fully Satisfied
19 May 1995Delivered on: 2 June 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2 march 1995).
Particulars: The f/h property k/as land and buildings to the north of earl street tredegar blaenau gwent.t/no.wa 352408 and the proceeds of sale thereof and all building and trade and other fixtures in any such property belonging to or charged to the company.
Fully Satisfied
19 May 1995Delivered on: 1 June 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995) including for the avoidence of doubt the legal mortgage.
Particulars: F/H property k/a 7 norbriggs road woodthorpe chesterfield derbyshire t/nos.DY224845 and DY198372 and the proceeds of sale thereof and all buildings and fixtures.
Fully Satisfied
12 November 1987Delivered on: 2 December 1987
Satisfied on: 30 June 1989
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £235,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fallowfield great preston road, ryde isle of wight together with goodwill and the benefit of all licences.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) including for the avoidence of doubt the legal mortgage.
Particulars: F/H property k/a the meadows nursing home, 94 loughborough road thringstone leicestershire t/no.LT77445 and all buildings and fixtures.
Fully Satisfied
17 March 1995Delivered on: 28 March 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (including for the avoidence of doubt the legal mortgage).
Particulars: The f/h property k/a the ravenscroft park nursing home at 2,3,4,5 & 6 ravenscroft park, barnet t/nos.NGL226091 NGL127404 NGL406635 NGL449806 and NGL518491 and the proceeds of sale thereof and all building trade and other fixtures.
Fully Satisfied
2 March 1995Delivered on: 10 March 1995
Satisfied on: 23 December 1996
Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined).
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
31 October 1994Delivered on: 11 November 1994
Satisfied on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from craegmoor healthcare company limited to the chargee on any account whatsoever.
Particulars: F/H property k/a lickey hills nursing home warren lane rednal birmingham t/n HW14911 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1994Delivered on: 15 July 1994
Satisfied on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lancaster lodge, 3 lancaster gardens, merton park t/no: SY82173, arthur house 110 arthur road, wimbledon t/no: TGL25557 and delves 25/33 queens gate terrace, kensington t/no: NGL669315. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1994Delivered on: 9 July 1994
Satisfied on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 delves, 25/33 queens gate terrace, kensington t/no: ngl 669315 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1994Delivered on: 9 July 1994
Satisfied on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 lancaster lodge, 3 lancaster gardens, merton t/no: SY82173 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 June 1994Delivered on: 9 July 1994
Satisfied on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property arthur house, 110 arthur road, wimbledon t/no: TGL25557 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 February 2012Delivered on: 12 March 2012
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Supplemental charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a claremount road halifax west yorkshire t/n's WYK687772 and WYK705389 and l/h property k/a 26 wyegate close castle bromwich birmingham west midlands t/n WM742025 and the proceeds of sale see image for full details.
Fully Satisfied
31 December 2011Delivered on: 3 January 2012
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent

Classification: Supplemental charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a claremont house claremont road halifax west yorkshire t/nos. WYK687772 WYK705389 WYK705389, orwell redgate house vicarage lane ipswich suffolk t/no. SK142699 and l/h property k/a jubilee gardens 26 wyegate close bromwich birmingham west midlands t/no. WM742025 including the proceeds of sale, all rights, all money received in respect of such property and all buildings fixtures and fittings see image for full details.
Fully Satisfied
24 May 2011Delivered on: 26 May 2011
Satisfied on: 17 April 2012
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever.
Particulars: St joseph's nursing home lochwinnoch t/no REN27909.
Fully Satisfied
24 May 2011Delivered on: 26 May 2011
Satisfied on: 13 January 2014
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever.
Particulars: Subjects at mill road cambuslang glasgow 142 mill road cambuslang glasgow and 1 2 3 4 5 6 and 7 glencairn gardens hafway cambuslang glasgow t/no LAN60663.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Millrig road wiston biggar t/no LAN48866.
Fully Satisfied
6 August 1993Delivered on: 10 August 1993
Satisfied on: 29 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A blocked deposit account in the sum of £350,000 held on hobs investment account no.01547747.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease of the subjects to the south of bogany terrace castlemilk glasgow t/no GLA171917.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cornelia street motherwell t/no LAN124419 and avondale nursing home cornelia street motherwell t/no LAN43153.
Fully Satisfied
14 April 2011Delivered on: 18 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any creditor 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
2 October 2008Delivered on: 15 October 2008
Satisfied on: 28 December 2011
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects on the east side of millrig road wiston biggar in the county of lanark t/no. LAN48866.
Fully Satisfied
2 October 2008Delivered on: 15 October 2008
Satisfied on: 28 December 2011
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects at mill road cambuslang glasgow 142 mill road cambuslang glasgow and 1 2 3 4 5 6 and 7 glencairn gardens cambuslang glasgow all in the county of lanark t/no. LAN60663.
Fully Satisfied
2 October 2008Delivered on: 15 October 2008
Satisfied on: 28 December 2011
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects k/a lochwinnoch day centre (formerly st joseph's nursing home) lochwinnoch in county of renfrew t/no. REN27909.
Fully Satisfied
2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Avondale care home cornelia street motherwell t/n LAN43153.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Millburn care homes 3 5 & 7 glencairn gardens cambuslang t/n LAN60663.
Fully Satisfied
21 April 1989Delivered on: 29 April 1989
Satisfied on: 12 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lancaster lodge, lancaster gardens, london, 110 arthur road, wimbledon park, london, fallow 14 great preston, ryde, isle of wight t/nos:sy 82173, sgl 221930. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1987Delivered on: 9 October 1987
Satisfied on: 30 June 1989
Persons entitled: Lombard North Central 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 110 arthur road, wimbledon park. L/borough of merton title number:- sgl 221930 assignment of the goodwill of the business and the benefit of all licencences held in connection therewith.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 2008Delivered on: 15 October 2008
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the rectangular area of ground lying to the west of isla road perth in the county of perth together with (one) the building formerly k/a tayside and now tayside nursing home isla road perth; (two) the parts, pertinents and privaleges thereof; (three) the servitude rights; (four) the fittings and fixtures see image for full details.
Outstanding

Filing History

16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge 103 in full (2 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (27 pages)
3 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,772,000
(3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,772,000
(3 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
17 February 2016Satisfaction of charge 107 in full (1 page)
17 February 2016Satisfaction of charge 109 in full (1 page)
17 February 2016Satisfaction of charge 113 in full (2 pages)
17 February 2016Satisfaction of charge 114 in full (1 page)
17 February 2016Satisfaction of charge 108 in full (1 page)
17 February 2016Satisfaction of charge 108 in full (1 page)
17 February 2016Satisfaction of charge 110 in full (1 page)
17 February 2016Satisfaction of charge 113 in full (2 pages)
17 February 2016Satisfaction of charge 114 in full (1 page)
17 February 2016Satisfaction of charge 110 in full (1 page)
17 February 2016Satisfaction of charge 107 in full (1 page)
17 February 2016Satisfaction of charge 109 in full (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (27 pages)
23 June 2015Full accounts made up to 31 December 2014 (27 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,772,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,772,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,772,000
(5 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,772,000
(4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders (4 pages)
13 January 2014Satisfaction of charge 111 in full (4 pages)
13 January 2014Satisfaction of charge 111 in full (4 pages)
20 August 2013Full accounts made up to 31 December 2012 (27 pages)
20 August 2013Full accounts made up to 31 December 2012 (27 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page)
10 April 2013Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 114 (18 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 114 (18 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
25 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 113 (3 pages)
25 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 113 (3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 113 (22 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 113 (22 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 103 (3 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 103 (3 pages)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
3 June 2011Duplicate mortgage certificatecharge no:111 (8 pages)
3 June 2011Duplicate mortgage certificatecharge no:111 (8 pages)
26 May 2011Particulars of a mortgage or charge/MG09 / charge no: 111 (8 pages)
26 May 2011Particulars of a mortgage or charge/MG09 / charge no: 112 (8 pages)
26 May 2011Particulars of a mortgage or charge/MG09 / charge no: 111 (8 pages)
26 May 2011Particulars of a mortgage or charge/MG09 / charge no: 112 (8 pages)
6 May 2011Full accounts made up to 31 December 2010 (24 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Acquisition deed intercreditor agreement debenture sup indeneture 07/04/2011
(5 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Acquisition deed intercreditor agreement debenture sup indeneture 07/04/2011
(5 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Full accounts made up to 31 December 2010 (24 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition deed intercreditor agreement debenture sup indeneture 07/04/2011
(5 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 108 (8 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 109 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 109 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 108 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 110 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 110 (8 pages)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 107 (23 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 107 (23 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
27 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 102 (3 pages)
27 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 102 (3 pages)
9 June 2010Full accounts made up to 31 December 2009 (25 pages)
9 June 2010Full accounts made up to 31 December 2009 (25 pages)
19 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages)
19 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
9 February 2010Appointment of Melanie Ramsey as a director (3 pages)
9 February 2010Appointment of Melanie Ramsey as a director (3 pages)
31 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages)
31 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (24 pages)
30 July 2009Full accounts made up to 31 December 2008 (24 pages)
30 June 2009Director appointed sarah hughes (1 page)
30 June 2009Director appointed sarah hughes (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Appointment terminated director anne bailey (1 page)
19 January 2009Appointment terminated director anne bailey (1 page)
15 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (2 pages)
15 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (2 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 104 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 105 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 105 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 106 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 103 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 104 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 106 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 103 (6 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 102 (28 pages)
8 October 2008Duplicate mortgage certificatecharge no:102 (28 pages)
8 October 2008Duplicate mortgage certificatecharge no:102 (28 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 102 (28 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(4 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
28 May 2008Memorandum and Articles of Association (12 pages)
28 May 2008Memorandum and Articles of Association (12 pages)
17 April 2008Full accounts made up to 31 December 2007 (24 pages)
17 April 2008Full accounts made up to 31 December 2007 (24 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (25 pages)
17 October 2007Full accounts made up to 31 December 2006 (25 pages)
26 September 2007Particulars of mortgage/charge (15 pages)
26 September 2007Particulars of mortgage/charge (15 pages)
4 June 2007Particulars of mortgage/charge (10 pages)
4 June 2007Particulars of mortgage/charge (10 pages)
20 April 2007Particulars of mortgage/charge (1 page)
20 April 2007Particulars of mortgage/charge (1 page)
1 March 2007Return made up to 29/01/07; full list of members (9 pages)
1 March 2007Return made up to 29/01/07; full list of members (9 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
31 October 2006Declaration of mortgage charge released/ceased (2 pages)
31 October 2006Declaration of mortgage charge released/ceased (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (25 pages)
11 October 2006Full accounts made up to 31 December 2005 (25 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
29 March 2006Nc inc already adjusted 11/03/06 (1 page)
29 March 2006Nc inc already adjusted 11/03/06 (1 page)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Ad 11/03/06--------- £ si 4750000@1=4750000 £ ic 22000/4772000 (2 pages)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Ad 11/03/06--------- £ si 4750000@1=4750000 £ ic 22000/4772000 (2 pages)
20 March 2006Full accounts made up to 31 December 2004 (25 pages)
20 March 2006Full accounts made up to 31 December 2004 (25 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
27 August 2005Particulars of mortgage/charge (21 pages)
27 August 2005Particulars of mortgage/charge (21 pages)
5 July 2005Particulars of mortgage/charge (21 pages)
5 July 2005Particulars of mortgage/charge (21 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
24 March 2005Return made up to 29/01/05; full list of members (11 pages)
24 March 2005Return made up to 29/01/05; full list of members (11 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (23 pages)
13 October 2004Full accounts made up to 31 December 2003 (23 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Full accounts made up to 31 December 2002 (23 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Full accounts made up to 31 December 2002 (23 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (34 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
2 March 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Full accounts made up to 31 December 2001 (22 pages)
10 September 2002Full accounts made up to 31 December 2001 (22 pages)
28 August 2002Particulars of mortgage/charge (12 pages)
28 August 2002Particulars of mortgage/charge (12 pages)
27 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Memorandum and Articles of Association (13 pages)
12 December 2001Memorandum and Articles of Association (13 pages)
7 December 2001Particulars of mortgage/charge (12 pages)
7 December 2001Particulars of mortgage/charge (12 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
23 November 2001Particulars of mortgage/charge (7 pages)
21 November 2001Particulars of mortgage/charge (8 pages)
21 November 2001Particulars of mortgage/charge (8 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Particulars of mortgage/charge (38 pages)
14 November 2001Particulars of mortgage/charge (38 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2001Full accounts made up to 31 December 2000 (24 pages)
25 October 2001Full accounts made up to 31 December 2000 (24 pages)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (7 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (7 pages)
12 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (15 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (15 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Particulars of mortgage/charge (19 pages)
6 December 2000Particulars of mortgage/charge (19 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (18 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (18 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Particulars of mortgage/charge (9 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
11 October 2000Statement of affairs (11 pages)
11 October 2000Statement of affairs (11 pages)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 October 2000Ad 13/09/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
6 October 2000Ad 13/09/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
6 October 2000Recon 13/09/00 (1 page)
6 October 2000Recon 13/09/00 (1 page)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (25 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (25 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (9 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (9 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
15 February 2000Return made up to 29/01/00; full list of members (7 pages)
15 February 2000Return made up to 29/01/00; full list of members (7 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
16 September 1999Declaration of assistance for shares acquisition (10 pages)
16 September 1999Declaration of assistance for shares acquisition (10 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 December 1998 (24 pages)
7 June 1999Full accounts made up to 31 December 1998 (24 pages)
4 May 1999Return made up to 29/01/99; full list of members (6 pages)
4 May 1999Return made up to 29/01/99; full list of members (6 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (21 pages)
14 October 1998Full accounts made up to 31 December 1997 (21 pages)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
29 January 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1997Full accounts made up to 31 December 1996 (21 pages)
27 October 1997Full accounts made up to 31 December 1996 (21 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
29 August 1997Particulars of mortgage/charge (2 pages)
29 August 1997Particulars of mortgage/charge (4 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (4 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (2 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
12 March 1997Return made up to 29/01/97; full list of members (9 pages)
12 March 1997Return made up to 29/01/97; full list of members (9 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Particulars of mortgage/charge (16 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Particulars of mortgage/charge (16 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of assistance for shares acquisition (6 pages)
12 December 1996Declaration of assistance for shares acquisition (6 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 October 1996Particulars of mortgage/charge (7 pages)
15 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Declaration of assistance for shares acquisition (8 pages)
11 October 1996Declaration of assistance for shares acquisition (8 pages)
4 September 1996Full accounts made up to 31 December 1995 (23 pages)
4 September 1996Full accounts made up to 31 December 1995 (23 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
7 July 1996Declaration of assistance for shares acquisition (7 pages)
7 July 1996Declaration of assistance for shares acquisition (7 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
22 November 1995Aud rep/res in support of 155(6) (2 pages)
22 November 1995Aud rep/res in support of 155(6) (4 pages)
22 November 1995Aud rep/res in support of 155(6) (2 pages)
21 November 1995Aud rep in support of 155(6) (2 pages)
21 November 1995Aud rep in support of 155(6) (4 pages)
21 November 1995Aud rep in support of 155(6) (2 pages)
8 November 1995Declaration of assistance for shares acquisition (9 pages)
8 November 1995Declaration of assistance for shares acquisition (9 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (6 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (19 pages)
20 October 1995Full accounts made up to 31 December 1994 (19 pages)
20 September 1995Declaration of assistance for shares acquisition (10 pages)
20 September 1995Declaration of assistance for shares acquisition (16 pages)
20 September 1995Declaration of assistance for shares acquisition (10 pages)
15 September 1995Particulars of mortgage/charge (7 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (7 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Declaration of assistance for shares acquisition (16 pages)
17 August 1995Declaration of assistance for shares acquisition (10 pages)
17 August 1995Declaration of assistance for shares acquisition (10 pages)
17 August 1995Declaration of assistance for shares acquisition (16 pages)
17 August 1995Declaration of assistance for shares acquisition (10 pages)
17 August 1995Declaration of assistance for shares acquisition (10 pages)
11 August 1995Declaration of assistance for shares acquisition (7 pages)
11 August 1995Declaration of assistance for shares acquisition (7 pages)
11 August 1995Declaration of assistance for shares acquisition (10 pages)
7 August 1995Declaration of assistance for shares acquisition (14 pages)
7 August 1995Declaration of assistance for shares acquisition (11 pages)
7 August 1995Declaration of assistance for shares acquisition (18 pages)
7 August 1995Declaration of assistance for shares acquisition (9 pages)
7 August 1995Declaration of assistance for shares acquisition (9 pages)
7 August 1995Declaration of assistance for shares acquisition (11 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Declaration of assistance for shares acquisition (16 pages)
27 July 1995Declaration of assistance for shares acquisition (10 pages)
27 July 1995Declaration of assistance for shares acquisition (10 pages)
26 July 1995Particulars of mortgage/charge (5 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
26 July 1995Particulars of mortgage/charge (5 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Declaration of assistance for shares acquisition (9 pages)
17 July 1995Declaration of assistance for shares acquisition (9 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (1 page)
23 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 June 1995Declaration of assistance for shares acquisition (5 pages)
7 June 1995Declaration of assistance for shares acquisition (5 pages)
7 June 1995Declaration of assistance for shares acquisition (5 pages)
7 June 1995Declaration of assistance for shares acquisition (5 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Declaration of assistance for shares acquisition (7 pages)
31 May 1995Declaration of assistance for shares acquisition (10 pages)
31 May 1995Declaration of assistance for shares acquisition (7 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
29 March 1995Declaration of assistance for shares acquisition (7 pages)
29 March 1995Declaration of assistance for shares acquisition (7 pages)
29 March 1995Declaration of assistance for shares acquisition (10 pages)
28 March 1995Particulars of mortgage/charge (4 pages)
28 March 1995Particulars of mortgage/charge (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
10 March 1995Particulars of mortgage/charge (17 pages)
10 March 1995Particulars of mortgage/charge (17 pages)
10 March 1995Particulars of mortgage/charge (20 pages)
8 March 1995Declaration of assistance for shares acquisition (9 pages)
8 March 1995Declaration of assistance for shares acquisition (9 pages)
23 January 1995Full accounts made up to 31 March 1994 (16 pages)
23 January 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 November 1994Particulars of mortgage/charge (3 pages)
11 November 1994Particulars of mortgage/charge (3 pages)
29 October 1994Declaration of satisfaction of mortgage/charge (1 page)
29 October 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
18 October 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
12 October 1994Declaration of satisfaction of mortgage/charge (1 page)
12 October 1994Declaration of satisfaction of mortgage/charge (1 page)
20 August 1994Declaration of satisfaction of mortgage/charge (1 page)
20 August 1994Declaration of satisfaction of mortgage/charge (1 page)
15 July 1994Particulars of mortgage/charge (5 pages)
15 July 1994Particulars of mortgage/charge (5 pages)
9 July 1994Particulars of mortgage/charge (3 pages)
9 July 1994Particulars of mortgage/charge (3 pages)
12 April 1994Full accounts made up to 30 June 1993 (14 pages)
12 April 1994Full accounts made up to 30 June 1993 (14 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1993Declaration of satisfaction of mortgage/charge (1 page)
15 September 1993Declaration of satisfaction of mortgage/charge (1 page)
10 August 1993Particulars of mortgage/charge (3 pages)
10 August 1993Particulars of mortgage/charge (3 pages)
16 December 1992Accounts for a medium company made up to 31 March 1992 (12 pages)
16 December 1992Accounts for a medium company made up to 31 March 1992 (12 pages)
30 July 1991Accounts for a medium company made up to 31 March 1990 (22 pages)
30 July 1991Accounts for a medium company made up to 31 March 1990 (22 pages)
17 August 1990Particulars of mortgage/charge (3 pages)
17 August 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
21 February 1990Full accounts made up to 31 March 1989 (11 pages)
21 February 1990Full accounts made up to 31 March 1989 (11 pages)
25 November 1989Particulars of mortgage/charge (3 pages)
25 November 1989Particulars of mortgage/charge (3 pages)
30 June 1989Declaration of satisfaction of mortgage/charge (1 page)
30 June 1989Declaration of satisfaction of mortgage/charge (1 page)
29 April 1989Particulars of mortgage/charge (6 pages)
29 April 1989Particulars of mortgage/charge (6 pages)
2 December 1987Particulars of mortgage/charge (3 pages)
2 December 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1987Incorporation (15 pages)
17 August 1987Incorporation (15 pages)