Company NameBarchester Healthcare Homes Limited
Company StatusActive
Company Number02849519
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(23 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(23 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Keith James Lomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence AddressLyncroft
North Buckland
Braunton
Devon
EX33 1HY
Director NameMr John McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressMoorfoot
Bathpool
Launceston
Cornwall
PL15 7NW
Secretary NameMr John McLeod
NationalityBritish
StatusResigned
Appointed20 September 1993(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressMoorfoot
Bathpool
Launceston
Cornwall
PL15 7NW
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameFrancesca Welbore-Ker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 November 1993)
RoleInvestment Adviser
Correspondence Address27 Bramerton Street
London
SW3 5JS
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameEdward Joseph Irwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMarlhill House
New Inn
Cashel
County Tipperary
Irish
Director NameMr Eamon Francis McElroy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1997)
RoleBank Executive
Correspondence AddressWildfell
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Barry Jay Sweetbaum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milton Park
Highgate
London
N6 5QA
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2010)
RoleManagaing Director
Country of ResidenceEngland
Correspondence AddressFreemantle Farm Houghton
Stockbridge
Hampshire
SO20 6LH
Director NameMr Eamon Francis McElroy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 Second Floor
Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2010(16 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarchester.com

Location

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

Shareholders

7.2m at £0.05Barchester Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£511,045,000
Gross Profit£163,298,000
Net Worth£21,595,000
Cash£240,000
Current Liabilities£742,290,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Badgeworth court badgeworth cheltenahm t/n GR107212 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tyspane lower park road braunton devon t/n DN288921 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 December 2012Delivered on: 31 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: Standard security executed on 14 december 2012
Secured details: All monies due or to become due from each covenantor to any secured party on any account whatsoever.
Particulars: All and whole the subjects t/no GLA190393, MID96865, REN121532, FFE82285, MID96860, ABN88697, ANG43880, GLA190414, INV17012. ABN88701, KNC17494, KRK7341, ROS6936, PTH29579, CTH2391, CTH2391, CTH2392, ANG43878 and MID96852 see image for full details.
Fully Satisfied
14 December 2012Delivered on: 21 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from each covenantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The payment and discharge of the secured obligations a first floating charge over all present and future property, assets and undertaking, do all such acts or execute all such documents see image for full details.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being- the securities, the additional securities and the related rights see image for full details.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a kenwyn nursing home newmills lane truro cornwall the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being- the securities, the additional securities and the related rights see image for full details.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property k/a 25 eastfield road (staff house) t/no ON112570 see image for full details.
Fully Satisfied
27 October 2006Delivered on: 21 November 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Secured Parties in Terms of the Opco Trustagreement the Security Trustee)

Classification: A standard security which was presented for registration in scotland on the 06/11/2006 and
Secured details: All monies due or to become due from each obligor to the finance parties or overdraft banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alexandra court 332 edinburgh road carntyne glasgow t/no GLA4355, archview lodge newmills road dalkeith t/no MID94082 and balclutha court 48 forsyth street greenock t/no REN79476 for details of further property charged please refer to form 395.
Fully Satisfied
30 October 2006Delivered on: 3 November 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being werrington lodge care homes baron court werrington meadows peterborough t/no CB110948 vecta house care home 24 atkinson drive newport isle of wight t/no IW32210 challoner house care home 175 winchester road chandlers ford t/no HP123170 (for details of further properties charged please refer to the form 395) and the companies interest in any buildings fixtures fittings fixed plant and machinery and all related rights. See the mortgage charge document for full details.
Fully Satisfied
18 August 2006Delivered on: 5 September 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A security agreement
Secured details: The bridge secured obligations and the opco secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned and agreed to assign all its rights, title and interest and benefit present and future in and to the shares assigned and agreed to assign all its rights, title and interest present and future in and to the related rights. See the mortgage charge document for full details.
Fully Satisfied
30 August 2006Delivered on: 1 September 2006
Satisfied on: 22 December 2012
Persons entitled:
The Royal Bank of Scotland PLC as Trustee for the Secured Parties
The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the securities the additional securities and the related rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house bishops hull hill taunton somerset t/n ST45114 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from each obligor to the finance parties or overdraft banks (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future property, assets and undertaking situated in scotland or otherwise governed by or subject to scots law.
Fully Satisfied
13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 21 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the collateral being the securities, the additional securities and the related rights. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")

Classification: Debenture
Secured details: The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsoever and all monies due or to become due from each opco obligor to the opco finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 eastfield road (staff house) witney west oxfordshire t/no ON112570. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 12 May 2006
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a ashfields residential care home 31-33 salhouse road rackheath norwich norfolk t/no's NK174979 and NK214610,f/h property k/a ford place nursing home ford street thetford t/no NK200147,f/h property K.a the warren 157 and 157A wroxham road sprowston norwich t/no's NK290525 and NK193547. See the mortgage charge document for full details.
Fully Satisfied
18 April 2006Delivered on: 27 April 2006
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further property being f/h premises k/a land in the north side of lower marsh road, warminster t/no WT209267, and all buildings and trade and other fixtures on that property. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 28 November 2005
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further property being land next to iddinshall hall on the south side of high street, tarporley t/no CH446113 and part CH344269. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 15 July 2005
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1 each of mermaid tavern (2002) limited and related rights. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Noreton hill farm standish stonehouse gloucestershire t/n GR153750 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 July 2005Delivered on: 15 July 2005
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1 each of lakeside residentail home limited and related rights. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 15 July 2005
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the rights pusuant to the share purchase agreement for the sale and puchase of the entire share capital of lakeside residential home limited and mermaid tavern (2002) limited. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 15 November 2004
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee" as Agent and Trustee for Thebeneficiaries)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further property being all that f/h property k/a cherry trees hotel site, stratford road, alcester t/no. WK324489 and the proceeds of sale thereof and all buildings and trade and other fixtures thereon.
Fully Satisfied
19 October 2004Delivered on: 4 November 2004
Satisfied on: 7 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 29 october 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Drummond grange nursing home kevock road lasswade.
Fully Satisfied
19 October 2004Delivered on: 2 November 2004
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being sutton manor wawne road kingston upon hull f/h, t/n HS203214, the croft wawne road kingston upon hull f/h t/n HS40194, corrina 79 the avenue camberley surrey f/h t/n SY117802, for details of further properties charged, please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2004Delivered on: 2 November 2004
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged property, being shares and derivative assets including dividend,. See the mortgage charge document for full details.
Fully Satisfied
7 June 2004Delivered on: 22 June 2004
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a appletree grange land on east side of durham road gateshead t/n:TY175820. See the mortgage charge document for full details.
Fully Satisfied
27 May 2004Delivered on: 3 June 2004
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highfield nursing home scaringwell park barkston ash tadcaster north yorkshire.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a red oaks the hooks henfield west sussex. See the mortgage charge document for full details.
Fully Satisfied
12 January 2004Delivered on: 21 January 2004
Satisfied on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a highfield nursing home scaringwell park barkston ash tadcaster north yorkshire LS24 9PG.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of castlehill road kingston upon hull k/a castle park castle castle keep t/n HS158774 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 November 2003Delivered on: 17 December 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the charging group companies or any of them to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest of any kind whatsoever to the charged property being shares 1. 99 shares of £1 comprising 99% of the issued share capital of avalon (guernsey) limited held by the chargor 2. 1 share of £1 comprising 1% of the issued share capital of avalon (guernsey) limited held by praxis nominees limited on behalf of the chargor any dividend distribution interest on dividends and distirbutions. See the mortgage charge document for full details.
Fully Satisfied
21 November 2003Delivered on: 17 December 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 9 december 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Drummond grange nursing home kevock road lasswade.
Fully Satisfied
27 November 2003Delivered on: 12 December 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as drummond grange nursing home, kevock road, lasswade; all and whole the property known as tyspane, lower park road, braunton, devon t/no DN288921; all and whole the property known as the manor house, bishops hull hill, taunton, somerset t/no ST45114 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a residential care home site (currently comprising chester court and meadow park nursing homes) choppington lane bedlington wansbeck northumberland t/no ND104143. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of bunhope road barmston washington t/no NE38 8HZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of statin road ashington wansbeck northumberland t/no ND129092 ; land and buildings k/a sarv house 138 station road ashington t/no ND109880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a woohhorn park (formerly k/a central hall) woodhorn road ashington t/no ND52118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springvale court springwell road wrekenton gateshead tyne and wear t/no TY153592. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2003Delivered on: 22 May 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hethersett hall and garden house norwich road hethersett norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2003Delivered on: 7 March 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that land at dudwell st mary etchingham road burwash east sussex t/nos ESX195199 and ESX195200. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The croft wawne road kingston upon hull t/n HS40194 and sutton manor wawne road kingston upon hull t/n HS203214 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 February 2003Delivered on: 4 March 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashcombe house 65 worting road basingstoke t/n HP324629. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 4 March 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollyfields nursing home high habberley kidderminster t/n HW163952. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 4 March 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St thomas's nursing home basingstoke t/n HP476059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2003Delivered on: 4 March 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High habberley house lidderminster t/n HW130403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 January 2003Delivered on: 1 February 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a iddinshall hall high street iddinshall clotton tarporley cheshire t/no: CH273997. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2002Delivered on: 12 December 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First beech house residental care home middletown hailey witney oxfordshire and secondly 25 eastfield road witney oxfordshire OX28 1HP title numbers ON215554 and ON112570. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 2002Delivered on: 2 November 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hilton park care centre (formerley k/a st andrews care centre) the grange bottisham cambridgeshire t/n CB151790. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2002Delivered on: 29 May 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of woodside road norwich and land lying on the west side of woodside road norwich t/n's NK269587 & NK266742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2002Delivered on: 5 March 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a henford house nursing home lower march road warminster wiltshire BA12 9PB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2002Delivered on: 27 February 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land forming part of the former lothingland hospital site, oulton, lowestoft, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hunters burford road cirencester t/n GR170321 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 February 2002Delivered on: 8 February 2002
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Dulce domum' 70 wingfield road trowbridge wiltshire t/n WT58741. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 2001Delivered on: 15 November 2001
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of keycol hill sittingbourne kent and "alwyn" keycol hill newington sittingbourne t/nos:K735713 K589398. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 2001Delivered on: 15 November 2001
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seymour house 180 rochester road wouldham kent t/no: K515403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2000Delivered on: 5 May 2000
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north side of new mills lane kenwyn truro carrick cornwall t/no CL150843. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2000Delivered on: 17 February 2000
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a corinna, the avenue, camberley surrey t/no SY117802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 1999Delivered on: 10 December 1999
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land registered under t/no ON117317, ON206545, and ON212727 k/a southerndown nursing home chipping norton west oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 1999Delivered on: 8 December 1999
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a longueville court nursing home orton longueville nr peterborough t/no CB91120. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 1996Delivered on: 13 May 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 02/05 97
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All and whole the area of ground with nursing home k/a drummond grange nursing home extending to 4.25 acres or thereby ling on the east side of kevock road lasswade midlothian. See the mortgage charge document for full details.
Fully Satisfied
17 March 1997Delivered on: 21 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 7 March 1997
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalfont lodge chalfont st peter t/n BM95270 and land on the west side of denham lane chalfont st peter t/n BM207378 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 October 1993Delivered on: 20 October 1993
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over loan
Secured details: All monies due or to become due from the company and/or eskgrove healthcare limited to the chargee on any account whatsoever under the terms of the charge.
Particulars: By way of absolute assignment all the rights,titles benefits and interests of the assignor. See the mortgage charge document for full details.
Fully Satisfied
3 May 2023Delivered on: 15 May 2023
Persons entitled: Aedifica UK Limited

Classification: A registered charge
Particulars: Edingley lodge care home, station road, edingley, NG22 8BX. Registered at hm land registry under title number: NT438935.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

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

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

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

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

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

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 November 2013Delivered on: 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2007Delivered on: 21 September 2007
Persons entitled: Barchester Propco Limited

Classification: Maintenance reserve account charge relating to the english master lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 8 November 2006
Persons entitled: Bluehood Limited

Classification: A maintenance reserve account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
27 October 2006Delivered on: 8 November 2006
Persons entitled: Bluehood Limited

Classification: A maintenance reserve account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 8 November 2006
Persons entitled: Bluehood Limited

Classification: A maintenance reserve account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
6 November 2023Full accounts made up to 31 December 2022 (39 pages)
15 May 2023Registration of charge 028495190086, created on 3 May 2023 (34 pages)
20 December 2022Registration of charge 028495190084, created on 19 December 2022 (30 pages)
20 December 2022Registration of charge 028495190083, created on 19 December 2022 (42 pages)
20 December 2022Registration of charge 028495190085, created on 19 December 2022 (30 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (39 pages)
22 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (41 pages)
19 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (34 pages)
29 May 2020Registration of charge 028495190081, created on 28 May 2020 (30 pages)
29 May 2020Registration of charge 028495190082, created on 28 May 2020 (41 pages)
29 May 2020Registration of charge 028495190080, created on 28 May 2020 (30 pages)
20 December 2019Registration of charge 028495190077, created on 20 December 2019 (41 pages)
20 December 2019Registration of charge 028495190079, created on 20 December 2019 (30 pages)
20 December 2019Registration of charge 028495190078, created on 20 December 2019 (30 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (33 pages)
14 November 2018Part of the property or undertaking has been released and no longer forms part of charge 028495190074 (5 pages)
14 November 2018Part of the property or undertaking has been released from charge 028495190076 (5 pages)
14 November 2018Part of the property or undertaking has been released and no longer forms part of charge 028495190073 (5 pages)
14 November 2018Part of the property or undertaking has been released from charge 028495190075 (5 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (31 pages)
7 March 2018Change of details for Barchester Healthcare Limited as a person with significant control on 8 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 October 2016Full accounts made up to 31 December 2015 (34 pages)
8 August 2016Registration of charge 028495190076, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 028495190076, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362,086
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362,086
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362,086
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
17 February 2015Appointment of Mr Ian Portal as a director on 13 February 2015 (2 pages)
17 February 2015Appointment of Mr Ian Portal as a director on 13 February 2015 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
25 September 2014Full accounts made up to 31 December 2013 (24 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 362,086
(7 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 362,086
(7 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 362,086
(7 pages)
15 July 2014Appointment of Dr Pete Calveley as a director on 15 July 2014 (2 pages)
15 July 2014Termination of appointment of John Gerard Bateson as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Eamon Francis Mcelroy as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Eamon Francis Mcelroy as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of John Gerard Bateson as a director on 15 July 2014 (1 page)
15 July 2014Appointment of Dr Pete Calveley as a director on 15 July 2014 (2 pages)
30 June 2014Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages)
30 June 2014Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
8 November 2013Registration of charge 028495190074 (33 pages)
8 November 2013Registration of charge 028495190075 (33 pages)
8 November 2013Registration of charge 028495190075 (33 pages)
8 November 2013Registration of charge 028495190074 (33 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 72 in full (4 pages)
22 October 2013Satisfaction of charge 69 in full (4 pages)
22 October 2013Satisfaction of charge 62 in full (4 pages)
22 October 2013Satisfaction of charge 54 in full (4 pages)
22 October 2013Satisfaction of charge 62 in full (4 pages)
22 October 2013Satisfaction of charge 56 in full (4 pages)
22 October 2013Satisfaction of charge 70 in full (4 pages)
22 October 2013Satisfaction of charge 68 in full (4 pages)
22 October 2013Satisfaction of charge 71 in full (4 pages)
22 October 2013Satisfaction of charge 54 in full (4 pages)
22 October 2013Satisfaction of charge 70 in full (4 pages)
22 October 2013Satisfaction of charge 69 in full (4 pages)
22 October 2013Satisfaction of charge 68 in full (4 pages)
22 October 2013Satisfaction of charge 56 in full (4 pages)
22 October 2013Satisfaction of charge 72 in full (4 pages)
22 October 2013Satisfaction of charge 71 in full (4 pages)
10 October 2013Registration of charge 028495190073 (44 pages)
10 October 2013Registration of charge 028495190073 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 362,086
(8 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 362,086
(8 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 362,086
(8 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (12 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 71 (14 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 71 (14 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 70 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 69 (9 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 68 (27 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 70 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 69 (9 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 68 (27 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
8 August 2012Termination of appointment of Denis Brosnan as a director (1 page)
8 August 2012Termination of appointment of Denis Brosnan as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (25 pages)
10 July 2012Full accounts made up to 31 December 2011 (25 pages)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
13 September 2011Termination of appointment of John Bateson as a director (1 page)
13 September 2011Termination of appointment of John Bateson as a director (1 page)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
6 August 2010Full accounts made up to 31 December 2009 (23 pages)
6 August 2010Full accounts made up to 31 December 2009 (23 pages)
26 April 2010Appointment of Mr John Gerard Bateson as a director (2 pages)
26 April 2010Appointment of Mr John Gerard Bateson as a director (2 pages)
9 March 2010Appointment of Mr John Gerard Bateson as a director (2 pages)
9 March 2010Appointment of Mr Denis Brosnan as a director (2 pages)
9 March 2010Appointment of Mr Eamon Francis Mcelroy as a director (2 pages)
9 March 2010Appointment of Mr Eamon Francis Mcelroy as a director (2 pages)
9 March 2010Appointment of Mr Denis Brosnan as a director (2 pages)
9 March 2010Appointment of Mr John Gerard Bateson as a director (2 pages)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (26 pages)
2 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 62 (3 pages)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
1 September 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
1 September 2008Return made up to 01/09/08; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (25 pages)
13 August 2008Full accounts made up to 31 December 2007 (25 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (24 pages)
31 August 2007Full accounts made up to 31 December 2006 (24 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 November 2006Particulars of mortgage/charge (8 pages)
21 November 2006Particulars of mortgage/charge (8 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (38 pages)
3 November 2006Particulars of mortgage/charge (38 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Return made up to 01/09/06; full list of members (2 pages)
14 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Particulars of mortgage/charge (9 pages)
1 September 2006Particulars of mortgage/charge (9 pages)
21 August 2006Declaration of mortgage charge released/ceased (2 pages)
21 August 2006Declaration of mortgage charge released/ceased (2 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
21 July 2006Particulars of mortgage/charge (9 pages)
21 July 2006Particulars of mortgage/charge (9 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (27 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
12 May 2006Particulars of mortgage/charge (5 pages)
12 May 2006Particulars of mortgage/charge (5 pages)
27 April 2006Particulars of mortgage/charge (6 pages)
27 April 2006Particulars of mortgage/charge (6 pages)
28 November 2005Particulars of mortgage/charge (6 pages)
28 November 2005Particulars of mortgage/charge (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Return made up to 01/09/05; full list of members (3 pages)
19 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
15 November 2004Particulars of mortgage/charge (5 pages)
15 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
2 November 2004Particulars of mortgage/charge (12 pages)
2 November 2004Particulars of mortgage/charge (12 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
24 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 September 2004Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
22 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Resolutions
  • RES13 ‐ Re guarantee 16/04/04
(1 page)
21 May 2004Resolutions
  • RES13 ‐ Re guarantee 16/04/04
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2004Resolutions
  • RES13 ‐ Execution of guarantee 16/04/04
(1 page)
23 April 2004Resolutions
  • RES13 ‐ Execution of guarantee 16/04/04
(1 page)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (10 pages)
17 December 2003Particulars of mortgage/charge (10 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
12 December 2003Particulars of mortgage/charge (11 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 01/09/03; full list of members (8 pages)
21 October 2003Return made up to 01/09/03; full list of members (8 pages)
8 August 2003Full accounts made up to 31 December 2002 (18 pages)
8 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
12 September 2001Return made up to 01/09/01; full list of members (7 pages)
12 September 2001Return made up to 01/09/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
21 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 February 2000Particulars of mortgage/charge (8 pages)
17 February 2000Particulars of mortgage/charge (8 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
10 December 1999Particulars of mortgage/charge (4 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 01/09/99; full list of members (12 pages)
7 September 1999Return made up to 01/09/99; full list of members (12 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
21 September 1998Return made up to 01/09/98; full list of members (12 pages)
21 September 1998Return made up to 01/09/98; full list of members (12 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1997Particulars of mortgage/charge (5 pages)
13 May 1997Particulars of mortgage/charge (5 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
26 September 1996Return made up to 01/09/96; full list of members (16 pages)
26 September 1996Return made up to 01/09/96; full list of members (16 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
19 September 1996Company name changed statusterm enterprises LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed statusterm enterprises LIMITED\certificate issued on 20/09/96 (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
3 June 1996Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
3 June 1996Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
18 February 1996Memorandum and Articles of Association (5 pages)
18 February 1996Memorandum and Articles of Association (5 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
19 September 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 September 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1995Full group accounts made up to 31 December 1994 (14 pages)
19 May 1995Full group accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
26 November 1993Nc inc already adjusted 08/10/93 (1 page)
26 November 1993Nc inc already adjusted 08/10/93 (1 page)
21 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1993Memorandum and Articles of Association (19 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 October 1993Memorandum and Articles of Association (19 pages)
13 October 1993Articles of association (19 pages)
13 October 1993Articles of association (19 pages)
1 September 1993Incorporation (9 pages)
1 September 1993Incorporation (9 pages)