Company NameParkcare Homes (No.2) Limited
Company StatusActive
Company Number04000281
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(10 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Director NameEllen Haines
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2004)
RoleDirector Of Operations Secure
Correspondence Address8 Jackdaw Lane
Droitwich
Worcestershire
WR9 7HE
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 April 2006)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 2003)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
H1zz 9lt
Director NameMargaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 2006)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Director NameMr Paul Stuart Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Shoulton
Hallow
Worcester
Worcestershire
WR2 6PX
Director NameKaren Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2005)
RoleOperations Director
Correspondence AddressFar Cottage
Penoyre
Brecon
Powys
LD3 9LP
Wales
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirkett House
Front Street Barnby In The Willows
Newark
Nottinghamshire
NG24 2SA
Director NameAllyson Kay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2004)
RoleCompany Director
Correspondence Address12 Folks Wood Way
Stone Street Lympne
Hythe
Kent
CT21 4EW
Director NameMr David Richard Pointer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage
Cuckoo Cage Lane Tatenhill
Burton On Trent
Staffordshire
DE13 9RX
Director NameMichael Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleOperations Director
Correspondence Address71a-71c High Street
Heathfield
East Sussex
TN21 8HU
Director NameCarole Andrews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2005)
RoleCompany Director
Correspondence Address155 Watermoor Road
Cirencester
Gloucestershire
GL7 1LF
Wales
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameAndrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Correspondence Address10 Rosgill Drive
Middleton
Manchester
Lancashire
M24 4SQ
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Fothergill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(5 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressWoodfordes
Stoke St Mary
Taunton
Somerset
TA3 5BY
Director NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameMrs Anne Bailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Director NameAvril Emma Margaret Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Quarhouse Brimscombe
Stroud
Gloucestershire
GL5 2RR
Wales
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
HR2 9LT
Wales
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewww.craegmoor.co.uk

Location

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

Financials

Year2012
Turnover£43,364,000
Gross Profit£11,804,000
Net Worth£80,547,000
Cash£141,000
Current Liabilities£87,061,000

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 dundonald road kilmarnock t/no AYR35648.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Garpel house kilbirnie road lochwinnoch t/no REN119823.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57-59 glaston road hurlford kilmarnock t/no AYR35645.
Fully Satisfied
14 April 2011Delivered on: 18 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 September 2010Delivered on: 29 September 2010
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental deed of assignment of acquisition agreements claims
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its acquisition agreement claims see image for full details.
Fully Satisfied
1 July 2010Delivered on: 14 July 2010
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental deed of assignment of acquisition agreements claims
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its acquisition agreement claims see image for full details.
Fully Satisfied
9 July 2010Delivered on: 14 July 2010
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at bank hall farm swanlow lane winsford t/no CH449579 together with all buildings fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
21 June 2001Delivered on: 10 July 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities due or to become due from the company and craegmoor group limited to the chargee under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable),the debenture dated 18 september 2000,the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents (all terms as defined).
Particulars: Cherrywood house,296-300 dunstable rd,luton,bedfordshire with all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

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

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dundonald road kilmarnock t/n AYR35648.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57-59 galston road hurlford kilmarnock t/n AYR35645.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dunvegan care home 228 main street stenhousemuir larbert t/n STG14273.
Fully Satisfied
17 September 2007Delivered on: 21 November 2007
Satisfied on: 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 8 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Garpel houe kilbirnie road lochwinnoch t/n REN119823.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

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

Classification: A standard security which was presented for registration in scotland on 18 may 2007 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects k/a garpel house t/no REN119823.
Fully Satisfied
3 April 2007Delivered on: 20 April 2007
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Supplemental mortgage
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: F/H property situate and k/a 87 burton road derby t/no DY95017; f/h property situate and k/a stable cottage and tithe barn upper moraston ross-on-wye t/no HW149434; f/h property situate and k/a 17 suffolk road orchard grange lightwood t/no SF408797 (for further details of properties charged please see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
30 April 2007Delivered on: 9 May 2007
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Supplemental mortgage
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: F/H bridgeway nursing home gamull lane ribbleton preston t/no LA762610 all trade and other fixtures fixed plant and machinery.
Fully Satisfied
12 March 2001Delivered on: 28 April 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 23RD april 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the two plots of ground in the parish of riccarton and county of ayr consisting of three roods, six and on half poles or thereby and one acre, three poles or thereby and respectively described in the first place and in the second place in and delineated and coloured red and blue on the plan annexed and subscribed as relative to the disposition by william campbell in favour of the trustees of the deceased john howie dated 5TH and recorded in the division of the general register of sasines applicable to the county of ayr on 11TH both days of september 1896 together with the dwellinghouses known together as newhouse residential home and comprising numbers 57 and 59 galston road hurlford ayrshire and all other buildings and erections on the said plots of ground the fittings and fixtures therein and thereon and the parts privileges and pertinents effeiring thereto.
Fully Satisfied
13 August 2003Delivered on: 2 October 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/N stg 14273-228 main street, stenhousemuir.
Fully Satisfied
13 August 2003Delivered on: 2 October 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/N ren 27909 st joseph's nursing home, locwhinnoch.
Fully Satisfied
13 August 2003Delivered on: 2 October 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/N ayr 35648-3 dundonald road, kilmarnock.
Fully Satisfied
13 August 2003Delivered on: 2 October 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/N ayr 35645-newhouse residential home, kilmarnock.
Fully Satisfied
13 August 2003Delivered on: 2 October 2003
Satisfied on: 15 July 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security which was presented for registration in scotland on 12TH september 2003 and
Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/N stg 29349-20 california road, falkirk.
Fully Satisfied
12 March 2001Delivered on: 28 April 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 23RD april 01 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole our dwellinghouse and out buildings known formerly as walmer and now as kirklee and forming 3 dundonald road kilmarnock lying within the burgh of kilmarnock and county of ayr with the solum thereof and ground attached being the subjects described in the disposition by the trustees of the deceased william frew in favour of doctor william douglas frew dated 2ND and subsequent dates and recorded in the division of the general register of sasines applicable for the county of ayr on 21ST all days of february 1920.
Fully Satisfied
13 August 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 93 blurton road heron cross stoke on trent t/no SF206312 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 cocknage road dresden stoke on trent t/no SF223111 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 134 blurton road blurton stoke on trent t/no SF366638 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Starthmore queens park avenue longton stoke on trent t/no SF42915 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 hamilton road longton stoke on trent t/no SF159227 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 107 trentham road longton stoke on trent t/no SF121971 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 dimsdale parade east wolstanton newcastle under lyme t/no SF289366 together with all buildings and fixtures (including trade fixtures).
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 7 October 2003
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of securities
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: 100 ordinary shares of £1 each in strathmore care services limited, any bonus stock or shares or other new securities and all dividends and interest and all rights moneys or property.
Fully Satisfied
9 March 2001Delivered on: 20 March 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Supplemental legal mortgage (the supplemental legal mortgage)
Secured details: All present and future obligations and liabilities of craegmoor group limited or parkcare homes (no 2) limited to barclays bank PLC under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable) , the debenture and the memorandum of deposit of securities (together the finance documents) and (if applicable) the subordinated finance documents.
Particulars: Property k/a the white house 39A shaftsbury avenue feltham middlesex together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 7 October 2003
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of securities
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: 10,002 ordinary shares of £1 each in strathmore college limited, any bonus stock or shares or other new securities and all dividends and interest and all rights moneys or property.
Fully Satisfied
27 June 2003Delivered on: 1 July 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 julian road folkestone t/no: K99082 together with all buildings and fixtures.
Fully Satisfied
12 June 2003Delivered on: 24 June 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage (the supplemental legal mortgage)
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a charles house charles street salford together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
23 May 2003Delivered on: 3 June 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a moorfield house, giddygate lane, melling; liverpool, t/n MS220932, f/h land lying to the west of giddygate lane, melling, liverpool, t/n MS360131 all buildings and fixtures thereon;.
Fully Satisfied
7 May 2003Delivered on: 21 May 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders

Classification: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
Secured details: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 2003Delivered on: 15 April 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the company or craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26-30 victoria rd,stirchley birmingham; t/no WM553126; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 5 April 2003
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: A standard security which was presented for registration in scotland on 26 march 2003 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever.
Particulars: All and whole (primo) all and whole (first) that piece of ground part of the estate of stenhouse lying in the parish of larbert and county of stirling extending to 1 rood or therby imperial measure, bounded on the north by the turnpike road leading to stenhousemuir to larbert and known as main street, larbert along which it extends 67 feet or thereby and being the piece of ground particularly described in and feued by the feu charter. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 21 March 2003
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Standard security which was presented for registration in scotland on 03/03/03 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: All and whole that piece of ground part of the estate of stenhouse lying in the parish of larbert and county of stirling extending to 1 rood or thereby imperial measure, bounded on the north by the turnpike road leading from stenhousemuir to larbert and known as main street, larbert along which it extends 67 feet or thereby. See the mortgage charge document for full details.
Fully Satisfied
28 January 2003Delivered on: 19 March 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 3 march 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 228 main street stenhousemuir.
Fully Satisfied
13 February 2003Delivered on: 19 March 2003
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Standard security which was presented for registration in scotland on 3 march 2003
Secured details: All monies due or to become due by any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 20 california road maddiston falkirk t/no STG29349.
Fully Satisfied
30 January 2001Delivered on: 2 February 2001
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All present and future obligations and liabilities of craegmoor group limited or the company to the chargee under the facility agreement dated 18TH september 2000, any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable), the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents (all terms as defined).
Particulars: L/H land at tamar drive solihull west midlands.
Fully Satisfied
27 February 2003Delivered on: 12 March 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
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 65 and 156 ruspidge road cinerford glooucestershire and garage t/n GR166342 and GR101047 together with all buildings and fixtures thereon.
Fully Satisfied
28 January 2003Delivered on: 11 March 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 03RD march 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 california road maddiston falkirk.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2002Delivered on: 26 November 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2 1A moyers road leyton E10 6JQ t/no EGL126961 together with all buildings and fixtures (inc trade fixtures).
Fully Satisfied
22 November 2002Delivered on: 26 November 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
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: Freehold property known as 1B moyers road leyton E10 6JQ together with buildings and fixtures (including trade fixtures) ant any time thereon.
Fully Satisfied
22 November 2002Delivered on: 26 November 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal 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: Freehold property known as 9 moyers road leyton E10 6JQ with title number NGL69387 all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Thorold house 38 thorold road wood green london t/n NGL93010 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Maryland house 13 maryland road wood green london t/n MX323982 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details.
Fully Satisfied
8 December 2000Delivered on: 16 December 2000
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage (the supplemental legal mortgage)
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents.
Particulars: Riversdale residential home gisburn road long preston skipton north yorkshire together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abridge house 19 whitefriars crescent westcliff on sea essex t/n EX173442 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 pellatt grove wood green london t/n MX201219 and NGL13603 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Palmerston house 16 palmerston wood green london t/n MX102660 together with all buildings and fixtures (including trade fixtures) at any time thereon.. See the mortgage charge document for full details.
Fully Satisfied
16 September 2002Delivered on: 20 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 tower road boston lincolnshire title number LL97037 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 11 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as fernlea sway road brockenhurst title number HP160577 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 11 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as dennisfield (fernhill lodge) fernhill road new milton title number HP88504 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 11 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 4 lawn road portswood southampton title number HP316745 and land on the southside of lawn road southampton title number HP400153 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 11 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 3/5 spring crescent portswood title number HP25471 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
3 September 2002Delivered on: 11 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 123 millbrook road east southampton title number HP136508 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 5 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a tower house higher brimley teignmouth devon t/n DN100336 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
8 December 2000Delivered on: 16 December 2000
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage (the supplemental legal mortgage)
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents.
Particulars: F/H property claremount house claremount road halifax west yorkshire together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
30 August 2002Delivered on: 5 September 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a eastleigh house first drive teignmouth devon t/n DN399702 together with all buildings and fixtures (including trade fixture) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
12 August 2002Delivered on: 22 August 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 scalford road melton mowbray leicestershire t/n LT227722 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
12 August 2002Delivered on: 22 August 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 notttingham road melton mowbray leicestershire t/n LT180414 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
12 August 2002Delivered on: 22 August 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 199 thorpe road melton mowbray leicestershire t/n LT213233 together with all buildings and fixtures (including trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
8 July 2002Delivered on: 17 July 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a westfield house westfield road rawmarsh rotherham south yorkshire t/n SYK261212, together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
28 March 2002Delivered on: 30 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
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: By way of first legal mortgage cherywood house residential home 6 eastfield park weston-super-mare somerset t/n AV238240 together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
28 March 2002Delivered on: 30 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 10, 292 and 294 dunstable road luton t/no: BD153590 together with all buildings and fixtures.
Fully Satisfied
28 March 2002Delivered on: 30 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2, 292 and 294 dunstable road luton t/no: BD163176 together with all buildings and fixtures.
Fully Satisfied
7 March 2002Delivered on: 14 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 77 shaldon road, horfield, bristol BS7 9NN together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
7 March 2002Delivered on: 14 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 71 northville road, northville, filton BS7 0RJ together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
13 December 2000Delivered on: 16 December 2000
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage (the supplemental legal mortgage)
Secured details: All present and future obligations and liabilities due or to become due from craegmoor group limited and/or the company to the chargee on any account whatsoever under the facility agreement dated 18TH september 2000 any guarantor accession agreement, the servicing agreement, the priority agreement (if applicable) the debenture and the memorandum of deposit of securities (together with the finance documents) and (if applicable) the subordinated finance documents.
Particulars: Foreshore st andrew's road new romney kent and 29, 30 and 31 dymchurch road st mary's bay romney marsh kent t/nos: K77918 K654469 together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
7 March 2002Delivered on: 14 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of craegmoor group limited or parkcare homes (no.2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 25 shaldon road horfield bristol BS7 9NN together with all buildings and fixtures (inc. Trade fixtures) at any time thereon. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 8 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgge
Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 250 fishponds rd,upper eastville bristol; AV16095; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 8 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 bryants hill st george bristol; AV1065; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 8 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 250A fishponds rd,uper eastville bristol; AV133639; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 8 March 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from the company or by craegmoor group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cavendish rd,westbury-on-trym bristol; AV97575; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 1 February 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with full title guarantee, the leasehold property known as flat 1,292 dunstable road, luton LU4 8JW t/no. BD151139 together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
31 January 2002Delivered on: 1 February 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and/or craegmoor group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with full title guarantee, the leasehold property known as flat 7,294 dunstable road, luton LU4 8JW t/no. BD15110 together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
30 October 2001Delivered on: 24 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A standard security which was presented for registration in scotland on the 7TH november 2001 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under any note finance document (all terms as defined).
Particulars: The property at 57/59 galston road hurlford kilmarnock t/n AYR35645.
Fully Satisfied
30 October 2001Delivered on: 24 November 2001
Satisfied on: 25 September 2003
Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A standard security which was presented for registration in scotland on the 7TH november 2001 and
Secured details: All monies due or to become due from any charging company or any other obigor to any secured party under any note finance document (all terms as defined).
Particulars: The property k/a kirklea nursing home 3 dundonald road kilmarnock t/n AYR35648.
Fully Satisfied
19 August 2015Delivered on: 27 August 2015
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Drummond house millrig road wiston biggar t/no. LAN48866.
Fully Satisfied
19 August 2015Delivered on: 27 August 2015
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Woodthorpe lodge 7 norbriggs road woodthorpe chesterfield derbyshire t/no. DY224845.
Fully Satisfied
19 August 2015Delivered on: 27 August 2015
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Old rectory trowbridge 27 stallard street trowbridge wiltshire t/nos. WT182399 and WT289704.
Fully Satisfied
31 December 2013Delivered on: 9 January 2014
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at mill road cambuslang glasgow,142 mill road cambuslang glasgow and 1,2,3,4,5,6 and 7 glencairn gardens halfway cambuslang glasgow t/no LAN60663. Notification of addition to or amendment of charge.
Fully Satisfied
31 December 2012Delivered on: 15 January 2013
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Supplemental charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and floating charge the properties being f/h properties k/a aire house 6 westcliffe grove harrogate north yorkshire t/no NYK40532, linden lodge 38 linden way southgate enfield london t/no EGL281724 and linden lodge 38 linden way southgate enfield london t/no MX10399 including the proceeds of sale and all rights benefits privileges warranties covenants undertakings easements servitudes appurtenances and licences relating to such properties see image for full details.
Fully Satisfied
29 February 2012Delivered on: 12 March 2012
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: Supplemental charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 81-85 vicarage road oldbury west midlands t/n's WM415479, WM247219 and WR12454 and the proceeds of sale see image for full details.
Fully Satisfied
6 January 2012Delivered on: 13 January 2012
Satisfied on: 18 February 2016
Persons entitled: Deutsche Bank Ag London Branch

Classification: Standard security
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming parkhill house at st jospeh's nursing home lochwinnoch t/no REN27909.
Fully Satisfied
31 December 2011Delivered on: 3 January 2012
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent

Classification: Supplemental charge
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a birches grove 14 fairmoor close parkend gloucestershire t/no. GR283196, blair house skirth road billinghay lincoln lincolnshire t/no. LL181407, church view - c/bury house c/bury house church street kimberworth rotherham south yorkshire t/no. SYK262779 (please see form MG01 for further details of properties) including the proceeds of sale, all rights, all money received in respect of such property and all buildings fixtures and fittings see image for full details.
Fully Satisfied
18 April 2011Delivered on: 28 April 2011
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent)

Classification: Standard security executed on 07.04.11
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 228 main street stenhousemuir larbert t/no STG14273.
Fully Satisfied
31 October 2001Delivered on: 14 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities of craegmoor group limited or parkcare homes (no 2) limited to barclays bank PLC under the facility agreement dated 18 september 2000,any guarantor accession agreement,the servicing agreement,the priority agreement (if applicable) , the debenture and the memorandum of deposit of securities (together the finance documents) and (if applicable) the subordinated finance documents.
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
2 October 2008Delivered on: 15 October 2008
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects at 228 main street stenhousemuir larbert in the county of stirling t/no. STG14273.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects at 3 dundonald road kilmarnock in the county of ayr t/no. AYR35648.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects k/a garpel house large road lochinnoch t/no. REN119823.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart

Classification: Standard security
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects k/a 57-59 galston road hurlford kilmarnock in the county of ayr t/no. AYR35645.
Outstanding
9 February 2021Delivered on: 15 February 2021
Persons entitled: Mpt UK Finance Co Limited

Classification: A registered charge
Particulars: Land being land on the west side of york road, dewsbury (title number WYK939437).
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
16 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
15 September 2021Termination of appointment of Trevor Michael Torrington as a director on 31 August 2021 (1 page)
15 September 2021Termination of appointment of Ryan David Jervis as a director on 31 August 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
29 June 2021Satisfaction of charge 040002810110 in full (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 March 2021Memorandum and Articles of Association (11 pages)
12 March 2021Resolutions
  • RES13 ‐ Facilities agreement 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2021Registration of charge 040002810110, created on 9 February 2021 (19 pages)
12 January 2021Satisfaction of charge 89 in full (1 page)
12 January 2021Satisfaction of charge 90 in full (1 page)
12 January 2021Satisfaction of charge 92 in full (1 page)
12 January 2021Satisfaction of charge 91 in full (1 page)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
6 September 2016Registration of charge 040002810109, created on 2 September 2016 (6 pages)
6 September 2016Registration of charge 040002810109, created on 2 September 2016 (6 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,006
(3 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,006
(3 pages)
2 June 2016Full accounts made up to 31 December 2015 (29 pages)
2 June 2016Full accounts made up to 31 December 2015 (29 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
18 February 2016Satisfaction of charge 102 in full (1 page)
18 February 2016Satisfaction of charge 040002810107 in full (1 page)
18 February 2016Satisfaction of charge 040002810106 in full (1 page)
18 February 2016Satisfaction of charge 040002810108 in full (1 page)
18 February 2016Satisfaction of charge 040002810108 in full (1 page)
18 February 2016Satisfaction of charge 102 in full (1 page)
18 February 2016Satisfaction of charge 040002810106 in full (1 page)
18 February 2016Satisfaction of charge 040002810107 in full (1 page)
18 February 2016Satisfaction of charge 040002810105 in full (1 page)
18 February 2016Satisfaction of charge 040002810105 in full (1 page)
17 February 2016Satisfaction of charge 100 in full (1 page)
17 February 2016Satisfaction of charge 99 in full (1 page)
17 February 2016Satisfaction of charge 104 in full (2 pages)
17 February 2016Satisfaction of charge 98 in full (1 page)
17 February 2016Satisfaction of charge 97 in full (1 page)
17 February 2016Satisfaction of charge 103 in full (1 page)
17 February 2016Satisfaction of charge 103 in full (1 page)
17 February 2016Satisfaction of charge 104 in full (2 pages)
17 February 2016Satisfaction of charge 96 in full (1 page)
17 February 2016Satisfaction of charge 96 in full (1 page)
17 February 2016Satisfaction of charge 97 in full (1 page)
17 February 2016Satisfaction of charge 98 in full (1 page)
17 February 2016Satisfaction of charge 101 in full (2 pages)
17 February 2016Satisfaction of charge 101 in full (2 pages)
17 February 2016Satisfaction of charge 100 in full (1 page)
17 February 2016Satisfaction of charge 99 in full (1 page)
27 August 2015Registration of charge 040002810108, created on 19 August 2015 (9 pages)
27 August 2015Registration of charge 040002810107, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 040002810107, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 040002810108, created on 19 August 2015 (9 pages)
27 August 2015Registration of charge 040002810106, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 040002810106, created on 19 August 2015 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (29 pages)
23 June 2015Full accounts made up to 31 December 2014 (29 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,006
(4 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,006
(4 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,006
(4 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,006
(4 pages)
9 January 2014Registration of charge 040002810105 (10 pages)
9 January 2014Registration of charge 040002810105 (10 pages)
20 August 2013Full accounts made up to 31 December 2012 (27 pages)
20 August 2013Full accounts made up to 31 December 2012 (27 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 104 (18 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 104 (18 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
24 May 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
23 May 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
23 May 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 103 (18 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 103 (18 pages)
13 January 2012Particulars of a mortgage or charge/MG09 / charge no: 102 (8 pages)
13 January 2012Particulars of a mortgage or charge/MG09 / charge no: 102 (8 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 101 (26 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 101 (26 pages)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
26 August 2011Termination of appointment of Melanie Ramsey as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
6 May 2011Resolutions
  • RES13 ‐ Company business 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES13 ‐ Company business 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
6 May 2011Full accounts made up to 31 December 2010 (25 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 99 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 97 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 99 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 97 (8 pages)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 96 (23 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 96 (23 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
23 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages)
23 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 (3 pages)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
29 September 2010Particulars of a mortgage or charge / charge no: 95 (9 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 95 (9 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 94 (8 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 93 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 94 (8 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 93 (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
9 February 2010Appointment of Melanie Ramsey as a director (3 pages)
9 February 2010Appointment of Melanie Ramsey as a director (3 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (23 pages)
30 July 2009Full accounts made up to 31 December 2008 (23 pages)
30 June 2009Director appointed sarah hughes (1 page)
30 June 2009Director appointed sarah hughes (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
21 May 2009Return made up to 18/05/09; full list of members (5 pages)
21 May 2009Return made up to 18/05/09; full list of members (5 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
19 January 2009Appointment terminated director anne bailey (1 page)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Appointment terminated director anne bailey (1 page)
19 January 2009Director appointed avril emma margaret evans (2 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 91 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 90 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 89 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 91 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 92 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 92 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 90 (6 pages)
15 October 2008Particulars of a mortgage or charge/398 / charge no: 89 (6 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 88 (22 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 88 (22 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
10 June 2008Return made up to 18/05/08; full list of members (5 pages)
10 June 2008Return made up to 18/05/08; full list of members (5 pages)
17 April 2008Full accounts made up to 31 December 2007 (24 pages)
17 April 2008Full accounts made up to 31 December 2007 (24 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (23 pages)
17 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 September 2007Particulars of mortgage/charge (13 pages)
26 September 2007Particulars of mortgage/charge (13 pages)
4 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2007Particulars of mortgage/charge (10 pages)
4 June 2007Particulars of mortgage/charge (10 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (21 pages)
11 October 2006Full accounts made up to 31 December 2005 (21 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 December 2004 (21 pages)
20 March 2006Full accounts made up to 31 December 2004 (21 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (20 pages)
13 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
14 July 2004Return made up to 18/05/04; full list of members (10 pages)
14 July 2004Return made up to 18/05/04; full list of members (10 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Ad 24/07/03--------- £ si 20005@1=20005 £ ic 1/20006 (2 pages)
1 September 2003Statement of affairs (5 pages)
1 September 2003Ad 24/07/03--------- £ si 20005@1=20005 £ ic 1/20006 (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Statement of affairs (5 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Full accounts made up to 31 December 2002 (20 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (36 pages)
27 August 2003Full accounts made up to 31 December 2002 (20 pages)
27 August 2003Declaration of assistance for shares acquisition (38 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 24/07/03 (1 page)
15 August 2003Nc inc already adjusted 24/07/03 (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (6 pages)
24 June 2003Particulars of mortgage/charge (6 pages)
23 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(9 pages)
23 June 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(9 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
5 April 2003Particulars of mortgage/charge (10 pages)
5 April 2003Particulars of mortgage/charge (10 pages)
21 March 2003Particulars of mortgage/charge (10 pages)
21 March 2003Particulars of mortgage/charge (10 pages)
19 March 2003Particulars of mortgage/charge (9 pages)
19 March 2003Particulars of mortgage/charge (9 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Full accounts made up to 31 December 2001 (17 pages)
9 January 2003Full accounts made up to 31 December 2001 (17 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
26 November 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
28 June 2002Return made up to 18/05/02; full list of members (7 pages)
28 June 2002Return made up to 18/05/02; full list of members (7 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2001Particulars of mortgage/charge (8 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (8 pages)
14 November 2001Particulars of mortgage/charge (17 pages)
14 November 2001Particulars of mortgage/charge (17 pages)
12 November 2001Resolutions
  • RES13 ‐ Re accession deed 30/10/01
(2 pages)
12 November 2001Declaration of assistance for shares acquisition (10 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Declaration of assistance for shares acquisition (10 pages)
12 November 2001Resolutions
  • RES13 ‐ Re accession deed 30/10/01
(2 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
29 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
29 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
2 February 2001Particulars of mortgage/charge (5 pages)
2 February 2001Particulars of mortgage/charge (5 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
18 May 2000Incorporation (24 pages)
18 May 2000Incorporation (24 pages)