Company NameGa Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited
DirectorsPaul Ray Womble and Joel Landau
Company StatusActive
Company Number04258255
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Previous NameCaring Homes Healthcare Group Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NamePaul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameJoel Landau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address885 Third Avenue
29th Floor
New York
10022
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Secretary NameMr Craig Griffin
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2007)
RoleAcquisitions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMrs Helena Bernadette Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House, 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Director NameMr Andrew Peter Fairchild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Down 15 Hop Meadow
East Bergholt
Colchester
Essex
CO7 6QR
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Sanne Group 1 Berkeley Street
London
W1J 8DJ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMr Daniel Ross Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2017)
RoleChief Investment And Operating Officer
Country of ResidenceUnited States
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Steven Bradley Kauff
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleExecutive Vice President
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Szymon Stanislaw Dec
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed29 June 2017(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2018)
RoleInvestment Professional
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Alice Orphee Dessart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2017(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 2018)
RoleHead Of European Tax
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Trevor Kincaid Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
California
90071
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
2nd Floor
London
Marylebone
W1H 6LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2013(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websitecaringhomes.org
Telephone07 7128498e1
Telephone regionMobile

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ga Hc Reit Ii Uk Sh Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,256,000
Net Worth£95,146,000
Cash£1,848,000
Current Liabilities£1,819,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

31 August 2012Delivered on: 6 September 2012
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to bank of scotland PLC and 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: F/H property k/a abbey crest nursing home essex way soning common reading t/no. ON91174 together with all buildings, fixtures and fixed plant and machinery at any time thereon.
Fully Satisfied
28 July 2010Delivered on: 9 August 2012
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Coxhill house, station road, chobham, surrey t/no SY190554 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2012Delivered on: 9 August 2012
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to bank of scotland PLC and 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: Coxhill house, station road, chobham, surrey t/no SY190554;. Together with all buildings, fixtures and fixed plant and machinery at any time thereon.
Fully Satisfied
28 July 2010Delivered on: 13 June 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
31 May 2012Delivered on: 13 June 2012
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Supplemantal legal mortage
Secured details: All monies due or to become due from the company to the chargee and to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Knowle park knowle lane cranleigh surrey t/no SY565264 galsworthy house 177 kingston hill kingston upon thames surrey t/no SGL237240 33 ringwood gardens alton road roehampton t/no LN212890 for further details of properties charged please refer to form MG01 together with all buildings fixtures and fixed plant and machinery at any time thereon.
Fully Satisfied
28 July 2010Delivered on: 4 May 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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
30 April 2012Delivered on: 4 May 2012
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

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: All that f/h proeprty known as claydon house, 8 wallands crescent, lewes, t/no: ESX57608 see image for full details.
Fully Satisfied
28 March 2012Delivered on: 10 April 2012
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
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: Denham manor nursing home, halings lane, denham t/no BM86417. 9A east hill drive, hillbrow road, liss t/no SH9934. 9 east hill drive, hillbrow road, liss t/no SH9935. For further details of properties charged please refer to the form MG01 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
28 July 2010Delivered on: 9 March 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 9 March 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
19 October 2006Delivered on: 1 November 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as docking grange nursing home sandy lane docking norfolk t/n NK342302,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 July 2010Delivered on: 9 March 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 9 March 2012
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 6 January 2012
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kingsclear nursing home park road camberley t/no SY204727. 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
28 July 2010Delivered on: 6 January 2012
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cedar house church road yelverton norfolk t/no NK183340. 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
28 July 2010Delivered on: 7 December 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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
4 December 2007Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a marchglen nursing home, alloa t/no CLK11530 and its whole right title and interest in and to the property insurance proceeds.
Fully Satisfied
30 November 2007Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a hillview court nursing home, craigbank sauchie alloa t/no CLK7370 and its whole right title and interest in and to the property insurance proceeds.
Fully Satisfied
30 November 2007Delivered on: 25 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a forth bay nursing home, walker street, kincardine t/no FFE22826 and its whole right title and interest in and to the property insurance proceeds.
Fully Satisfied
18 February 2008Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a scoonie house nursing home, windygates road, leven t/no's FFE72109, FFE49435 and FFE40254 and its whole right title and interest in and to the property insurance proceeds.
Fully Satisfied
30 November 2007Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property k/a beechwood park nursing home, 136 main street, armadale t/no CLK6107 and its whole right title and interest in and to the property insurance proceeds.
Fully Satisfied
5 July 2006Delivered on: 12 July 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee 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
3 August 2010Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole beechwwod park nursing home 136 main street sauchie alloa t/no CLK6107 see image for full details.
Fully Satisfied
3 August 2010Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole scoonie care home windygates road leven t/no FFE72109,all and whole land to the west of broom road leven t/no FFE49435 and all and whole land to the west side of broom road leven t/no FFE40254 see image for full details.
Fully Satisfied
3 August 2010Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank or Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects extending to 0.94 acres k/a forth bay nursing home walker street kincardine alloa t/no FFE22826 see image for full details.
Fully Satisfied
3 August 2010Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the area of land at hillview court nursing home sauchie alloa t/no CLK7370 see image for full details.
Fully Satisfied
3 August 2010Delivered on: 25 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole march glen care centre gannel hill view sauchie alloa t/no CLK11530 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors 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 caberfeidh nursing home 4 bruce street kinghorn burntisland t/n FFE69116 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors 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 kincardine bridge nursing home silver street kincardine alloa t/n FFE69118 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors 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 march glen care centre gannel hill view sauchie alloa t/n CLK11530 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors 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 beechwood park nursing home 136 main street sauchie alloa t/n CLK6107 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects extending to 0.94 acres k/a forth bay nursing home walker street kincardine alloa t/n FFE22826 see image for full details.
Fully Satisfied
5 July 2006Delivered on: 12 July 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H magna nursing home & clinic t/no dt 59283. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the area of land at hillview court nursing home sauchie alloa t/n CLK7370 see image for full details.
Fully Satisfied
11 October 2011Delivered on: 19 October 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 28 september 2011
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each of the chargors 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 scoonie care home windygates road leven t/n FFE72109, land to the west of broom road leven t/n FFE49435 and land to the west side of broom road leven t/n FFE40254 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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. St georges house, bristol, kenn road, st georges, bristol t/no AV219115 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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 for details of property charged please refer to form MG01 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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 for details of property charged please refer to form MG01 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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. Mount pleasant care home, hollow lane, newton solney, derbyshire t/no DY231958 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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. Kippington grange, grange road, sevenoaks t/no K714055 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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. Fir tree, 30 st james road, tunbridge wells t/no K28024 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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 for details of property charged please refer to form MG01 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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. Denham manor nursing home, halings lane, denham t/no BM86417 see image for full details.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Magnolia house 179, 183, 183A and 185 rockingham road kettering northamptonshire by way of fixed charge all other land, all interests and rights in or relating to land or the proceeds of sale of land, all plant and machinery attached to any land and all rental and other income and all debts and claims owing to it under or in connection with any lease agreement or licence relating to land. See the mortgage charge document for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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 for details of property charged please refer to form MG01 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 12 October 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and all or any of the beneficiaries 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 for details of property charged please refer to form MG01 see image for full details.
Fully Satisfied
30 November 2007Delivered on: 7 May 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a kincardine bridge nursing home, silver street, kincardine, alloa t/no FFE69118 and whole right, title and interest in and to the property insurance proceeds see image for full details.
Fully Satisfied
30 November 2007Delivered on: 7 May 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a caberfeidh nursing home, 4 bruce street, kinghorn t/no FFE69116 and assigned whole right, title and interest in and to the property insurance proceeds see image for full details.
Fully Satisfied
3 August 2010Delivered on: 4 May 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Caberfeidh nursing home 4 bruce street kinghorn burntisland t/no FFE69116.
Fully Satisfied
3 August 2010Delivered on: 4 May 2011
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kincardine bridge nursing home silver street kincardine alloa t/no FFE69118.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in caring homes limited, 2 ordinary shares of £1.00 each in walstead place limited, 1 ordinary share of £1.00 in kippington healthcare limited, 1 ordinary share of £1.00 in cranmer court limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,000 ordinary shares of £1.00 each in firtree care limited, 1 ordinary share of £1.00 in denham manor holdings limited, 1 ordinary share of £1.00 in walstead place residential home limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in harley healthcare nursing homes limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in st. George's nursing homes limited charged under the debenture see image for full details.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The docking grange sandy lane docking norfolk, all other land which is now, or in the future becomes, its property and all plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in marchglen care centre limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1.00 each in the harebeating care company limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in ferfoot limited, 4 ordinary shares of £1.00 each in the harebeating care company (holdings) limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in kingdom care (beechwood park) limited, 1 ordinary share of £1.00 in kingdom care (cabarfeidh) limited, 1 ordinary share of £1.00 in kingdom care (forth bay) limited, 1 ordinary share of £1.00 in kingdom care (kincardine) limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in oakdene care limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1.00 in county and suburban care limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 90 ordinary shares of £1.00 each in cedar house (norwich) limited, 1 ordinary share of £1.00 in cedar house (yelverton) limited, 1 ordinary share of £1.00 in marchglen property company limited, 1 ordinary share of £1.00 in caring homes propco limited charged under the debenture see image for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and to all or any of the beneficiaries to the chargee 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
21 December 2005Delivered on: 29 December 2005
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
28 July 2010Delivered on: 16 April 2011
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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
31 March 2011Delivered on: 12 April 2011
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 wingrove road newcastle-upon-tyne t/no TY221509,34 and 36 wingrove road newcastle-upon-tyne t/no TY52154,30 wingrove road newcastle-upon-tyne t/no TY125718 (for further details of property charged please refer to form MG01) 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
12 August 2010Delivered on: 17 August 2010
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Standard security executed on 03 august 2010
Secured details: All monies due or due become due from the company to the chargee and each of the chargors to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strathview carswell wynd auchtermuchty cupar t/no FFE28660 see image for full details.
Fully Satisfied
28 July 2010Delivered on: 11 August 2010
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee and all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interests in the collateral being right title and interest in the shares being 10,000 shares of £1.00 each see image for full details.
Fully Satisfied
28 July 2010Delivered on: 6 August 2010
Satisfied on: 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01.
Fully Satisfied
28 October 2005Delivered on: 3 November 2005
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details.
Fully Satisfied
17 March 2008Delivered on: 20 March 2008
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security dated 13 march 2008 and 17 march 2008
Secured details: All monies due or to become due from the company to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Strathview care home, carswell wynd, authtermuchty, fife t/no FFE28660.
Fully Satisfied
3 September 2008Delivered on: 9 September 2008
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The home of compassion 58 high street thames ditton surrey t/no SY706005 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 February 2008Delivered on: 3 March 2008
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
17 December 2007Delivered on: 20 December 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee for the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Necton grange st andrew's lane necton norfolk t/nos NK271183 & NK145675. 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
16 November 2007Delivered on: 27 November 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the security trustee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 October 2007Delivered on: 23 October 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the gables 93 ely road littleport ely. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2007Delivered on: 23 October 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tall trees cottage shipton under wychwood chipping north t/no ON138668. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 2007Delivered on: 23 October 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dormy house ridge mount road sunningdale. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 2007Delivered on: 23 October 2007
Satisfied on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H grammar school house and the annexe york road earls colne and garage lying to the south side of high street earls colne t/nos EX488683 and EX544996. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 September 2007Delivered on: 26 September 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tall trees cottage shipton-under-wychwood chipping north t/no on 204428. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 August 2004Delivered on: 5 August 2004
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 June 2007Delivered on: 6 July 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H deansbrook farm southminster road asheldham essex t/no EX543600. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 June 2007Delivered on: 19 June 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 5 June 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 5 June 2007
Satisfied on: 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H abbeycrest nursing home essex way kennylands road sonning common reading t/no ON91174. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52 belstead road ipswich t/no SK255492. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 February 2007Delivered on: 6 March 2007
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital trade debts and all other debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2006Delivered on: 9 November 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate and k/a oak manor care home, scarning, east dereham in the county of norfolk and the land adjacent and f/h piece ot parcel of land having a frontage of 9.20 metres or thereabouts to shipdham road in the parish of scarning in the county of norfolk. See the mortgage charge document for full details.
Fully Satisfied
19 October 2006Delivered on: 3 November 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to each secured finance party 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
11 September 2013Delivered on: 20 September 2013
Satisfied on: 14 October 2019
Persons entitled: Griffin-American Healthcare Reit Ii,Inc

Classification: A registered charge
Particulars: F/H land k/a abbeycrest nursing home essex way kennylands road sonning common reading t/no ON91174,f/h land k/a bradbury house new street braintree t/no EX647090,f/h land k/a cedar house nursing and residental home church road yelverton norwich norfolk t/no NK183340 (for further details of property charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
28 July 2012Delivered on: 6 September 2012
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abbeycrest nursing home essex way soning common reading t/no. ON91174FIXED 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
19 October 2006Delivered on: 1 November 2006
Satisfied on: 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as magnolia house nursing home 179, 183, 183A and 185 rockingham road kettering northamptonshire t/n's NN220032 and NN177075,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 July 2004Delivered on: 9 July 2004
Satisfied on: 16 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 January 2023Delivered on: 31 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as strathview, carswell wynd, auchtermuchty, cupar, KY14 7FG being the subjects registered in the land register of scotland under title number FFE28660.
Outstanding
12 January 2023Delivered on: 23 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as march glen care centre, gannel hill view, sauchie, alloa. Being the subjects registered in the land register of scotland under title number CLK11530.
Outstanding
12 January 2023Delivered on: 20 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as beechwood park nursing home, 136 main street, sauchie,. Ailoa, FK10 3JZ being the subjects registered in the land register of scotland under title number. CLK6107.
Outstanding
12 January 2023Delivered on: 20 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole (1) subjects of the west side of broom road, leven being the subjects registered in. The land register of scotland under title number FFE40254, (2) scoonie care home. Windygates. Road. Leven KY8 4DP being the subjects registered in the land register of scotland under title. Number FFE72109 and (3) subjects lying to the west of broom road, leven being the subjects. Registered in the land register of scotland under title number FFE49435.
Outstanding
12 January 2023Delivered on: 20 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as forth bay nursing home, walker street, kincardine, alloa.. FK10 4NT being the subjects registered in the land register of scotland under title number. FFE22826.
Outstanding
12 January 2023Delivered on: 20 January 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as hillview court nursing home, sauchie. Alloa being the subjects. Registered in the land register of scotland under title number CLK7370.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as forth bay nursing home, walker street, kincardine, alloa, FK10 4NT, registered in the land register of scotland under title number FFE22826. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as beechwood park nursing home, 136 main street, sauchie, alloa, FK10 3JZ registered in the land register of scotland under title number CLK6107. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as march glen care centre, gannel hill view, sauchie, alloa registered in the land register of scotland under title number CLK11530. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as subjects of the west side of broom road, leven registered in the land register of scotland under title number FFE40254 and all other assets in part 2 of the instrument. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as strathview, carswell wynd, auchtermuchty, cupar, KY14 7FG registered in the land register of scotland under title number FFE28660. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as hillview court nursing home, sauchie, alloa, registered in the land register of scotland under title number CLK7370. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as abbey crest nursing home, essex way, sonning common, reading RG4 9RG registered at hm land registry under title number ON91174 and all the other assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as strathview, carswell wynd, auchtermuchty, cupar, KY14 7FG registered in the land register of scotland under title number FFE28660.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole (1) subjects of the west side of broom road, leven being the subjects registered in the land register of scotland under title number FFE40254. For more details please refer to the instrument.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as march glen care centre, gannel hill view, sauchie, alloa being the subjects registered in the land register of scotland under title number CLK11530.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as forth bay nursing home, walker street, kincardine, alloa, FK10 4NT being the subjects registered in the land register of scotland under title number FFE22826.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as hillview court nursing home, sauchie, alloa, registered in the land register of scotland under title number CLK7370.
Outstanding
30 October 2019Delivered on: 4 November 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the subjects known as beechwood park nursing home, 136 main street, sauchie, alloa, FK10 3JZ registered in the land register of scotland under title number CLK6107.
Outstanding
21 October 2019Delivered on: 29 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 29 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 29 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 29 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2019Delivered on: 23 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as abbey crest nursing home, essex way, sonning common, reading RG4 9RG. For more details please refer to the instrument.
Outstanding
18 February 2016Delivered on: 3 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: 1. the freehold titles to the part of the property known as east hill house, 9A east hill drive, liss, GU33 7RR registered at the land registry under title numbers SH9934, SH9935, SH9936, SH9937, SH9938, SH9939, HP470886, HP382289 and HP475598 and other land more fully described in the deed.
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as beechwood park nursing home, 136 main street, sauchie, alloa, FK10 3JZ registered in the land register of scotland under title number CLK6107.
Outstanding
19 June 2015Delivered on: 2 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole forth bay nursing home, walker street, kincardine, alloa, FK10 4NT registered in the land register of scotland under title number ffe 22826.
Outstanding
19 June 2015Delivered on: 2 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as strathview, carswell wynd, auchtermuchty, cupar, KY14 7FG, registered in the land register of scotland under title number ffe 28660.
Outstanding
19 June 2015Delivered on: 2 July 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole those subjects known as hillview court nursing home, sauchie, alloa, registered in the land register of scotland under title number clk 7370.
Outstanding
22 June 2015Delivered on: 29 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole (1) subjects on the west side of broom road, leven being the subjects registered in the land register of scotland under title number FFE40254; (2) scoonie care home, windygates road, leven registered in the land register of scotland under title number ffe 72109; and (3) subjects lying to the west of broom road, leven registered in the land register of scotland under title number ffe 49435.
Outstanding
19 June 2015Delivered on: 29 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whol the subjects known as march glen care centre, gannel, hill view, sauchie, alloa being the subjects registered in the land register of scotland under title number CLK11530.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole those subjects known as hillview court nursing home, sauchie, alloa, registered in the land register of scotland under title number CLK7370.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as strathview, carswell wynd, auchtermuchty, cupar, KY14 7FG regsitered in the land register of scotland under title number ffe 28660.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as march glen care centre, gannel, hill view, sauchie, alloa being the subjects registered in the land register of scotland under title number clk 11530.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole forth bay nursing home, walker street, kincardine, alloa registered in the land register of scotland under title number FFE22826.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as beechwood park nursing home, 136 main street, sauchie, alloa, FK10 3JZ registered in the land register of scotland under title number clk 6107.
Outstanding
30 March 2015Delivered on: 13 April 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All and whole (1) subjects on the west side of broom road, leven being the subjects registered in the land register of scotland under title number FFE40254; (2) scoonie care home, windygates road, leven, KY8 4DP registered ffe 72109; and (3) subjects lying to the west of broom road, leven being the subjects registered ffe 49435.
Outstanding
6 March 2015Delivered on: 18 March 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 16 March 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The property known as bradbury house on new street, braintree, CM7 1ES, with title number EX647090, the property known as abbeycrest nursing home at essex way, sonning common, reading, RG4 9RG, with title number ON91174, and other properties described in the instrument. For more details please refer to the instrument.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: March glen care centre, gannel hill view, sauchie, alloa.
Outstanding
7 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Hiilview court nursing home, sauchie, alloa.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Forth bay nursing home, walker street, kincardine, alloa, FK10 4NT.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Strathview care home, carswell wynd, auchtermuchty, cupar, KY14 7FG.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: (1) subjects of the west side of broom road, leven being the subjects registered. In the land register of scotland under title number FFE40254, (2) scoonie care home,. Windygates road, leven KY8 4DP being the subjects registered in the land register of scotland under title number FFE72109 and (3) subjects lying to the west of broom road, leven being the subjects registered in the land register of scotland under title number FFE49435.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Beechwood park nursing home, 136 main street, sauchie, alloa, FK10 3JZ.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 11 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The instrument charges the land with registered title numbers ON91174, EX647090, NK183340, ESX57608, SY550857, SY584960, SY550984, SY190554, SY214508, SY322104, TGL309650, BM86417, BK299384, SH9934, SH9935, SH9936, SH9937, SH9938, SH9939, HP470886, and further title numbers described fully in the instrument.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: Forth bay nursing home walker street kincardine alloa t/n FFE22826. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: Hillview court nursing home sauchie alloa t/n CLK7370. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: Strathview care home carswell wynd auchtermuchty cupar t/n FFE28660. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: March glen care centre gannel hill view sauchie alloa t/n CLK11530. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: Scoonie care home windygates road leven t/n FFE72109, FFE40254 and FFE49435. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Caring Homes Healthcare Group Limited

Classification: A registered charge
Particulars: Beechwood park nursing home 136 main street sauchie alloa t/n CLK6107. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
13 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
26 July 2023Termination of appointment of Joel Landau as a director on 25 July 2023 (1 page)
26 July 2023Termination of appointment of Paul Ray Womble as a director on 25 July 2023 (1 page)
26 July 2023Appointment of Jason Gart as a director on 25 July 2023 (2 pages)
26 July 2023Appointment of Man-Ying Lam as a director on 25 July 2023 (2 pages)
21 July 2023Appointment of Joel Landau as a director on 20 July 2023 (2 pages)
21 July 2023Termination of appointment of Federico Luis Lacour Argerich as a director on 20 July 2023 (1 page)
5 June 2023Director's details changed for Federico Luis Lacour Argerich on 1 June 2023 (2 pages)
25 April 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
31 January 2023Registration of charge 042582550158, created on 19 January 2023 (26 pages)
23 January 2023Registration of charge 042582550157, created on 12 January 2023 (26 pages)
20 January 2023Registration of charge 042582550154, created on 12 January 2023 (26 pages)
20 January 2023Registration of charge 042582550156, created on 12 January 2023 (26 pages)
20 January 2023Registration of charge 042582550153, created on 12 January 2023 (26 pages)
20 January 2023Registration of charge 042582550155, created on 12 January 2023 (27 pages)
6 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 25,849,800.19
(3 pages)
5 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 25,849,800.18
(3 pages)
20 December 2022Registration of charge 042582550147, created on 15 December 2022 (26 pages)
20 December 2022Registration of charge 042582550149, created on 15 December 2022 (26 pages)
20 December 2022Registration of charge 042582550151, created on 15 December 2022 (26 pages)
20 December 2022Registration of charge 042582550148, created on 15 December 2022 (26 pages)
20 December 2022Registration of charge 042582550150, created on 15 December 2022 (26 pages)
20 December 2022Registration of charge 042582550152, created on 15 December 2022 (26 pages)
19 December 2022Registration of charge 042582550146, created on 15 December 2022 (60 pages)
19 December 2022Registration of charge 042582550145, created on 15 December 2022 (31 pages)
1 December 2022Satisfaction of charge 042582550103 in full (1 page)
1 December 2022Satisfaction of charge 042582550102 in full (1 page)
1 December 2022Satisfaction of charge 042582550104 in full (1 page)
1 December 2022Satisfaction of charge 042582550107 in full (1 page)
1 December 2022Satisfaction of charge 042582550106 in full (1 page)
1 December 2022Satisfaction of charge 042582550105 in full (1 page)
29 November 2022Appointment of Federico Luis Lacour Argerich as a director on 28 November 2022 (2 pages)
29 November 2022Termination of appointment of Joel Landau as a director on 28 November 2022 (1 page)
22 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 August 2022Director's details changed for Joel Landau on 1 August 2022 (2 pages)
23 March 2022Appointment of Joel Landau as a director on 28 February 2022 (2 pages)
23 March 2022Termination of appointment of Richard Stephen Welch as a director on 28 February 2022 (1 page)
23 March 2022Termination of appointment of Haig George Bezian as a director on 28 February 2022 (1 page)
23 March 2022Appointment of Paul Ray Womble as a director on 28 February 2022 (2 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
20 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
20 September 2021Director's details changed for Mr Haig George Bezian on 20 September 2021 (2 pages)
18 August 2021Director's details changed for Mr Richard Stephen Welch on 18 August 2021 (2 pages)
9 July 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 July 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 July 2021Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on 8 July 2021 (1 page)
7 July 2021Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 30 June 2021 (1 page)
7 July 2021Director's details changed for Mr Haig George Bezian on 30 June 2021 (2 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
9 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
17 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page)
3 June 2020Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page)
3 June 2020Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages)
4 December 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 25,849,800.17
(4 pages)
4 December 2019Sub-division of shares on 21 October 2019 (4 pages)
3 December 2019Satisfaction of charge 042582550123 in full (1 page)
3 December 2019Satisfaction of charge 042582550126 in full (1 page)
3 December 2019Satisfaction of charge 042582550124 in full (1 page)
3 December 2019Satisfaction of charge 042582550129 in full (1 page)
3 December 2019Satisfaction of charge 042582550130 in full (1 page)
3 December 2019Satisfaction of charge 042582550117 in full (1 page)
3 December 2019Satisfaction of charge 042582550113 in full (1 page)
3 December 2019Satisfaction of charge 042582550116 in full (1 page)
3 December 2019Satisfaction of charge 042582550114 in full (1 page)
3 December 2019Satisfaction of charge 042582550122 in full (1 page)
3 December 2019Satisfaction of charge 042582550128 in full (1 page)
3 December 2019Satisfaction of charge 042582550120 in full (1 page)
3 December 2019Satisfaction of charge 042582550108 in full (1 page)
3 December 2019Satisfaction of charge 042582550127 in full (1 page)
3 December 2019Satisfaction of charge 042582550112 in full (1 page)
3 December 2019Satisfaction of charge 042582550118 in full (1 page)
3 December 2019Satisfaction of charge 042582550125 in full (1 page)
3 December 2019Satisfaction of charge 042582550121 in full (1 page)
3 December 2019Satisfaction of charge 042582550109 in full (1 page)
3 December 2019Satisfaction of charge 042582550111 in full (1 page)
3 December 2019Satisfaction of charge 042582550119 in full (1 page)
3 December 2019Satisfaction of charge 042582550115 in full (1 page)
3 December 2019Satisfaction of charge 042582550110 in full (1 page)
25 November 2019Memorandum and Articles of Association (12 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2019Registration of charge 042582550141, created on 30 October 2019 (23 pages)
4 November 2019Registration of charge 042582550140, created on 30 October 2019 (23 pages)
4 November 2019Registration of charge 042582550144, created on 30 October 2019 (23 pages)
4 November 2019Registration of charge 042582550139, created on 30 October 2019 (23 pages)
4 November 2019Registration of charge 042582550142, created on 30 October 2019 (23 pages)
4 November 2019Registration of charge 042582550143, created on 30 October 2019 (23 pages)
29 October 2019Registration of charge 042582550137, created on 21 October 2019 (30 pages)
29 October 2019Registration of charge 042582550136, created on 21 October 2019 (30 pages)
29 October 2019Registration of charge 042582550135, created on 21 October 2019 (30 pages)
29 October 2019Registration of charge 042582550138, created on 21 October 2019 (30 pages)
25 October 2019Registration of charge 042582550132, created on 21 October 2019 (27 pages)
25 October 2019Registration of charge 042582550134, created on 21 October 2019 (28 pages)
25 October 2019Registration of charge 042582550133, created on 21 October 2019 (30 pages)
23 October 2019Registration of charge 042582550131, created on 21 October 2019 (47 pages)
14 October 2019Satisfaction of charge 042582550101 in full (1 page)
26 September 2019Full accounts made up to 31 December 2018 (25 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 (1 page)
3 August 2018Appointment of Richard Stephen Welch as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Trevor Kincaid Ross as a director on 1 August 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (24 pages)
3 May 2018Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 (1 page)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 July 2017Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Appointment of Alice Orphee Dessart as a director on 29 June 2017 (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages)
13 July 2017Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 (3 pages)
29 June 2017Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages)
29 June 2017Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 (2 pages)
7 June 2017Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages)
7 June 2017Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 (2 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (26 pages)
12 July 2016Full accounts made up to 31 December 2015 (26 pages)
3 March 2016Registration of charge 042582550130, created on 18 February 2016 (41 pages)
3 March 2016Registration of charge 042582550130, created on 18 February 2016 (41 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
2 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
7 July 2015Registration of charge 042582550129, created on 3 July 2015 (12 pages)
7 July 2015Registration of charge 042582550129, created on 3 July 2015 (12 pages)
7 July 2015Registration of charge 042582550129, created on 3 July 2015 (12 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Registration of charge 042582550128, created on 19 June 2015 (11 pages)
2 July 2015Registration of charge 042582550127, created on 19 June 2015 (11 pages)
2 July 2015Registration of charge 042582550127, created on 19 June 2015 (11 pages)
2 July 2015Registration of charge 042582550126, created on 19 June 2015 (10 pages)
2 July 2015Registration of charge 042582550128, created on 19 June 2015 (11 pages)
2 July 2015Registration of charge 042582550126, created on 19 June 2015 (10 pages)
29 June 2015Registration of charge 042582550124, created on 19 June 2015 (12 pages)
29 June 2015Registration of charge 042582550125, created on 22 June 2015 (12 pages)
29 June 2015Registration of charge 042582550124, created on 19 June 2015 (12 pages)
29 June 2015Registration of charge 042582550125, created on 22 June 2015 (12 pages)
14 May 2015All of the property or undertaking has been released from charge 042582550108 (1 page)
14 May 2015All of the property or undertaking has been released from charge 042582550108 (1 page)
13 April 2015Registration of charge 042582550120, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550123, created on 30 March 2015 (11 pages)
13 April 2015Registration of charge 042582550122, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550118, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550123, created on 30 March 2015 (11 pages)
13 April 2015Registration of charge 042582550120, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550118, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550122, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550121, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550119, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550119, created on 30 March 2015 (12 pages)
13 April 2015Registration of charge 042582550121, created on 30 March 2015 (12 pages)
18 March 2015Registration of charge 042582550117, created on 6 March 2015 (27 pages)
18 March 2015Registration of charge 042582550117, created on 6 March 2015 (27 pages)
18 March 2015Registration of charge 042582550117, created on 6 March 2015 (27 pages)
16 March 2015Registration of charge 042582550116, created on 6 March 2015 (75 pages)
16 March 2015Registration of charge 042582550116, created on 6 March 2015 (75 pages)
16 March 2015Registration of charge 042582550116, created on 6 March 2015 (75 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
26 February 2015Resignation of an auditor (2 pages)
26 February 2015Resignation of an auditor (2 pages)
3 February 2015Memorandum and Articles of Association (13 pages)
3 February 2015Resolutions
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
3 February 2015Memorandum and Articles of Association (13 pages)
3 February 2015Resolutions
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
7 January 2015Registration of charge 042582550111, created on 6 January 2015 (11 pages)
7 January 2015Registration of charge 042582550113, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550110, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550115, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550115, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550111, created on 6 January 2015 (11 pages)
7 January 2015Registration of charge 042582550111, created on 6 January 2015 (11 pages)
7 January 2015Registration of charge 042582550112, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550114, created on 7 January 2015 (10 pages)
7 January 2015Registration of charge 042582550113, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550110, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550115, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550113, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550110, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550112, created on 6 January 2015 (10 pages)
7 January 2015Registration of charge 042582550114, created on 7 January 2015 (10 pages)
7 January 2015Registration of charge 042582550114, created on 7 January 2015 (10 pages)
7 January 2015Registration of charge 042582550112, created on 6 January 2015 (10 pages)
19 December 2014Registration of charge 042582550109, created on 17 December 2014 (27 pages)
19 December 2014Registration of charge 042582550109, created on 17 December 2014 (27 pages)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 (2 pages)
17 December 2014Appointment of Mr Jonathan David Farkas as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Martin Charles Schnaier as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Jason Christopher Bingham as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Mathieu Streiff as a director on 3 December 2014 (1 page)
17 December 2014Appointment of Mr Steven Bradley Kauff as a director on 3 December 2014 (2 pages)
11 December 2014Registration of charge 042582550108, created on 3 December 2014 (77 pages)
11 December 2014Registration of charge 042582550108, created on 3 December 2014 (77 pages)
11 December 2014Registration of charge 042582550108, created on 3 December 2014 (77 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages)
29 September 2014Director's details changed for Mr Martin Charles Schnaier on 31 March 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Director's details changed for Mr Jason Christopher Bingham on 31 March 2014 (2 pages)
29 September 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
29 September 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
29 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
29 September 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
20 February 2014Resignation of an auditor (2 pages)
20 February 2014Resignation of an auditor (2 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Full accounts made up to 31 March 2013 (28 pages)
8 October 2013Full accounts made up to 31 March 2013 (28 pages)
2 October 2013Satisfaction of charge 66 in full (4 pages)
2 October 2013Satisfaction of charge 88 in full (4 pages)
2 October 2013Satisfaction of charge 91 in full (4 pages)
2 October 2013Satisfaction of charge 90 in full (4 pages)
2 October 2013Satisfaction of charge 39 in full (4 pages)
2 October 2013Satisfaction of charge 73 in full (4 pages)
2 October 2013Satisfaction of charge 59 in full (4 pages)
2 October 2013Satisfaction of charge 36 in full (4 pages)
2 October 2013Satisfaction of charge 59 in full (4 pages)
2 October 2013Satisfaction of charge 39 in full (4 pages)
2 October 2013Satisfaction of charge 35 in full (4 pages)
2 October 2013Satisfaction of charge 85 in full (4 pages)
2 October 2013Satisfaction of charge 34 in full (4 pages)
2 October 2013Satisfaction of charge 42 in full (4 pages)
2 October 2013Satisfaction of charge 38 in full (4 pages)
2 October 2013Satisfaction of charge 66 in full (4 pages)
2 October 2013Satisfaction of charge 41 in full (4 pages)
2 October 2013Satisfaction of charge 85 in full (4 pages)
2 October 2013Satisfaction of charge 82 in full (4 pages)
2 October 2013Satisfaction of charge 96 in full (4 pages)
2 October 2013Satisfaction of charge 73 in full (4 pages)
2 October 2013Satisfaction of charge 82 in full (4 pages)
2 October 2013Satisfaction of charge 61 in full (4 pages)
2 October 2013Satisfaction of charge 61 in full (4 pages)
2 October 2013Satisfaction of charge 89 in full (4 pages)
2 October 2013Satisfaction of charge 36 in full (4 pages)
2 October 2013Satisfaction of charge 94 in full (4 pages)
2 October 2013Satisfaction of charge 34 in full (4 pages)
2 October 2013Satisfaction of charge 30 in full (4 pages)
2 October 2013Satisfaction of charge 42 in full (4 pages)
2 October 2013Satisfaction of charge 91 in full (4 pages)
2 October 2013Satisfaction of charge 30 in full (4 pages)
2 October 2013Satisfaction of charge 58 in full (4 pages)
2 October 2013Satisfaction of charge 37 in full (4 pages)
2 October 2013Satisfaction of charge 65 in full (4 pages)
2 October 2013Satisfaction of charge 89 in full (4 pages)
2 October 2013Satisfaction of charge 65 in full (4 pages)
2 October 2013Satisfaction of charge 96 in full (4 pages)
2 October 2013Satisfaction of charge 94 in full (4 pages)
2 October 2013Satisfaction of charge 40 in full (4 pages)
2 October 2013Satisfaction of charge 38 in full (4 pages)
2 October 2013Satisfaction of charge 58 in full (4 pages)
2 October 2013Satisfaction of charge 88 in full (4 pages)
2 October 2013Satisfaction of charge 90 in full (4 pages)
2 October 2013Satisfaction of charge 41 in full (4 pages)
2 October 2013Satisfaction of charge 37 in full (4 pages)
2 October 2013Satisfaction of charge 35 in full (4 pages)
2 October 2013Satisfaction of charge 40 in full (4 pages)
26 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
26 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registration of charge 042582550106 (8 pages)
25 September 2013Appointment of Mr Martin Charles Schnaier as a director (3 pages)
25 September 2013Appointment of Jason Christopher Bingham as a director (3 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 September 2013Registered office address changed from Bradbury House, 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Registration of charge 042582550107 (8 pages)
25 September 2013Registration of charge 042582550105 (8 pages)
25 September 2013Registration of charge 042582550107 (8 pages)
25 September 2013Registration of charge 042582550104 (8 pages)
25 September 2013Registration of charge 042582550104 (8 pages)
25 September 2013Appointment of Jason Christopher Bingham as a director (3 pages)
25 September 2013Registration of charge 042582550105 (8 pages)
25 September 2013Appointment of Mr Martin Charles Schnaier as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House, 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Registration of charge 042582550103 (8 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Registration of charge 042582550102 (8 pages)
25 September 2013Registration of charge 042582550106 (8 pages)
25 September 2013Registration of charge 042582550103 (8 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Registration of charge 042582550102 (8 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Satisfaction of charge 10 in full (4 pages)
24 September 2013Satisfaction of charge 9 in full (4 pages)
24 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Satisfaction of charge 78 in full (4 pages)
24 September 2013Satisfaction of charge 99 in full (4 pages)
24 September 2013Satisfaction of charge 10 in full (4 pages)
24 September 2013Satisfaction of charge 92 in full (4 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Satisfaction of charge 99 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 57 in full (4 pages)
24 September 2013Satisfaction of charge 12 in full (4 pages)
24 September 2013Satisfaction of charge 25 in full (4 pages)
24 September 2013Satisfaction of charge 75 in full (4 pages)
24 September 2013Satisfaction of charge 7 in full (4 pages)
24 September 2013Satisfaction of charge 57 in full (4 pages)
24 September 2013Satisfaction of charge 27 in full (4 pages)
24 September 2013Satisfaction of charge 24 in full (4 pages)
24 September 2013Satisfaction of charge 54 in full (4 pages)
24 September 2013Satisfaction of charge 81 in full (4 pages)
24 September 2013Satisfaction of charge 17 in full (4 pages)
24 September 2013Satisfaction of charge 55 in full (4 pages)
24 September 2013Satisfaction of charge 14 in full (4 pages)
24 September 2013Satisfaction of charge 23 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Satisfaction of charge 22 in full (4 pages)
24 September 2013Satisfaction of charge 69 in full (4 pages)
24 September 2013Satisfaction of charge 11 in full (4 pages)
24 September 2013Satisfaction of charge 72 in full (4 pages)
24 September 2013Satisfaction of charge 24 in full (4 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 11/09/2013
(15 pages)
24 September 2013Satisfaction of charge 74 in full (4 pages)
24 September 2013Satisfaction of charge 80 in full (4 pages)
24 September 2013Satisfaction of charge 72 in full (4 pages)
24 September 2013Satisfaction of charge 21 in full (4 pages)
24 September 2013Satisfaction of charge 81 in full (4 pages)
24 September 2013Satisfaction of charge 56 in full (4 pages)
24 September 2013Satisfaction of charge 69 in full (4 pages)
24 September 2013Satisfaction of charge 18 in full (4 pages)
24 September 2013Satisfaction of charge 17 in full (4 pages)
24 September 2013Satisfaction of charge 15 in full (4 pages)
24 September 2013Satisfaction of charge 56 in full (4 pages)
24 September 2013Satisfaction of charge 54 in full (4 pages)
24 September 2013Satisfaction of charge 19 in full (4 pages)
24 September 2013Satisfaction of charge 83 in full (4 pages)
24 September 2013Satisfaction of charge 93 in full (4 pages)
24 September 2013Satisfaction of charge 93 in full (4 pages)
24 September 2013Satisfaction of charge 32 in full (4 pages)
24 September 2013Satisfaction of charge 23 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Satisfaction of charge 7 in full (4 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Satisfaction of charge 71 in full (4 pages)
24 September 2013Satisfaction of charge 95 in full (4 pages)
24 September 2013Satisfaction of charge 20 in full (4 pages)
24 September 2013Satisfaction of charge 97 in full (4 pages)
24 September 2013Satisfaction of charge 70 in full (4 pages)
24 September 2013Satisfaction of charge 68 in full (4 pages)
24 September 2013Satisfaction of charge 8 in full (4 pages)
24 September 2013Satisfaction of charge 11 in full (4 pages)
24 September 2013Satisfaction of charge 75 in full (4 pages)
24 September 2013Satisfaction of charge 84 in full (4 pages)
24 September 2013Satisfaction of charge 80 in full (4 pages)
24 September 2013Satisfaction of charge 70 in full (4 pages)
24 September 2013Satisfaction of charge 27 in full (4 pages)
24 September 2013Satisfaction of charge 9 in full (4 pages)
24 September 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Satisfaction of charge 77 in full (4 pages)
24 September 2013Satisfaction of charge 8 in full (4 pages)
24 September 2013Satisfaction of charge 25 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
24 September 2013Satisfaction of charge 20 in full (4 pages)
24 September 2013Satisfaction of charge 79 in full (4 pages)
24 September 2013Satisfaction of charge 95 in full (4 pages)
24 September 2013Satisfaction of charge 15 in full (4 pages)
24 September 2013Satisfaction of charge 18 in full (4 pages)
24 September 2013Satisfaction of charge 68 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 14 in full (4 pages)
24 September 2013Satisfaction of charge 76 in full (4 pages)
24 September 2013Satisfaction of charge 97 in full (4 pages)
24 September 2013Satisfaction of charge 77 in full (4 pages)
24 September 2013Satisfaction of charge 83 in full (4 pages)
24 September 2013Satisfaction of charge 84 in full (4 pages)
24 September 2013Satisfaction of charge 79 in full (4 pages)
24 September 2013Satisfaction of charge 29 in full (4 pages)
24 September 2013Satisfaction of charge 26 in full (4 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 11/09/2013
(15 pages)
24 September 2013Satisfaction of charge 13 in full (4 pages)
24 September 2013Satisfaction of charge 78 in full (4 pages)
24 September 2013Satisfaction of charge 71 in full (4 pages)
24 September 2013Satisfaction of charge 29 in full (4 pages)
24 September 2013Satisfaction of charge 55 in full (4 pages)
24 September 2013Satisfaction of charge 21 in full (4 pages)
24 September 2013Satisfaction of charge 92 in full (4 pages)
24 September 2013Satisfaction of charge 74 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 13 in full (4 pages)
24 September 2013Satisfaction of charge 19 in full (4 pages)
24 September 2013Satisfaction of charge 76 in full (4 pages)
24 September 2013Satisfaction of charge 32 in full (4 pages)
24 September 2013Satisfaction of charge 26 in full (4 pages)
24 September 2013Satisfaction of charge 12 in full (4 pages)
24 September 2013Satisfaction of charge 22 in full (4 pages)
21 September 2013Satisfaction of charge 53 in full (4 pages)
21 September 2013Satisfaction of charge 45 in full (4 pages)
21 September 2013Satisfaction of charge 60 in full (4 pages)
21 September 2013Satisfaction of charge 52 in full (4 pages)
21 September 2013Satisfaction of charge 50 in full (4 pages)
21 September 2013Satisfaction of charge 64 in full (4 pages)
21 September 2013Satisfaction of charge 67 in full (4 pages)
21 September 2013Satisfaction of charge 44 in full (4 pages)
21 September 2013Satisfaction of charge 98 in full (4 pages)
21 September 2013Satisfaction of charge 51 in full (4 pages)
21 September 2013Satisfaction of charge 87 in full (4 pages)
21 September 2013Satisfaction of charge 60 in full (4 pages)
21 September 2013Satisfaction of charge 28 in full (4 pages)
21 September 2013Satisfaction of charge 62 in full (4 pages)
21 September 2013Satisfaction of charge 46 in full (4 pages)
21 September 2013Satisfaction of charge 50 in full (4 pages)
21 September 2013Satisfaction of charge 48 in full (4 pages)
21 September 2013Satisfaction of charge 63 in full (4 pages)
21 September 2013Satisfaction of charge 43 in full (4 pages)
21 September 2013Satisfaction of charge 47 in full (4 pages)
21 September 2013Satisfaction of charge 86 in full (4 pages)
21 September 2013Satisfaction of charge 87 in full (4 pages)
21 September 2013Satisfaction of charge 49 in full (4 pages)
21 September 2013Satisfaction of charge 63 in full (4 pages)
21 September 2013Satisfaction of charge 47 in full (4 pages)
21 September 2013Satisfaction of charge 62 in full (4 pages)
21 September 2013Satisfaction of charge 31 in full (4 pages)
21 September 2013Satisfaction of charge 49 in full (4 pages)
21 September 2013Satisfaction of charge 31 in full (4 pages)
21 September 2013Satisfaction of charge 64 in full (4 pages)
21 September 2013Satisfaction of charge 53 in full (4 pages)
21 September 2013Satisfaction of charge 43 in full (4 pages)
21 September 2013Satisfaction of charge 33 in full (4 pages)
21 September 2013Satisfaction of charge 46 in full (4 pages)
21 September 2013Satisfaction of charge 48 in full (4 pages)
21 September 2013Satisfaction of charge 98 in full (4 pages)
21 September 2013Satisfaction of charge 86 in full (4 pages)
21 September 2013Satisfaction of charge 44 in full (4 pages)
21 September 2013Satisfaction of charge 67 in full (4 pages)
21 September 2013Satisfaction of charge 33 in full (4 pages)
21 September 2013Satisfaction of charge 28 in full (4 pages)
21 September 2013Satisfaction of charge 51 in full (4 pages)
21 September 2013Satisfaction of charge 45 in full (4 pages)
21 September 2013Satisfaction of charge 52 in full (4 pages)
20 September 2013Registration of charge 042582550101 (35 pages)
20 September 2013Registration of charge 042582550101 (35 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
14 September 2013Satisfaction of charge 100 in full (4 pages)
14 September 2013Satisfaction of charge 100 in full (4 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed caring homes healthcare group LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed caring homes healthcare group LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Nigel Bennett Schofield on 28 July 2010 (2 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Nigel Bennett Schofield on 28 July 2010 (2 pages)
6 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 100 (15 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 99 (8 pages)
6 September 2012Particulars of a charge subject to which a property has been acquired / charge no: 100 (15 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 99 (8 pages)
20 August 2012Full accounts made up to 31 March 2012 (30 pages)
20 August 2012Full accounts made up to 31 March 2012 (30 pages)
9 August 2012Particulars of a charge subject to which a property has been acquired / charge no: 98 (20 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 97 (9 pages)
9 August 2012Particulars of a charge subject to which a property has been acquired / charge no: 98 (20 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 97 (9 pages)
15 June 2012Duplicate mortgage certificatecharge no:95 (9 pages)
15 June 2012Duplicate mortgage certificatecharge no:95 (9 pages)
13 June 2012Particulars of a charge subject to which a property has been acquired / charge no: 96 (20 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 95 (9 pages)
13 June 2012Particulars of a charge subject to which a property has been acquired / charge no: 96 (20 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 95 (9 pages)
4 May 2012Particulars of a charge subject to which a property has been acquired / charge no: 94 (15 pages)
4 May 2012Particulars of a charge subject to which a property has been acquired / charge no: 94 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 93 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 93 (8 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 92 (18 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 92 (18 pages)
15 March 2012Duplicate mortgage certificatecharge no:88 (15 pages)
15 March 2012Duplicate mortgage certificatecharge no:88 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 91 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 90 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 89 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 89 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 88 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 90 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 88 (15 pages)
9 March 2012Particulars of a charge subject to which a property has been acquired / charge no: 91 (15 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 86 (15 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 87 (15 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 86 (15 pages)
6 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 87 (15 pages)
7 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 85 (15 pages)
7 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 85 (15 pages)
27 October 2011Duplicate mortgage certificatecharge no:75 (7 pages)
27 October 2011Duplicate mortgage certificatecharge no:75 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 79 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 80 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 76 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 77 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 79 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 84 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 81 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 78 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 75 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 77 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 82 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 82 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 80 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 83 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 83 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 84 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 76 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 75 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 78 (7 pages)
25 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 81 (7 pages)
24 October 2011Duplicate mortgage certificatecharge no:68 (10 pages)
24 October 2011Duplicate mortgage certificatecharge no:69 (9 pages)
24 October 2011Duplicate mortgage certificatecharge no:69 (9 pages)
24 October 2011Duplicate mortgage certificatecharge no:68 (10 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 69 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 71 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 72 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 73 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 70 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 71 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 72 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 73 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 74 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 70 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 68 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 74 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 68 (9 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 69 (9 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 62 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 65 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 63 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 67 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 58 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 60 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 61 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 66 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 64 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 60 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 63 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 59 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 64 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 59 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 65 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 62 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 61 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 58 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 67 (15 pages)
12 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 66 (15 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (25 pages)
23 August 2011Full accounts made up to 31 March 2011 (25 pages)
7 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 57 (8 pages)
7 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 56 (8 pages)
7 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 57 (8 pages)
7 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 56 (8 pages)
4 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 54 (6 pages)
4 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 54 (6 pages)
4 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 55 (6 pages)
4 May 2011Particulars of a charge subject to which a property has been acquired / charge no: 55 (6 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 100
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 100
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 100
(4 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 36 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 37 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 42 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 40 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 34 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 53 (11 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 44 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 52 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 36 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 44 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 51 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 43 (11 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 51 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 53 (11 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 50 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 43 (11 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 45 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 39 (19 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 46 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 47 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 48 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 41 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 35 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 34 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 40 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 41 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 42 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 47 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 52 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 49 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 46 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 37 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 35 (20 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 38 (19 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 49 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 50 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 39 (19 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 45 (10 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 38 (19 pages)
16 April 2011Particulars of a charge subject to which a property has been acquired / charge no: 48 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 33 (18 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 33 (18 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2010Full accounts made up to 31 March 2010 (23 pages)
29 December 2010Full accounts made up to 31 March 2010 (23 pages)
10 December 2010Appointment of Mr Peter Martin Hill as a director (2 pages)
10 December 2010Appointment of Mr Peter Martin Hill as a director (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 114.0
(4 pages)
17 August 2010Particulars of a mortgage or charge/MG09 / charge no: 32 (13 pages)
17 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 114.0
(4 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2010Particulars of a mortgage or charge/MG09 / charge no: 32 (13 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 31 (8 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 31 (8 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(15 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(15 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 30 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 30 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (25 pages)
3 August 2010Full accounts made up to 31 March 2009 (25 pages)
7 May 2010Termination of appointment of Helena Jeffery as a director (1 page)
7 May 2010Termination of appointment of Helena Jeffery as a director (1 page)
24 March 2010Director's details changed for Mrs Helena Livermore on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Helena Livermore on 23 March 2010 (2 pages)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Director's details changed for Mr Derek George Cormack on 30 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
5 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
2 January 2009Appointment terminated director andrew fairchild (1 page)
2 January 2009Appointment terminated director andrew fairchild (1 page)
31 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 November 2008Full accounts made up to 30 September 2007 (22 pages)
18 November 2008Full accounts made up to 30 September 2007 (22 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 28 (12 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 28 (12 pages)
9 September 2008Return made up to 06/09/08; full list of members (5 pages)
9 September 2008Appointment terminated director craig griffin (1 page)
9 September 2008Return made up to 06/09/08; full list of members (5 pages)
9 September 2008Appointment terminated director craig griffin (1 page)
24 July 2008Director appointed mr andrew peter fairchild (1 page)
24 July 2008Director appointed mr andrew peter fairchild (1 page)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 27 (10 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 27 (10 pages)
30 January 2008Declaration of assistance for shares acquisition (15 pages)
30 January 2008Declaration of assistance for shares acquisition (15 pages)
28 January 2008Declaration of assistance for shares acquisition (15 pages)
28 January 2008Declaration of assistance for shares acquisition (15 pages)
20 December 2007Particulars of mortgage/charge (11 pages)
20 December 2007Particulars of mortgage/charge (11 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(5 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(5 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
23 October 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
19 June 2007Particulars of mortgage/charge (9 pages)
19 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
6 March 2007Particulars of mortgage/charge (9 pages)
6 March 2007Particulars of mortgage/charge (9 pages)
14 February 2007Registered office changed on 14/02/07 from: stable house cockaynes lane, alresford colchester essex CO7 8BZ (1 page)
14 February 2007Registered office changed on 14/02/07 from: stable house cockaynes lane, alresford colchester essex CO7 8BZ (1 page)
9 November 2006Particulars of mortgage/charge (10 pages)
9 November 2006Particulars of mortgage/charge (10 pages)
3 November 2006Particulars of mortgage/charge (12 pages)
3 November 2006Particulars of mortgage/charge (12 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Particulars of mortgage/charge (5 pages)
16 October 2006Accounts for a small company made up to 30 September 2005 (8 pages)
16 October 2006Accounts for a small company made up to 30 September 2005 (8 pages)
12 October 2006Return made up to 06/09/06; full list of members (3 pages)
12 October 2006Return made up to 06/09/06; full list of members (3 pages)
23 August 2006Return made up to 24/07/06; full list of members (3 pages)
23 August 2006Return made up to 24/07/06; full list of members (3 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (9 pages)
17 November 2005Memorandum and Articles of Association (9 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
3 November 2005Particulars of mortgage/charge (19 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
2 August 2005Return made up to 24/07/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
8 September 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
8 September 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
6 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 106/108 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 106/108 (2 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 108/110 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 2002Ad 31/07/01--------- £ si 102@1=102 £ ic 4/106 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 110/112 (2 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 108/110 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 31/07/01--------- £ si 2@1=2 £ ic 110/112 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 31/07/01--------- £ si 102@1=102 £ ic 4/106 (2 pages)
26 January 2002Particulars of contract relating to shares (4 pages)
3 August 2001New secretary appointed (7 pages)
3 August 2001New secretary appointed (7 pages)
2 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
2 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001New director appointed (9 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (9 pages)
24 July 2001Incorporation (20 pages)
24 July 2001Incorporation (20 pages)