Company NameTamaris Healthcare (England) Limited
DirectorAllan John Hayward
Company StatusActive
Company Number03328661
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 1997)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 1997)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed03 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 1997)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1999)
RoleFinance Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1999)
RoleChief Executive
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1997(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 1998)
RoleCEO
Correspondence Address10
Berkeley Street
London
W1
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NamePhilip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 February 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1999)
RoleManaging Director
Correspondence AddressGarden View
5a Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1999)
RoleFinance Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2002)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed29 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(13 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(18 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(22 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.tancem.com

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£49,838,000
Gross Profit-£3,248,000
Net Worth£802,000
Cash£16,000
Current Liabilities£112,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Charges

24 August 2012Delivered on: 31 August 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease relating to lammermuir house east links court dunbar east lothian t/no ELN7999 see image for full details.
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2013Delivered on: 5 April 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No WYK547677 castleton, green lane, wortley, leeds, west yorkshire l/H. Earls lodge, queen elizabeth road, wakefield, west yorkshire l/H. Harrogate lodge nursing home, 23-31 harrogate road, leeds, west yorkshire l/H. For further details of property charged please refer to form MG01. By way of first fixed charge all other interests and the benefit of all other agreements relating to the acquired properties.
Outstanding
22 August 2012Delivered on: 31 August 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the interest in the lease relating to allander court denmark street glasgow t/no GLA136697 see image for full details.
Outstanding
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor 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
3 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum and each and every debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit sum and each and every debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum and each and every debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No. 2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property haddon house nursing home ilkeston derbyshire t/n DY317853. 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 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No. 2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property hallcroft nursing home hucknall nottingham t/n NT345968. 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 June 2004Delivered on: 16 June 2004
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No. 2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as charlotte james nursing home burton staffordshire t/n SF420967. 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
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at eastbourne 7 cobden street darlington including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limitedd

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Securities No.2 Limitedd

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at bannatyne lodge manor way peterlee co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts and liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2003Delivered on: 16 July 2003
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies debts and liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, pursuant to the operating leases.
Particulars: Harbour view lodge fairview bransty whitehaven and proceeds of sale, the relevant contracts, book debts, relevant equipment and future equipment, the goodwill of the business, floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, pursuant to the operating leases (as therein defined).
Particulars: Northlea court nursing home the brockwell centre northumbria road cramlington and proceeds of sale, the relevant contracts, book debts, future equipment, the goodwill of the business, floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, pursuant to the operating leases (as therein defined).
Particulars: Harbour view lodge fairview bransty whitehaven and northlea court nursing home the brockwell centre northumbria road cramlington. 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 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed.
Particulars: The account (as defined in the deed) and the deposit sum of £28,800 together with a sum equivalent to vat and all interest (in respect of a tenancy of premises k/a harbour view lodge fairview bransty whitehaven). See the mortgage charge document for full details.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed.
Particulars: The account (as defined in the deed) and the deposit sum of £28,800 together with a sum equivalent to vat and all interest (in respect of a tenancy of premises at northlea court nursing home the brockwell centre northumbria road cramlington). See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: F/H land on west side of cartmel road keighley west yorkshire t/n WYK98456.
Fully Satisfied
17 March 1999Delivered on: 19 March 1999
Satisfied on: 25 February 2014
Persons entitled: Phf Property Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to the operating leases (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £36,699.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £35,629.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £46,818.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £24,330.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £32,184.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £31,246.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £51,956.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £48,015.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £35,314.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: F/H 2 chancery lane darlington durham t/n DU203191.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £38,609.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £24,157.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £64,012.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £32,361.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £22,374.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £38,534.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £48,981.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £32,571.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £22,823.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £19,683.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: F/H dillington park stadium high stone road worsborough barnsley t/n SYK335828.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £22,631.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £17,935.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £22,572.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £25,729.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £26,923.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £23,972.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £44,226.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £25,370.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £50,312.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 9TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £20,046.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: Hopedene elswick road newcastle upon tyne t/n TY318688.
Fully Satisfied
27 February 1998Delivered on: 12 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Deed made between (1) termrate limited which changed its name on the 10TH march 1998 to quality care homes limited (the "company") and (2) principal healthcare finance limited (the "chargee")
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1998 and/or under the terms of this deed.
Particulars: As a continuing security the account and the deposit sum being £33,304.. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly k/a termrate limited) to the chargee on any account whatsoever.
Particulars: All fixtures, operating leases proceeds of sale and proceeds of any insurance in connection with property at eastbourne 7 cobden street darlington, burlam road 11 and 113 burlam road middlesborough and various other property as defined in form 395. see the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at brampton and walker sharrier street walker newcastle including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited E

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at norton glades 1 norton court stockton on tees including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at norton court 2 norton court stockton on tees including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 29 October 1999
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at the willows 3 norton court stockton on tees including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at springfields wylam avenue darlington including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at hollie hill durham road stanley co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at beauley lodge lumley road new road fencehouses co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at lea green court kenton road gosforth newcastle upon tyne including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: F/H unit 7 peel court st cuthberts way darlinton T.n DU182240.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at brydan court galsworthy road south shields tyne and wear including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at abigail lodge gloucester road delves lane consett co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at burlam road 111 and 113 burlam road middlesbrough including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at peterlee and westcott westcott road peterlee co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at the laurels and regents view edward street hetton-le-hole co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at warrior park endeavour close seaton carew hartlepool including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at 313 marton road middlesbrough including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at barrington lodge st andrews road bishop auckland co durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at maple lodge (site of former witherwack house) woolwich road sunderland including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at victoria lodge and barton lodge leechmere road sunderland including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of material rights
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: Assignments of all its rights title and interest in the assigned assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at riverside court salmoor way mayport cumbria including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at highstone road barnsley including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at roseworth redhill road roseworth stockton on tees including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at elswick hall wentworth road elswick newcastle upon tyne including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at swan lodge and hunter hall kent avenue howdon newcastle upon tyne including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at chasedale tynedale drive blyth northumberland including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at rydal rydal road (site of former dodmire junior school) darlington including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at brandon lodge commercial street durham including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at byker hall and lawrence court allendale road walker newcastle upon tyne including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 25 February 2014
Persons entitled: Principal Healthcare Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever pursuant to the operating leases of even date.
Particulars: Property at herrington grange and herrington mews travers street sunderland tyne & wear including all fixtures on such property all proceeds of sale derived therefrom all proceeds of any insurance claim relating thereto and by way of first fixed charge the relevant contracts book debts equipment present and future the goodwill of the business and by way of first floating charge all the undertaking and assets whether moveable immovable present or future. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 7 March 1998
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the company (formerly known as termrate limited) to the chargee on any account whatsoever.
Particulars: Charges the shares and securities and the derivative assets to the bank.
Fully Satisfied

Filing History

9 February 2024Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
17 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
10 January 2024Full accounts made up to 31 December 2022 (34 pages)
22 December 2023Part of the property or undertaking has been released from charge 101 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
11 November 2023Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
3 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (34 pages)
31 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (35 pages)
12 April 2021Full accounts made up to 31 December 2019 (34 pages)
12 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
6 July 2020Full accounts made up to 31 December 2018 (31 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
31 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
6 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
6 December 2018Satisfaction of charge 100 in full (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
1 June 2017Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
18 May 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
11 January 2017Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
15 December 2016Part of the property or undertaking has been released from charge 101 (5 pages)
15 December 2016Part of the property or undertaking has been released from charge 98 (5 pages)
15 December 2016Part of the property or undertaking has been released from charge 98 (5 pages)
15 December 2016Part of the property or undertaking has been released from charge 101 (5 pages)
14 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
28 July 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
28 July 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
28 July 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
28 July 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 June 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
14 June 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 June 2016Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
14 June 2016Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
11 November 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
11 November 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
7 November 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
7 November 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
21 March 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
21 March 2015Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
17 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
17 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages)
6 May 2014Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(7 pages)
25 February 2014Satisfaction of charge 58 in full (4 pages)
25 February 2014Satisfaction of charge 70 in full (4 pages)
25 February 2014Satisfaction of charge 91 in full (4 pages)
25 February 2014Satisfaction of charge 62 in full (4 pages)
25 February 2014Satisfaction of charge 68 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 38 in full (4 pages)
25 February 2014Satisfaction of charge 50 in full (4 pages)
25 February 2014Satisfaction of charge 47 in full (4 pages)
25 February 2014Satisfaction of charge 35 in full (4 pages)
25 February 2014Satisfaction of charge 75 in full (4 pages)
25 February 2014Satisfaction of charge 54 in full (4 pages)
25 February 2014Satisfaction of charge 95 in full (4 pages)
25 February 2014Satisfaction of charge 22 in full (4 pages)
25 February 2014Satisfaction of charge 24 in full (4 pages)
25 February 2014Satisfaction of charge 42 in full (4 pages)
25 February 2014Satisfaction of charge 69 in full (4 pages)
25 February 2014Satisfaction of charge 70 in full (4 pages)
25 February 2014Satisfaction of charge 28 in full (4 pages)
25 February 2014Satisfaction of charge 52 in full (4 pages)
25 February 2014Satisfaction of charge 88 in full (4 pages)
25 February 2014Satisfaction of charge 87 in full (4 pages)
25 February 2014Satisfaction of charge 18 in full (4 pages)
25 February 2014Satisfaction of charge 62 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 31 in full (4 pages)
25 February 2014Satisfaction of charge 71 in full (4 pages)
25 February 2014Satisfaction of charge 67 in full (4 pages)
25 February 2014Satisfaction of charge 43 in full (4 pages)
25 February 2014Satisfaction of charge 37 in full (4 pages)
25 February 2014Satisfaction of charge 21 in full (4 pages)
25 February 2014Satisfaction of charge 87 in full (4 pages)
25 February 2014Satisfaction of charge 85 in full (4 pages)
25 February 2014Satisfaction of charge 56 in full (4 pages)
25 February 2014Satisfaction of charge 44 in full (4 pages)
25 February 2014Satisfaction of charge 77 in full (4 pages)
25 February 2014Satisfaction of charge 66 in full (4 pages)
25 February 2014Satisfaction of charge 84 in full (4 pages)
25 February 2014Satisfaction of charge 92 in full (4 pages)
25 February 2014Satisfaction of charge 49 in full (4 pages)
25 February 2014Satisfaction of charge 15 in full (4 pages)
25 February 2014Satisfaction of charge 53 in full (4 pages)
25 February 2014Satisfaction of charge 90 in full (4 pages)
25 February 2014Satisfaction of charge 40 in full (4 pages)
25 February 2014Satisfaction of charge 52 in full (4 pages)
25 February 2014Satisfaction of charge 63 in full (4 pages)
25 February 2014Satisfaction of charge 80 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 20 in full (4 pages)
25 February 2014Satisfaction of charge 55 in full (4 pages)
25 February 2014Satisfaction of charge 64 in full (4 pages)
25 February 2014Satisfaction of charge 30 in full (4 pages)
25 February 2014Satisfaction of charge 68 in full (4 pages)
25 February 2014Satisfaction of charge 81 in full (4 pages)
25 February 2014Satisfaction of charge 38 in full (4 pages)
25 February 2014Satisfaction of charge 93 in full (4 pages)
25 February 2014Satisfaction of charge 45 in full (4 pages)
25 February 2014Satisfaction of charge 61 in full (4 pages)
25 February 2014Satisfaction of charge 26 in full (4 pages)
25 February 2014Satisfaction of charge 44 in full (4 pages)
25 February 2014Satisfaction of charge 27 in full (4 pages)
25 February 2014Satisfaction of charge 15 in full (4 pages)
25 February 2014Satisfaction of charge 20 in full (4 pages)
25 February 2014Satisfaction of charge 46 in full (4 pages)
25 February 2014Satisfaction of charge 65 in full (4 pages)
25 February 2014Satisfaction of charge 58 in full (4 pages)
25 February 2014Satisfaction of charge 26 in full (4 pages)
25 February 2014Satisfaction of charge 47 in full (4 pages)
25 February 2014Satisfaction of charge 91 in full (4 pages)
25 February 2014Satisfaction of charge 73 in full (4 pages)
25 February 2014Satisfaction of charge 93 in full (4 pages)
25 February 2014Satisfaction of charge 79 in full (4 pages)
25 February 2014Satisfaction of charge 50 in full (4 pages)
25 February 2014Satisfaction of charge 79 in full (4 pages)
25 February 2014Satisfaction of charge 29 in full (4 pages)
25 February 2014Satisfaction of charge 78 in full (4 pages)
25 February 2014Satisfaction of charge 83 in full (4 pages)
25 February 2014Satisfaction of charge 40 in full (4 pages)
25 February 2014Satisfaction of charge 81 in full (4 pages)
25 February 2014Satisfaction of charge 24 in full (4 pages)
25 February 2014Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 14 in full (4 pages)
25 February 2014Satisfaction of charge 59 in full (4 pages)
25 February 2014Satisfaction of charge 49 in full (4 pages)
25 February 2014Satisfaction of charge 42 in full (4 pages)
25 February 2014Satisfaction of charge 94 in full (4 pages)
25 February 2014Satisfaction of charge 84 in full (4 pages)
25 February 2014Satisfaction of charge 39 in full (4 pages)
25 February 2014Satisfaction of charge 63 in full (4 pages)
25 February 2014Satisfaction of charge 37 in full (4 pages)
25 February 2014Satisfaction of charge 74 in full (4 pages)
25 February 2014Satisfaction of charge 88 in full (4 pages)
25 February 2014Satisfaction of charge 85 in full (4 pages)
25 February 2014Satisfaction of charge 11 in full (4 pages)
25 February 2014Satisfaction of charge 69 in full (4 pages)
25 February 2014Satisfaction of charge 72 in full (4 pages)
25 February 2014Satisfaction of charge 16 in full (4 pages)
25 February 2014Satisfaction of charge 32 in full (4 pages)
25 February 2014Satisfaction of charge 14 in full (4 pages)
25 February 2014Satisfaction of charge 57 in full (4 pages)
25 February 2014Satisfaction of charge 18 in full (4 pages)
25 February 2014Satisfaction of charge 33 in full (4 pages)
25 February 2014Satisfaction of charge 95 in full (4 pages)
25 February 2014Satisfaction of charge 46 in full (4 pages)
25 February 2014Satisfaction of charge 76 in full (4 pages)
25 February 2014Satisfaction of charge 22 in full (4 pages)
25 February 2014Satisfaction of charge 80 in full (4 pages)
25 February 2014Satisfaction of charge 76 in full (4 pages)
25 February 2014Satisfaction of charge 78 in full (4 pages)
25 February 2014Satisfaction of charge 73 in full (4 pages)
25 February 2014Satisfaction of charge 25 in full (4 pages)
25 February 2014Satisfaction of charge 30 in full (4 pages)
25 February 2014Satisfaction of charge 82 in full (4 pages)
25 February 2014Satisfaction of charge 17 in full (4 pages)
25 February 2014Satisfaction of charge 64 in full (4 pages)
25 February 2014Satisfaction of charge 25 in full (4 pages)
25 February 2014Satisfaction of charge 89 in full (4 pages)
25 February 2014Satisfaction of charge 56 in full (4 pages)
25 February 2014Satisfaction of charge 94 in full (4 pages)
25 February 2014Satisfaction of charge 39 in full (4 pages)
25 February 2014Satisfaction of charge 92 in full (4 pages)
25 February 2014Satisfaction of charge 23 in full (4 pages)
25 February 2014Satisfaction of charge 59 in full (4 pages)
25 February 2014Satisfaction of charge 66 in full (4 pages)
25 February 2014Satisfaction of charge 54 in full (4 pages)
25 February 2014Satisfaction of charge 77 in full (4 pages)
25 February 2014Satisfaction of charge 86 in full (4 pages)
25 February 2014Satisfaction of charge 36 in full (4 pages)
25 February 2014Satisfaction of charge 51 in full (4 pages)
25 February 2014Satisfaction of charge 19 in full (4 pages)
25 February 2014Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages)
25 February 2014Satisfaction of charge 32 in full (4 pages)
25 February 2014Satisfaction of charge 67 in full (4 pages)
25 February 2014Satisfaction of charge 60 in full (4 pages)
25 February 2014Satisfaction of charge 35 in full (4 pages)
25 February 2014Satisfaction of charge 57 in full (4 pages)
25 February 2014Satisfaction of charge 45 in full (4 pages)
25 February 2014Satisfaction of charge 96 in full (4 pages)
25 February 2014Satisfaction of charge 13 in full (4 pages)
25 February 2014Satisfaction of charge 16 in full (4 pages)
25 February 2014Satisfaction of charge 36 in full (4 pages)
25 February 2014Satisfaction of charge 43 in full (4 pages)
25 February 2014Satisfaction of charge 53 in full (4 pages)
25 February 2014Satisfaction of charge 89 in full (4 pages)
25 February 2014Satisfaction of charge 11 in full (4 pages)
25 February 2014Satisfaction of charge 83 in full (4 pages)
25 February 2014Satisfaction of charge 19 in full (4 pages)
25 February 2014Satisfaction of charge 72 in full (4 pages)
25 February 2014Satisfaction of charge 23 in full (4 pages)
25 February 2014Satisfaction of charge 86 in full (4 pages)
25 February 2014Satisfaction of charge 31 in full (4 pages)
25 February 2014Satisfaction of charge 90 in full (4 pages)
25 February 2014Satisfaction of charge 82 in full (4 pages)
25 February 2014Satisfaction of charge 48 in full (4 pages)
25 February 2014Satisfaction of charge 61 in full (4 pages)
25 February 2014Satisfaction of charge 21 in full (4 pages)
25 February 2014Satisfaction of charge 33 in full (4 pages)
25 February 2014Satisfaction of charge 96 in full (4 pages)
25 February 2014Satisfaction of charge 41 in full (4 pages)
25 February 2014Satisfaction of charge 55 in full (4 pages)
25 February 2014Satisfaction of charge 27 in full (4 pages)
25 February 2014Satisfaction of charge 48 in full (4 pages)
25 February 2014Satisfaction of charge 13 in full (4 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 75 in full (4 pages)
25 February 2014Satisfaction of charge 41 in full (4 pages)
25 February 2014Satisfaction of charge 51 in full (4 pages)
25 February 2014Satisfaction of charge 71 in full (4 pages)
25 February 2014Satisfaction of charge 60 in full (4 pages)
25 February 2014Satisfaction of charge 29 in full (4 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 65 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 17 in full (4 pages)
25 February 2014Satisfaction of charge 74 in full (4 pages)
25 February 2014Satisfaction of charge 28 in full (4 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 101 (15 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 101 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 99 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 100 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 100 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 99 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 98 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 98 (14 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
16 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
31 March 2009Return made up to 06/03/09; full list of members (4 pages)
31 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (19 pages)
23 January 2009Full accounts made up to 31 December 2007 (19 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
13 March 2007Return made up to 06/03/07; full list of members (3 pages)
13 March 2007Return made up to 06/03/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Memorandum and Articles of Association (10 pages)
11 November 2006Memorandum and Articles of Association (10 pages)
11 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 August 2004Auditor's resignation (1 page)
12 August 2004Auditor's resignation (1 page)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
16 June 2004Particulars of mortgage/charge (12 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
4 July 2003Full accounts made up to 31 August 2002 (17 pages)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002New secretary appointed;new director appointed (5 pages)
10 October 2002New secretary appointed;new director appointed (5 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2002Full accounts made up to 31 August 2001 (15 pages)
18 March 2002Full accounts made up to 31 August 2001 (15 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002Company name changed tamaris (qch) LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed tamaris (qch) LIMITED\certificate issued on 14/03/02 (2 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (18 pages)
3 July 2001Full accounts made up to 31 August 2000 (18 pages)
29 March 2001Return made up to 06/03/01; full list of members (6 pages)
29 March 2001Return made up to 06/03/01; full list of members (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
20 April 2000Full group accounts made up to 31 March 1999 (24 pages)
20 April 2000Full group accounts made up to 31 March 1999 (24 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000Location of register of members (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (7 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
19 March 1999Particulars of mortgage/charge (12 pages)
15 March 1999Return made up to 06/03/99; no change of members (9 pages)
15 March 1999Return made up to 06/03/99; no change of members (9 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
30 December 1998Full accounts made up to 31 March 1998 (17 pages)
20 December 1998Location of register of members (1 page)
20 December 1998Location of register of members (1 page)
17 December 1998Company name changed quality care homes LIMITED\certificate issued on 18/12/98 (3 pages)
17 December 1998Company name changed quality care homes LIMITED\certificate issued on 18/12/98 (3 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Location of register of members (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998Director resigned (1 page)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (5 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (5 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Particulars of mortgage/charge (13 pages)
11 March 1998Particulars of mortgage/charge (13 pages)
11 March 1998New director appointed (3 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
10 March 1998Particulars of mortgage/charge (12 pages)
9 March 1998Company name changed termrate LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed termrate LIMITED\certificate issued on 10/03/98 (2 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
19 June 1997New director appointed (4 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (4 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (4 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New director appointed (4 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: holland court the close norwich norfolk NR1 4DX (1 page)
8 June 1997Registered office changed on 08/06/97 from: holland court the close norwich norfolk NR1 4DX (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Incorporation (15 pages)
6 March 1997Incorporation (15 pages)