Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 1997) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 1997) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 1997) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1999) |
Role | Chief Executive |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 1998) |
Role | CEO |
Correspondence Address | 10 Berkeley Street London W1 |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 1999) |
Role | Managing Director |
Correspondence Address | Garden View 5a Pelling Hill Old Windsor Berkshire SL4 2LL |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 1999) |
Role | Finance Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(13 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.tancem.com |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,838,000 |
Gross Profit | -£3,248,000 |
Net Worth | £802,000 |
Cash | £16,000 |
Current Liabilities | £112,724,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
24 August 2012 | Delivered 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 2012 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
9 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
---|---|
17 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
10 January 2024 | Full accounts made up to 31 December 2022 (34 pages) |
22 December 2023 | Part of the property or undertaking has been released from charge 101 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
11 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
3 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
31 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (35 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (34 pages) |
12 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (31 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
6 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
6 December 2018 | Satisfaction of charge 100 in full (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 April 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
1 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
18 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
28 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
28 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
28 February 2017 | All of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
11 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
15 December 2016 | Part of the property or undertaking has been released from charge 101 (5 pages) |
15 December 2016 | Part of the property or undertaking has been released from charge 98 (5 pages) |
15 December 2016 | Part of the property or undertaking has been released from charge 98 (5 pages) |
15 December 2016 | Part of the property or undertaking has been released from charge 101 (5 pages) |
14 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
28 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
28 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
28 July 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
14 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
14 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
11 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
11 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
7 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
7 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
17 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
6 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
6 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
6 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 98 (5 pages) |
6 May 2014 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 February 2014 | Satisfaction of charge 58 in full (4 pages) |
25 February 2014 | Satisfaction of charge 70 in full (4 pages) |
25 February 2014 | Satisfaction of charge 91 in full (4 pages) |
25 February 2014 | Satisfaction of charge 62 in full (4 pages) |
25 February 2014 | Satisfaction of charge 68 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 38 in full (4 pages) |
25 February 2014 | Satisfaction of charge 50 in full (4 pages) |
25 February 2014 | Satisfaction of charge 47 in full (4 pages) |
25 February 2014 | Satisfaction of charge 35 in full (4 pages) |
25 February 2014 | Satisfaction of charge 75 in full (4 pages) |
25 February 2014 | Satisfaction of charge 54 in full (4 pages) |
25 February 2014 | Satisfaction of charge 95 in full (4 pages) |
25 February 2014 | Satisfaction of charge 22 in full (4 pages) |
25 February 2014 | Satisfaction of charge 24 in full (4 pages) |
25 February 2014 | Satisfaction of charge 42 in full (4 pages) |
25 February 2014 | Satisfaction of charge 69 in full (4 pages) |
25 February 2014 | Satisfaction of charge 70 in full (4 pages) |
25 February 2014 | Satisfaction of charge 28 in full (4 pages) |
25 February 2014 | Satisfaction of charge 52 in full (4 pages) |
25 February 2014 | Satisfaction of charge 88 in full (4 pages) |
25 February 2014 | Satisfaction of charge 87 in full (4 pages) |
25 February 2014 | Satisfaction of charge 18 in full (4 pages) |
25 February 2014 | Satisfaction of charge 62 in full (4 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 31 in full (4 pages) |
25 February 2014 | Satisfaction of charge 71 in full (4 pages) |
25 February 2014 | Satisfaction of charge 67 in full (4 pages) |
25 February 2014 | Satisfaction of charge 43 in full (4 pages) |
25 February 2014 | Satisfaction of charge 37 in full (4 pages) |
25 February 2014 | Satisfaction of charge 21 in full (4 pages) |
25 February 2014 | Satisfaction of charge 87 in full (4 pages) |
25 February 2014 | Satisfaction of charge 85 in full (4 pages) |
25 February 2014 | Satisfaction of charge 56 in full (4 pages) |
25 February 2014 | Satisfaction of charge 44 in full (4 pages) |
25 February 2014 | Satisfaction of charge 77 in full (4 pages) |
25 February 2014 | Satisfaction of charge 66 in full (4 pages) |
25 February 2014 | Satisfaction of charge 84 in full (4 pages) |
25 February 2014 | Satisfaction of charge 92 in full (4 pages) |
25 February 2014 | Satisfaction of charge 49 in full (4 pages) |
25 February 2014 | Satisfaction of charge 15 in full (4 pages) |
25 February 2014 | Satisfaction of charge 53 in full (4 pages) |
25 February 2014 | Satisfaction of charge 90 in full (4 pages) |
25 February 2014 | Satisfaction of charge 40 in full (4 pages) |
25 February 2014 | Satisfaction of charge 52 in full (4 pages) |
25 February 2014 | Satisfaction of charge 63 in full (4 pages) |
25 February 2014 | Satisfaction of charge 80 in full (4 pages) |
25 February 2014 | Satisfaction of charge 8 in full (4 pages) |
25 February 2014 | Satisfaction of charge 20 in full (4 pages) |
25 February 2014 | Satisfaction of charge 55 in full (4 pages) |
25 February 2014 | Satisfaction of charge 64 in full (4 pages) |
25 February 2014 | Satisfaction of charge 30 in full (4 pages) |
25 February 2014 | Satisfaction of charge 68 in full (4 pages) |
25 February 2014 | Satisfaction of charge 81 in full (4 pages) |
25 February 2014 | Satisfaction of charge 38 in full (4 pages) |
25 February 2014 | Satisfaction of charge 93 in full (4 pages) |
25 February 2014 | Satisfaction of charge 45 in full (4 pages) |
25 February 2014 | Satisfaction of charge 61 in full (4 pages) |
25 February 2014 | Satisfaction of charge 26 in full (4 pages) |
25 February 2014 | Satisfaction of charge 44 in full (4 pages) |
25 February 2014 | Satisfaction of charge 27 in full (4 pages) |
25 February 2014 | Satisfaction of charge 15 in full (4 pages) |
25 February 2014 | Satisfaction of charge 20 in full (4 pages) |
25 February 2014 | Satisfaction of charge 46 in full (4 pages) |
25 February 2014 | Satisfaction of charge 65 in full (4 pages) |
25 February 2014 | Satisfaction of charge 58 in full (4 pages) |
25 February 2014 | Satisfaction of charge 26 in full (4 pages) |
25 February 2014 | Satisfaction of charge 47 in full (4 pages) |
25 February 2014 | Satisfaction of charge 91 in full (4 pages) |
25 February 2014 | Satisfaction of charge 73 in full (4 pages) |
25 February 2014 | Satisfaction of charge 93 in full (4 pages) |
25 February 2014 | Satisfaction of charge 79 in full (4 pages) |
25 February 2014 | Satisfaction of charge 50 in full (4 pages) |
25 February 2014 | Satisfaction of charge 79 in full (4 pages) |
25 February 2014 | Satisfaction of charge 29 in full (4 pages) |
25 February 2014 | Satisfaction of charge 78 in full (4 pages) |
25 February 2014 | Satisfaction of charge 83 in full (4 pages) |
25 February 2014 | Satisfaction of charge 40 in full (4 pages) |
25 February 2014 | Satisfaction of charge 81 in full (4 pages) |
25 February 2014 | Satisfaction of charge 24 in full (4 pages) |
25 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
25 February 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Satisfaction of charge 14 in full (4 pages) |
25 February 2014 | Satisfaction of charge 59 in full (4 pages) |
25 February 2014 | Satisfaction of charge 49 in full (4 pages) |
25 February 2014 | Satisfaction of charge 42 in full (4 pages) |
25 February 2014 | Satisfaction of charge 94 in full (4 pages) |
25 February 2014 | Satisfaction of charge 84 in full (4 pages) |
25 February 2014 | Satisfaction of charge 39 in full (4 pages) |
25 February 2014 | Satisfaction of charge 63 in full (4 pages) |
25 February 2014 | Satisfaction of charge 37 in full (4 pages) |
25 February 2014 | Satisfaction of charge 74 in full (4 pages) |
25 February 2014 | Satisfaction of charge 88 in full (4 pages) |
25 February 2014 | Satisfaction of charge 85 in full (4 pages) |
25 February 2014 | Satisfaction of charge 11 in full (4 pages) |
25 February 2014 | Satisfaction of charge 69 in full (4 pages) |
25 February 2014 | Satisfaction of charge 72 in full (4 pages) |
25 February 2014 | Satisfaction of charge 16 in full (4 pages) |
25 February 2014 | Satisfaction of charge 32 in full (4 pages) |
25 February 2014 | Satisfaction of charge 14 in full (4 pages) |
25 February 2014 | Satisfaction of charge 57 in full (4 pages) |
25 February 2014 | Satisfaction of charge 18 in full (4 pages) |
25 February 2014 | Satisfaction of charge 33 in full (4 pages) |
25 February 2014 | Satisfaction of charge 95 in full (4 pages) |
25 February 2014 | Satisfaction of charge 46 in full (4 pages) |
25 February 2014 | Satisfaction of charge 76 in full (4 pages) |
25 February 2014 | Satisfaction of charge 22 in full (4 pages) |
25 February 2014 | Satisfaction of charge 80 in full (4 pages) |
25 February 2014 | Satisfaction of charge 76 in full (4 pages) |
25 February 2014 | Satisfaction of charge 78 in full (4 pages) |
25 February 2014 | Satisfaction of charge 73 in full (4 pages) |
25 February 2014 | Satisfaction of charge 25 in full (4 pages) |
25 February 2014 | Satisfaction of charge 30 in full (4 pages) |
25 February 2014 | Satisfaction of charge 82 in full (4 pages) |
25 February 2014 | Satisfaction of charge 17 in full (4 pages) |
25 February 2014 | Satisfaction of charge 64 in full (4 pages) |
25 February 2014 | Satisfaction of charge 25 in full (4 pages) |
25 February 2014 | Satisfaction of charge 89 in full (4 pages) |
25 February 2014 | Satisfaction of charge 56 in full (4 pages) |
25 February 2014 | Satisfaction of charge 94 in full (4 pages) |
25 February 2014 | Satisfaction of charge 39 in full (4 pages) |
25 February 2014 | Satisfaction of charge 92 in full (4 pages) |
25 February 2014 | Satisfaction of charge 23 in full (4 pages) |
25 February 2014 | Satisfaction of charge 59 in full (4 pages) |
25 February 2014 | Satisfaction of charge 66 in full (4 pages) |
25 February 2014 | Satisfaction of charge 54 in full (4 pages) |
25 February 2014 | Satisfaction of charge 77 in full (4 pages) |
25 February 2014 | Satisfaction of charge 86 in full (4 pages) |
25 February 2014 | Satisfaction of charge 36 in full (4 pages) |
25 February 2014 | Satisfaction of charge 51 in full (4 pages) |
25 February 2014 | Satisfaction of charge 19 in full (4 pages) |
25 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 101 (5 pages) |
25 February 2014 | Satisfaction of charge 32 in full (4 pages) |
25 February 2014 | Satisfaction of charge 67 in full (4 pages) |
25 February 2014 | Satisfaction of charge 60 in full (4 pages) |
25 February 2014 | Satisfaction of charge 35 in full (4 pages) |
25 February 2014 | Satisfaction of charge 57 in full (4 pages) |
25 February 2014 | Satisfaction of charge 45 in full (4 pages) |
25 February 2014 | Satisfaction of charge 96 in full (4 pages) |
25 February 2014 | Satisfaction of charge 13 in full (4 pages) |
25 February 2014 | Satisfaction of charge 16 in full (4 pages) |
25 February 2014 | Satisfaction of charge 36 in full (4 pages) |
25 February 2014 | Satisfaction of charge 43 in full (4 pages) |
25 February 2014 | Satisfaction of charge 53 in full (4 pages) |
25 February 2014 | Satisfaction of charge 89 in full (4 pages) |
25 February 2014 | Satisfaction of charge 11 in full (4 pages) |
25 February 2014 | Satisfaction of charge 83 in full (4 pages) |
25 February 2014 | Satisfaction of charge 19 in full (4 pages) |
25 February 2014 | Satisfaction of charge 72 in full (4 pages) |
25 February 2014 | Satisfaction of charge 23 in full (4 pages) |
25 February 2014 | Satisfaction of charge 86 in full (4 pages) |
25 February 2014 | Satisfaction of charge 31 in full (4 pages) |
25 February 2014 | Satisfaction of charge 90 in full (4 pages) |
25 February 2014 | Satisfaction of charge 82 in full (4 pages) |
25 February 2014 | Satisfaction of charge 48 in full (4 pages) |
25 February 2014 | Satisfaction of charge 61 in full (4 pages) |
25 February 2014 | Satisfaction of charge 21 in full (4 pages) |
25 February 2014 | Satisfaction of charge 33 in full (4 pages) |
25 February 2014 | Satisfaction of charge 96 in full (4 pages) |
25 February 2014 | Satisfaction of charge 41 in full (4 pages) |
25 February 2014 | Satisfaction of charge 55 in full (4 pages) |
25 February 2014 | Satisfaction of charge 27 in full (4 pages) |
25 February 2014 | Satisfaction of charge 48 in full (4 pages) |
25 February 2014 | Satisfaction of charge 13 in full (4 pages) |
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 75 in full (4 pages) |
25 February 2014 | Satisfaction of charge 41 in full (4 pages) |
25 February 2014 | Satisfaction of charge 51 in full (4 pages) |
25 February 2014 | Satisfaction of charge 71 in full (4 pages) |
25 February 2014 | Satisfaction of charge 60 in full (4 pages) |
25 February 2014 | Satisfaction of charge 29 in full (4 pages) |
25 February 2014 | Satisfaction of charge 12 in full (4 pages) |
25 February 2014 | Satisfaction of charge 65 in full (4 pages) |
25 February 2014 | Satisfaction of charge 10 in full (4 pages) |
25 February 2014 | Satisfaction of charge 17 in full (4 pages) |
25 February 2014 | Satisfaction of charge 74 in full (4 pages) |
25 February 2014 | Satisfaction of charge 28 in full (4 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 101 (15 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 101 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 99 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 100 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 100 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 99 (10 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 98 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 98 (14 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
11 November 2006 | Memorandum and Articles of Association (10 pages) |
11 November 2006 | Memorandum and Articles of Association (10 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
11 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (6 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
16 June 2004 | Particulars of mortgage/charge (12 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
16 July 2003 | Particulars of mortgage/charge (8 pages) |
16 July 2003 | Particulars of mortgage/charge (12 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members
|
12 March 2003 | Return made up to 06/03/03; full list of members
|
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | New secretary appointed;new director appointed (5 pages) |
10 October 2002 | New secretary appointed;new director appointed (5 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
14 March 2002 | Company name changed tamaris (qch) LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed tamaris (qch) LIMITED\certificate issued on 14/03/02 (2 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berkshire SL5 9RL (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (18 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (18 pages) |
29 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
20 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
20 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Location of register of members (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
19 March 1999 | Particulars of mortgage/charge (12 pages) |
15 March 1999 | Return made up to 06/03/99; no change of members (9 pages) |
15 March 1999 | Return made up to 06/03/99; no change of members (9 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 December 1998 | Location of register of members (1 page) |
20 December 1998 | Location of register of members (1 page) |
17 December 1998 | Company name changed quality care homes LIMITED\certificate issued on 18/12/98 (3 pages) |
17 December 1998 | Company name changed quality care homes LIMITED\certificate issued on 18/12/98 (3 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Location of register of members (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | Director resigned (1 page) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Particulars of mortgage/charge (13 pages) |
11 March 1998 | Particulars of mortgage/charge (13 pages) |
11 March 1998 | New director appointed (3 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
10 March 1998 | Particulars of mortgage/charge (12 pages) |
9 March 1998 | Company name changed termrate LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed termrate LIMITED\certificate issued on 10/03/98 (2 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | New director appointed (4 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (4 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (4 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New director appointed (4 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: holland court the close norwich norfolk NR1 4DX (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: holland court the close norwich norfolk NR1 4DX (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Incorporation (15 pages) |
6 March 1997 | Incorporation (15 pages) |