Company NameMericourt Limited
Company StatusActive
Company Number03633551
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(22 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Joe O'Connor
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameRobert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 26 October 1999)
RoleCompany Director
Correspondence Address26 Beveridge Road
Kirkcaldy
Fife
KY1 1UY
Scotland
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleChairman
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Timothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(7 years, 11 months after company formation)
Appointment Duration2 days (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Charlwood Road
Putney
London
SW15 1QA
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2019(20 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2005)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Contact

Websitehuntercombe.com
Telephone01625 417827
Telephone regionMacclesfield

Location

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

Shareholders

17k at £1Fino Seniorco LTD
99.99%
Ordinary
1 at £1Fino (Jersey) Newco 2 LTD
0.01%
Preference

Financials

Year2014
Turnover£3,935,000
Gross Profit£57,000
Net Worth-£234,548,000
Current Liabilities£496,342,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

20 June 2007Delivered on: 26 July 2007
Persons entitled: Quercus (Nursing Homes) Limited (as Trustee for the Partners)

Classification: Standard security which was presented for registration in scotland on 20 july 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A lease between quintain estates and development PLC, grampian care limited and grampian corporation limited dated 23 march and 20 april 1998. see the mortgage charge document for full details.
Outstanding
20 June 2006Delivered on: 6 July 2007
Persons entitled: Quercus (Nursing Homes) Limited

Classification: A standard security which was presented for registration in scotland on 27 june 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole a lease relating to whitecraigs nursing home thornliebank road glasgow t/no GLA144115. See the mortgage charge document for full details.
Outstanding
14 March 2018Delivered on: 3 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 1 February 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2012Delivered on: 17 August 2012
Persons entitled: Barclays Bank PLC

Classification: Share pledge dated 8 august 2012 and creation
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: Right, title, interest and benefit in and to the shares in the company being whitefield nursing home limited and all corresponding related rights see image for full details.
Outstanding
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 18 January 2006
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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
26 August 1999Delivered on: 26 November 1999
Satisfied on: 4 October 2004
Persons entitled: Quercus Nominees Limited

Classification: A standard security which was presented for registration in scotland on the 18 november 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of whitecraigs nursing homes thornliebank road glasgow. See the mortgage charge document for full details.
Fully Satisfied
26 September 1999Delivered on: 23 November 1999
Satisfied on: 4 October 2004
Persons entitled: Quercus Nominees Limited

Classification: A standard security which was presented for registration in scotland on the 10 november 1999 and
Secured details: All monies due or to become due from the company to the chargee under the provisions of the charge.
Particulars: Lease dated 23/3/98 and 20/4/98 relating to inverness grampian nursing home kingsmills park inverness. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 4 October 2004
Persons entitled: Permitobtain Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 4 October 2004
Persons entitled: Quercus Nominees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
28 March 2008Delivered on: 8 April 2008
Satisfied on: 20 July 2012
Persons entitled: Credit Suisse London Branch as Security Trustee

Classification: Share pledge dated 8 february 2008 and creation
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: Whole right title interest and benefit in and to the shares and/or other securities being 135,000 ordinary £1 shares in whitefield nursing home limited and all other shares stocks together with any dividends see image for full details.
Fully Satisfied
31 August 1999Delivered on: 7 September 1999
Satisfied on: 4 October 2004
Persons entitled: Quercus Nominees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2017Confirmation statement made on 17 September 2017 with updates (6 pages)
19 September 2017Full accounts made up to 31 December 2016 (27 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
16 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
15 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
15 March 2016Appointment of Mr Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 16,952
(6 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
12 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 16,952
(8 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,952
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (50 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Ad 16/09/08\gbp si 1@1=1\gbp ic 16951/16952\ (2 pages)
18 September 2008Statement of affairs (30 pages)
10 September 2008Court order (cross border merger with fino gmbh into mericourt LIMITED (31 pages)
12 August 2008Appointment terminate, director matthew press logged form (1 page)
26 June 2008Director appointed dr peter calveley (2 pages)
27 May 2008Duplicate mortgage certificatecharge no:10 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div/consolidation 27/03/2008
(13 pages)
3 April 2008Form cbm 12 notice of cross border merger & draft terms (27 pages)
18 March 2008Appointment terminated director tim street (1 page)
23 December 2007Director resigned (1 page)
18 December 2007Resolutions
  • RES13 ‐ Res dir 13/12/07
(1 page)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
10 November 2006Memorandum and Articles of Association (7 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2006Memorandum and Articles of Association (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Statement of affairs (2 pages)
3 November 2006Ad 31/08/06--------- £ si 16949@1 (2 pages)
30 October 2006Memorandum and Articles of Association (13 pages)
30 October 2006Nc inc already adjusted 31/08/06 (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Return made up to 17/09/06; full list of members (3 pages)
13 September 2006New director appointed (2 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 17/09/05; full list of members (7 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Return made up to 17/09/03; full list of members (7 pages)
1 November 2002Memorandum and Articles of Association (13 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Return made up to 17/09/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 December 1999 (12 pages)
20 November 2000Return made up to 17/09/00; full list of members (6 pages)
1 March 2000Location of register of members (1 page)
21 January 2000Registered office changed on 21/01/00 from: 5-6 northumberland buildings queen square bath avon BA1 2JE (1 page)
14 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
26 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
11 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Auditor's resignation (1 page)
15 July 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 September 1998Incorporation (17 pages)