Company NamePotensial Limited
Company StatusActive
Company Number05846789
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Secretary NameMr John Farragher
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales

Contact

Websitepotensial.co.uk
Telephone0151 6511716
Telephone regionLiverpool

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1John Farragher
45.45%
Ordinary A
500 at £1Rachel Jean Farragher
45.45%
Ordinary A
50 at £1John Farragher
4.55%
Ordinary B
50 at £1Rachel Jean Farragher
4.55%
Ordinary B

Financials

Year2014
Turnover£15,118,413
Gross Profit£6,280,986
Net Worth£5,449,531
Cash£3,505,800
Current Liabilities£3,674,569

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

21 November 2007Delivered on: 23 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/19 windermere street gateshead t/n TY570878 & TY59467,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 November 2007Delivered on: 23 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of sycamore terrace new kyo t/n's DU157481 & DU156601,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 November 2007Delivered on: 23 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off sycamore terrace new kyo,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 November 2007Delivered on: 23 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 osborne road birkenhead merseyside t/n MS466364,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 October 2007Delivered on: 16 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Mortgage of life policy
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: Assigns the policy to the bank. The policy being the life policy of john farragher (policy number 0124431271) dated 1 october 2007 for the sum of £900,000. see the mortgage charge document for full details.
Fully Satisfied
11 February 2013Delivered on: 13 February 2013
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Deed of assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole right, title and interest in and to the policy held by the company in the amount of £900,000 with legal and general policy number 012881080-1.
Fully Satisfied
31 January 2013Delivered on: 2 February 2013
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 68 grange road west birkenhead merseyside t/no MS84245 assignment all rental and other money payable under any lease licence or other interest,fixed charge all plant machinery and other items,all rights and interest in and claims under all insurance contracts or policies see image for full details.
Fully Satisfied
24 January 2013Delivered on: 29 January 2013
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest of the company in and to the policy with policy number 012836203-5 see image for full details.
Fully Satisfied
17 October 2011Delivered on: 20 October 2011
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: F/H property k/a 6 high street loftus cleveland t/no CE124802 by way of assignment the related rights and the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
20 January 2009Delivered on: 27 January 2009
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 241 and 243 leyland lane leyland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 1 newland drive wallasey t/no MS236742 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 2A seedley park road salford t/no LA40326 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
10 October 2007Delivered on: 30 October 2007
Satisfied on: 9 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shearer house hillfield street gateshead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 3 clarence road craig y don t/no WA485540 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 4 samllville poulton road wallasey t/no CH58100 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 5 clement avenue llandudno t/no WA929345 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 7 park road south birkenhead t/no MS202521 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 9 park road south birkenhead t/no MS1831 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 10 forge close westhead ormskirk t/no LA570244 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 23 elm road north prenton t/no CH80910 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 28 watling street fulwood t/no LA409572 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 31 balfour road prenton t/no MS245965 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 34 green lane padgate t/no CH185719 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 May 2007Delivered on: 9 June 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 park road south birkenhead merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 41 yarm road stockton-on-tees t/no CE36069 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a queens court abergele old colwyn bay t/no CYM230526 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a salem court ty gwyn road llandudno t/no WA962844 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a clifford villa 3 clifford street redcar t/no CE67463 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a poona villa 1 clifford street redcar t/no CE142931 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a kensington hall front street south hetton t/no DU106667 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land and buildings on the west side of station road middleton st george t/no DU190785 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a fir tree house 37 pease street darlington t/no DU7189 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a dale house dipton stanley t/no DU142448 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a springfield clinic salvers lane south darlington t/no DU211352 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 November 2006Delivered on: 2 December 2006
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6, 6A, 7 and 7A nelson terrace, redcar. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 20 park road south prenton t/no MS506043 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a garfield garth road llangwstenin t/no CYM323554 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 8 ashville road birkenhead t/no MS291524 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 96 eastbourne road darlington t/no DU115964 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a beaufort house 2 vincent terrace redcar assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 August 2008Delivered on: 19 August 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of crompton street liverpool t/no MS448724 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 August 2008Delivered on: 19 August 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Avoca greystone road, liverpool t/no MS448719 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
12 March 2008Delivered on: 20 March 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sydenham terrace south shields tyne & wear t/no TY8031 and 2 belgrave terrace south shields tyne & wear t/no TY47242; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 January 2008Delivered on: 18 January 2008
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Drumary house residential care home drumary derrygonnelly county fermanagh folio no FE2920. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 July 2006Delivered on: 27 July 2006
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 2023Delivered on: 7 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as or being 2 henty avenue, dawlish, EX7 0AW.
Outstanding
7 February 2023Delivered on: 7 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 2 southview, perrancoombe, perranporth, TR6 0JB.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The properties known as drumary house, drumary, derrygonnelly, co.fermanagh, BT93 6GA (registered with the land registry of northern ireland with folio number FE2920, county fermanagh) and 16 knockmore, 16 knockmore road, derrygonnelly, co.fermanagh, BT93 6GA (registered with the land registry of northern ireland with folio numbers 15048 and 15049 both county fermanagh).
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The properties known as 185 watling st, 185 watling street road, fulwood, preston, lancashire, PR2 8AE (registered at the land registry with title number LA421952) and arbour house, 15/17 glendinning avenue, weymouth, dorset, DT4 7QF (registered at the land registry with title number DT236975). To see details of all properties subject to a charge, please refer to schedule 1 of the charging document attached to this form.
Outstanding
3 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as arbour house school, 15-17 glendinning avenue, weymouth, dorset registered at hm land registry with title numbers DT236975 and DT60507.
Outstanding
6 October 2017Delivered on: 12 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as cae glass, 82 vale street, denbigh registered at the land registry with title number CYM49740.
Outstanding
13 February 2017Delivered on: 14 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 16 knockmore road, derrygonnelly, enniskillen, BT93 6GA being the lands registered at the land registry of northern ireland as comprised in folios 15048 and 15049 both county fermanagh.
Outstanding
15 December 2016Delivered on: 15 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as braeside care home west road prudhoe registered at h m land registry with title number ND131730.
Outstanding
28 October 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property know as 44 newbold road, chesterfield, derbyshire. Unregistered at h m land registry at date of the charge.
Outstanding
2 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as manifold 41, chestnut grove, borrowash, derbyshire registered at h m land registry under title numbers DY73058 and DY70695.
Outstanding
1 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 87A cranmore lane, aldershot registered at h m land registry with title number HP635595.
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as heathfield gardens, 163-165 high street, tibshelf, derbyshire registered at h m land registry with title number DY142657.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 37 king street, blackburn registered at h m land registry with title number LA695174.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as molesworth house, 80 molesworth street, rochdale registered at h m land registry with title number GM638218.
Outstanding
15 January 2016Delivered on: 19 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 73 clarendon road broadstone registered at h m land registry with title number DT35162.
Outstanding
15 January 2016Delivered on: 19 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 225 dorchester road weymouth dorset registered at h m land registry with title number DT236979.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H the heathers 1 edison street kirkby in ashfield nottingham t/no NT116011.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 48 crock lane bridport dorset t/no DT237896.
Outstanding
5 May 2015Delivered on: 9 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property being 185 watling street road fulwood preston t/no LA421952.
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 73 spa road radipole dorset.
Outstanding
13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Queens court 487 abergele road old colwyn t/no CYM230526 orme house ty gwyn road llandudno (also k/a salem court ty gwyn road llandudno) t/no WA962844 glenhaven 5 clarence road llandudno (also k/a 3 clarence road craig y don) t/no WA485540 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 15 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All the lands registered at land registry of northern ireland under numbered folio FE2920. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 April 2020Statement by Directors (1 page)
20 April 2020Solvency Statement dated 20/03/20 (1 page)
20 April 2020Solvency Statement dated 20/03/20 (1 page)
20 April 2020Statement of capital on 20 April 2020
  • GBP 1,182.78
(5 pages)
20 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 20/03/2020
(1 page)
6 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 May 2019Registration of charge 058467890065, created on 3 May 2019 (15 pages)
30 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
23 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
22 March 2018Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,182.78
(3 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
12 October 2017Registration of charge 058467890064, created on 6 October 2017 (7 pages)
12 October 2017Registration of charge 058467890064, created on 6 October 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 February 2017Registration of charge 058467890063, created on 13 February 2017 (15 pages)
14 February 2017Registration of charge 058467890063, created on 13 February 2017 (15 pages)
15 December 2016Registration of charge 058467890062, created on 15 December 2016 (7 pages)
15 December 2016Registration of charge 058467890062, created on 15 December 2016 (7 pages)
4 November 2016Registration of charge 058467890061, created on 28 October 2016 (7 pages)
4 November 2016Registration of charge 058467890059, created on 1 November 2016 (7 pages)
4 November 2016Registration of charge 058467890060, created on 2 November 2016 (7 pages)
4 November 2016Registration of charge 058467890060, created on 2 November 2016 (7 pages)
4 November 2016Registration of charge 058467890059, created on 1 November 2016 (7 pages)
4 November 2016Registration of charge 058467890061, created on 28 October 2016 (7 pages)
24 October 2016Registration of charge 058467890058, created on 21 October 2016 (7 pages)
24 October 2016Registration of charge 058467890058, created on 21 October 2016 (7 pages)
18 October 2016Registration of charge 058467890057, created on 14 October 2016 (7 pages)
18 October 2016Registration of charge 058467890056, created on 14 October 2016 (7 pages)
18 October 2016Registration of charge 058467890057, created on 14 October 2016 (7 pages)
18 October 2016Registration of charge 058467890056, created on 14 October 2016 (7 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders (7 pages)
19 January 2016Registration of charge 058467890054, created on 15 January 2016 (7 pages)
19 January 2016Registration of charge 058467890055, created on 15 January 2016 (7 pages)
19 January 2016Registration of charge 058467890054, created on 15 January 2016 (7 pages)
19 January 2016Registration of charge 058467890055, created on 15 January 2016 (7 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
3 September 2015Registration of charge 058467890053, created on 26 August 2015 (8 pages)
3 September 2015Registration of charge 058467890052, created on 26 August 2015 (8 pages)
3 September 2015Registration of charge 058467890052, created on 26 August 2015 (8 pages)
3 September 2015Registration of charge 058467890053, created on 26 August 2015 (8 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,100
(6 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,100
(6 pages)
9 May 2015Registration of charge 058467890051, created on 5 May 2015 (8 pages)
9 May 2015Registration of charge 058467890051, created on 5 May 2015 (8 pages)
9 May 2015Registration of charge 058467890051, created on 5 May 2015 (8 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
12 November 2014Registration of charge 058467890050, created on 7 November 2014 (8 pages)
12 November 2014Registration of charge 058467890050, created on 7 November 2014 (8 pages)
12 November 2014Registration of charge 058467890050, created on 7 November 2014 (8 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,100
(6 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,100
(6 pages)
17 January 2014Registration of charge 058467890048 (13 pages)
17 January 2014Registration of charge 058467890049 (25 pages)
17 January 2014Registration of charge 058467890049 (25 pages)
17 January 2014Registration of charge 058467890048 (13 pages)
15 January 2014Satisfaction of charge 23 in full (2 pages)
15 January 2014Satisfaction of charge 19 in full (2 pages)
15 January 2014Satisfaction of charge 16 in full (2 pages)
15 January 2014Satisfaction of charge 7 in full (2 pages)
15 January 2014Satisfaction of charge 8 in full (2 pages)
15 January 2014Satisfaction of charge 46 in full (1 page)
15 January 2014Satisfaction of charge 3 in full (2 pages)
15 January 2014Satisfaction of charge 6 in full (2 pages)
15 January 2014Satisfaction of charge 9 in full (2 pages)
15 January 2014Registration of charge 058467890047 (9 pages)
15 January 2014Satisfaction of charge 28 in full (2 pages)
15 January 2014Satisfaction of charge 23 in full (2 pages)
15 January 2014Satisfaction of charge 20 in full (2 pages)
15 January 2014Satisfaction of charge 16 in full (2 pages)
15 January 2014Satisfaction of charge 10 in full (2 pages)
15 January 2014Satisfaction of charge 6 in full (2 pages)
15 January 2014Satisfaction of charge 15 in full (2 pages)
15 January 2014Satisfaction of charge 45 in full (2 pages)
15 January 2014Satisfaction of charge 40 in full (2 pages)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 29 in full (2 pages)
15 January 2014Satisfaction of charge 2 in full (2 pages)
15 January 2014Satisfaction of charge 30 in full (2 pages)
15 January 2014Satisfaction of charge 38 in full (2 pages)
15 January 2014Satisfaction of charge 34 in full (2 pages)
15 January 2014Satisfaction of charge 32 in full (2 pages)
15 January 2014Satisfaction of charge 43 in full (2 pages)
15 January 2014Satisfaction of charge 31 in full (2 pages)
15 January 2014Satisfaction of charge 34 in full (2 pages)
15 January 2014Satisfaction of charge 8 in full (2 pages)
15 January 2014Satisfaction of charge 5 in full (1 page)
15 January 2014Satisfaction of charge 11 in full (2 pages)
15 January 2014Satisfaction of charge 35 in full (2 pages)
15 January 2014Satisfaction of charge 41 in full (2 pages)
15 January 2014Satisfaction of charge 14 in full (2 pages)
15 January 2014Satisfaction of charge 46 in full (1 page)
15 January 2014Satisfaction of charge 33 in full (2 pages)
15 January 2014Satisfaction of charge 10 in full (2 pages)
15 January 2014Satisfaction of charge 39 in full (2 pages)
15 January 2014Satisfaction of charge 11 in full (2 pages)
15 January 2014Satisfaction of charge 26 in full (2 pages)
15 January 2014Satisfaction of charge 44 in full (1 page)
15 January 2014Satisfaction of charge 36 in full (2 pages)
15 January 2014Satisfaction of charge 32 in full (2 pages)
15 January 2014Satisfaction of charge 30 in full (2 pages)
15 January 2014Satisfaction of charge 31 in full (2 pages)
15 January 2014Satisfaction of charge 5 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 38 in full (2 pages)
15 January 2014Satisfaction of charge 36 in full (2 pages)
15 January 2014Satisfaction of charge 42 in full (2 pages)
15 January 2014Satisfaction of charge 45 in full (2 pages)
15 January 2014Satisfaction of charge 7 in full (2 pages)
15 January 2014Satisfaction of charge 41 in full (2 pages)
15 January 2014Satisfaction of charge 13 in full (2 pages)
15 January 2014Satisfaction of charge 27 in full (2 pages)
15 January 2014Satisfaction of charge 40 in full (2 pages)
15 January 2014Satisfaction of charge 17 in full (2 pages)
15 January 2014Satisfaction of charge 21 in full (2 pages)
15 January 2014Registration of charge 058467890047 (9 pages)
15 January 2014Satisfaction of charge 13 in full (2 pages)
15 January 2014Satisfaction of charge 44 in full (1 page)
15 January 2014Satisfaction of charge 43 in full (2 pages)
15 January 2014Satisfaction of charge 20 in full (2 pages)
15 January 2014Satisfaction of charge 9 in full (2 pages)
15 January 2014Satisfaction of charge 24 in full (2 pages)
15 January 2014Satisfaction of charge 39 in full (2 pages)
15 January 2014Satisfaction of charge 37 in full (2 pages)
15 January 2014Satisfaction of charge 25 in full (2 pages)
15 January 2014Satisfaction of charge 22 in full (2 pages)
15 January 2014Satisfaction of charge 33 in full (2 pages)
15 January 2014Satisfaction of charge 14 in full (2 pages)
15 January 2014Satisfaction of charge 29 in full (2 pages)
15 January 2014Satisfaction of charge 25 in full (2 pages)
15 January 2014Satisfaction of charge 18 in full (2 pages)
15 January 2014Satisfaction of charge 26 in full (2 pages)
15 January 2014Satisfaction of charge 21 in full (2 pages)
15 January 2014Satisfaction of charge 15 in full (2 pages)
15 January 2014Satisfaction of charge 19 in full (2 pages)
15 January 2014Satisfaction of charge 3 in full (2 pages)
15 January 2014Satisfaction of charge 24 in full (2 pages)
15 January 2014Satisfaction of charge 37 in full (2 pages)
15 January 2014Satisfaction of charge 17 in full (2 pages)
15 January 2014Satisfaction of charge 28 in full (2 pages)
15 January 2014Satisfaction of charge 27 in full (2 pages)
15 January 2014Satisfaction of charge 42 in full (2 pages)
15 January 2014Satisfaction of charge 18 in full (2 pages)
15 January 2014Satisfaction of charge 22 in full (2 pages)
15 January 2014Satisfaction of charge 2 in full (2 pages)
15 January 2014Satisfaction of charge 35 in full (2 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 46 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 46 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 45 (6 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 45 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 44 (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 44 (7 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
17 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 August 2011Secretary's details changed for John Farragher on 16 August 2011 (1 page)
16 August 2011Director's details changed for Rachel Farragher on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Rachel Farragher on 16 August 2011 (2 pages)
16 August 2011Director's details changed for John Farragher on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for John Farragher on 16 August 2011 (1 page)
16 August 2011Director's details changed for John Farragher on 16 August 2011 (2 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
21 May 2010Appointment of Mr Thomas George Arnold as a director (2 pages)
21 May 2010Appointment of Mr Thomas George Arnold as a director (2 pages)
21 May 2010Appointment of Ms Nicki Jane Stadames as a director (2 pages)
21 May 2010Appointment of Ms Nicki Jane Stadames as a director (2 pages)
13 May 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
13 May 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Purchase business and assets of potens partnership 30/09/2008
(1 page)
8 October 2008Statement of affairs (20 pages)
8 October 2008Gbp nc 1100/1200\30/09/08 (2 pages)
8 October 2008Statement of affairs (20 pages)
8 October 2008Gbp nc 1100/1200\30/09/08 (2 pages)
8 October 2008Ad 30/09/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2008Ad 30/09/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Purchase business and assets of potens partnership 30/09/2008
(1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 14/06/07; full list of members (3 pages)
8 August 2007Return made up to 14/06/07; full list of members (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (4 pages)
27 July 2006Particulars of mortgage/charge (4 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)