CORICH COMMUNITY CARE LIMITED

CORICH COMMUNITY CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCORICH COMMUNITY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORICH COMMUNITY CARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is CORICH COMMUNITY CARE LIMITED located?

    Registered Office Address
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORICH COMMUNITY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CORICH COMMUNITY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 027836520016 in full

    1 pagesMR04

    Satisfaction of charge 027836520015 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 027836520017 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Notification of Consensus Support Services as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    **Part of the property or undertaking has been released from charge ** 8

    2 pagesMR05

    All of the property or undertaking has been released from charge 9

    2 pagesMR05

    All of the property or undertaking has been released from charge 11

    2 pagesMR05

    Who are the officers of CORICH COMMUNITY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British148139420001
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish130983750001
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish65609290003
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    RICHARDS, Alexandra Lois
    Tanglewood
    Newdigate Road Beare Green
    RH5 4QE Dorking
    Surrey
    Secretary
    Tanglewood
    Newdigate Road Beare Green
    RH5 4QE Dorking
    Surrey
    English32423630001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COREN, Barrie Roger
    The Haven
    RH14 9BE Nr. Billingshurst
    Lower Lodge House
    West Sussex
    United Kingdom
    Director
    The Haven
    RH14 9BE Nr. Billingshurst
    Lower Lodge House
    West Sussex
    United Kingdom
    United KingdomBritish137269930001
    COREN, Sally Ann
    Lower Toat Cottage
    Five Oaks Road, Slinfold
    RH13 0RL Horsham
    West Sussex
    Director
    Lower Toat Cottage
    Five Oaks Road, Slinfold
    RH13 0RL Horsham
    West Sussex
    British33433240002
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrish67400530015
    RICHARDS, Alexandra Lois
    Tanglewood
    Newdigate Road Beare Green
    RH5 4QE Dorking
    Surrey
    Director
    Tanglewood
    Newdigate Road Beare Green
    RH5 4QE Dorking
    Surrey
    English32423630001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CORICH COMMUNITY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Anthony Keith Jeffery
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Apr 06, 2016
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Consensus Support Services
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    Apr 06, 2016
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4081379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORICH COMMUNITY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Sep 19, 2013Registration of a charge (MR01)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Griffin-American Healthcare Reit Ii, Inc
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 16, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
    Transactions
    • Sep 16, 2013Registration of a charge (MR01)
    • Apr 16, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 07, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as buttercups and railway cottage 8 ford road arundel t/n WSX222325,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jul 21, 2016All of the property or undertaking has been released from the charge (MR05)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 07, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as huntley care home 76 richmond road worthing t/n WSX46996,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jul 21, 2016All of the property or undertaking has been released from the charge (MR05)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 07, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as courtwick park and strawberry field courtwick lane wick littlehampton west sussex t/n WSX123650,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jul 21, 2016All of the property or undertaking has been released from the charge (MR05)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 07, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as sunny brook 88 lyndhurst road ashurst southampton t/n HP132158,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jul 21, 2016All of the property or undertaking has been released from the charge (MR05)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 07, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jul 21, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Apr 03, 2020Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 05, 2006
    Delivered On Sep 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a hollystone house ashurst hampshire t/no HP132158 and HP660050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 15, 2005
    Delivered On Apr 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a shaky doo, ford, arundel, west sussex. T/no WSX222325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 23, 2005Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Apr 11, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being huntley 76 richmond road woerthing west sussex BN11 4AF t/n wsx 46996. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Apr 06, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Courtwick park court wick lane lyminster littlehampton t/no;-wsx 123650. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Apr 06, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 07, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Courtwick park courtwick lane lyminster littlehampton west sussex t/n-wsx 123650.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Jul 02, 1998Registration of a charge
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0