HC-ONE (NHP3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHC-ONE (NHP3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03103526
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HC-ONE (NHP3) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HC-ONE (NHP3) LIMITED located?

    Registered Office Address
    Southgate House
    Archer Street
    DL3 6AH Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of HC-ONE (NHP3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NHP SECURITIES NO. 1 LIMITEDSep 19, 1995Sep 19, 1995

    What are the latest accounts for HC-ONE (NHP3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HC-ONE (NHP3) LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for HC-ONE (NHP3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Registration of charge 031035260081, created on Oct 12, 2023

    179 pagesMR01

    Registration of charge 031035260082, created on Oct 12, 2023

    41 pagesMR01

    Registration of charge 031035260083, created on Oct 12, 2023

    53 pagesMR01

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on May 28, 2022 with updates

    4 pagesCS01

    Cessation of Libra Careco Investments 2 Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Notification of Hc-One (Nhp1) Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Cessation of Libra Careco Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Notification of Libra Careco Investments 2 Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Cessation of Nhp Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Notification of Libra Careco Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflict of interest 25/08/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2021

    RES15

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Satisfaction of charge 031035260074 in full

    1 pagesMR04

    Satisfaction of charge 031035260073 in full

    1 pagesMR04

    Satisfaction of charge 031035260076 in full

    1 pagesMR04

    Satisfaction of charge 031035260075 in full

    1 pagesMR04

    Registration of charge 031035260080, created on Apr 27, 2021

    216 pagesMR01

    Registration of charge 031035260077, created on Apr 27, 2021

    57 pagesMR01

    Who are the officers of HC-ONE (NHP3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector147997950001
    TUGENDHAT, Jame Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    EnglandBritishCompany Director274658540001
    FLETCHER, Rachel Elizabeth
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    Secretary
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    British106745220001
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Secretary
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    BritishChartered Accountant44830480001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    BritishCompany Secretary108637650001
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    KILMARTIN, Adrian Robert
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    Secretary
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    BritishAccountant11660010001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    BritishCompany Director110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    BritishCompany Director110640170001
    MORTIMER, Rachel
    14 Huron Road
    SW17 8RB London
    Secretary
    14 Huron Road
    SW17 8RB London
    British102674500002
    PANG, Lily
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    Secretary
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    MalaysianGroup Financial Controller140239060001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglishCorporate Controller51896650001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    BritishBanker78253140001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmericanDirector94259330002
    BENSON, David Frederick
    24 Middleton Road
    01921 Boxford
    Massachusetts
    Usa
    Director
    24 Middleton Road
    01921 Boxford
    Massachusetts
    Usa
    UsaAccountant49415160001
    BERGBAUM, Arthur
    23 Pine Grove
    Totteridge
    N20 8LB London
    Director
    23 Pine Grove
    Totteridge
    N20 8LB London
    BritishCompany Director1770100001
    BLITZER, David Scott
    5 Priory Walk
    SW10 9SP London
    Director
    5 Priory Walk
    SW10 9SP London
    EnglandAmericanDirector82685720001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishFinance Director51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishFinance Director51697890001
    CROOME, Andrew Philip Millard
    Spicers Piece
    Whitwell Common
    NR10 4RF Norwich
    Norfolk
    Director
    Spicers Piece
    Whitwell Common
    NR10 4RF Norwich
    Norfolk
    BritishSolicitor47450800002
    DAVIES, William Jeremy
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    Director
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    EnglandBritishChartered Surveyor21505070001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    ELLERT, Richard John
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    Director
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    BritishCompany Director95944260001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Director
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    EnglandBritishChartered Accountant44830480001
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritishCompany Director141668610001
    HARGRAVE, David Grant
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    United KingdomBritishActuary23603220002
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanDirector238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishConsultant108268030003
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishCompany Director110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishFinance Director110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002

    Who are the persons with significant control of HC-ONE (NHP3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Libra Careco Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296600
    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.
    Libra Careco Investments 2 Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296590
    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.
    Hc-One (Nhp1) Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Dec 21, 2021
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England
    Registration Number05296579
    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.
    Nhp Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    May 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02798607
    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.

    Does HC-ONE (NHP3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2023
    Delivered On Oct 16, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Oct 16, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2023
    Delivered On Oct 16, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Oct 16, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 12, 2023
    Delivered On Oct 16, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Oct 16, 2023Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Trustee
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    Subjects known as and forming ballumbie court nursing home ballumbie court dundee.
    Persons Entitled
    • Hcp, Inc
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2014
    Delivered On Nov 22, 2014
    Satisfied
    Brief description
    Lisnisky care home 16 lisnisky lane county armagh folio AR5691 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc (The Security Agent)
    Transactions
    • Nov 22, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Brief description
    Aberpennar court CF45 3BH please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 23 february 2007 and
    Created On Jan 15, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    Area of ground lying generally to the west of ballumbie road in the city of dundee.
    Persons Entitled
    • Credit Suisse London Branch
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    A deed of mortgage/charge
    Created On Jan 15, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    All f/h and l/h unregistered property (if any) including without limitation all that property more particularly set out in part ii of schedule 1 to the deed of mortgage and all property registered at land registry of northern ireland including all that property more particularly set out in part iii of schedule 1 to the deed of mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    The share charge
    Created On Jan 15, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All benefits in respect of the charged property and all right title and interest to and in the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    The standard security
    Created On Jan 15, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    That area of ground extending to one acre and eqight decimal or one tenth parts of an acre or thereby lying generally to the west of ballumbie road in the city of dundee and county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    A security deed
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    F/H property at the gables 11 stanshawes drive yate bristol t/no AV155408, f/h property k/a land lying to the south west of westerleigh road yate t/no AV173861, f/h property at clayton manor nursing home rood hill congleton t/no CH318873 for details of further properties charged please refer to form 395. 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
    • Credit Suisse, London Branch
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    Share charge
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    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
    All benefits present and future, actual and contingent accruing in respect of the charged property and all the company's right, title and interest to and in the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage/charge
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bramblewood nursing home, 201 gransha road, bangor, county down t/n DN11781 marina private nursing home, shore road, ballyronan, county londonderry t/n 24978 (for further details of property charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a windsor road, mountain ash, south wales t/n WA873651 k/a aberpennar nursing and residential home the f/h land k/a acres nursing home, boathouse road, kidsgrove, staffordshire t/n SF255755 k/a acres nook nursing home the f/h land k/a wigan road, ashton-in-makefield, wigan t/n GM446041 k/a ashton view nursing home (for further details of property charged please refer to form 395) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage/charge
    Created On Oct 17, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bramblewood nursing home 201 gransha road bangor county down folio number DN11781 county down and marina private nursing home shore road ballyronan county londonderry folio number 24978 county londonderry edgewater lodge nursing home sunnydale avenue millisle road donaghadee county down for details of further properties charge please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Dec 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Aberpennar nursing and residential home windsor road mountain ash south wales t/no WA873651, acres nook nursing home windsor road mountain ash south wales t/no SF255755, ashton view nursing home wigan road ashton-in-makefield wigan t/nos GM446041 & GM642046. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Dec 18, 2006Statement 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