CURO PLACES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCURO PLACES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03574882
    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 CURO PLACES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CURO PLACES LIMITED located?

    Registered Office Address
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of CURO PLACES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMER COMMUNITY HOUSING TRUSTJun 03, 1998Jun 03, 1998

    What are the latest accounts for CURO PLACES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CURO PLACES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CURO PLACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form z convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 23/01/2015
    RES13

    Termination of appointment of Richard Hastings as a secretary on Jan 26, 2015

    1 pagesTM02

    Appointment of Ms Alexandra Abigail Hill as a secretary on Jan 26, 2015

    2 pagesAP03

    Appointment of Mr Victor Da Cunha as a secretary on Jan 26, 2015

    2 pagesAP03

    Registration of charge 035748820013, created on Nov 26, 2014

    51 pagesMR01
    Annotations
    DateAnnotation
    Dec 08, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Full accounts made up to Mar 31, 2014

    33 pagesAA

    Termination of appointment of David Clarke as a secretary on Jun 16, 2014

    1 pagesTM02

    Annual return made up to Jun 11, 2014 no member list

    12 pagesAR01

    Appointment of Mr David Clarke as a secretary

    2 pagesAP03

    Appointment of Mr Richard Hastings as a secretary

    2 pagesAP03

    Termination of appointment of Philippa Armstrong as a secretary

    1 pagesTM02

    Termination of appointment of Brenda Infante as a secretary

    1 pagesTM02

    Termination of appointment of Beatrice Pounder as a director

    1 pagesTM01

    Registration of charge 035748820012

    38 pagesMR01
    Annotations
    DateAnnotation
    Jun 23, 2014The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Appointment of Sandie Lewis as a director

    3 pagesAP01

    Appointment of Gareth David Lloyd as a director

    3 pagesAP01

    Appointment of Mr Alex Alistair David Marsh as a director

    3 pagesAP01

    Registration of charge 035748820011

    55 pagesMR01
    Annotations
    DateAnnotation
    Sep 16, 2013The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Full accounts made up to Mar 31, 2013

    33 pagesAA

    Director's details changed for Roger Thomas on Jun 20, 2013

    3 pagesCH01

    Annual return made up to Jun 11, 2013 no member list

    10 pagesAR01

    Registration of charge 035748820010

    28 pagesMR01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Memorandum and Articles of Association

    25 pagesMEM/ARTS

    Who are the officers of CURO PLACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DA CUNHA, Victor
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Secretary
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    194534210001
    HILL, Alexandra Abigail
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Secretary
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    194539040001
    APPLEYARD, Robin Alan, Cllr
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Director
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    United KingdomBritishPolitician157193430001
    COURTIER, Dermot Gerard
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    United KingdomBritishHr Director/Pensions134345640001
    DURIE, William Howard Robert
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    EnglandBritishValuation Surveyor170168770002
    DURK, Janet Louisa
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Director
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    UkBritishRetired124546060001
    LERPINIERE, Claire
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Director
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    UkBritishUnknown165327360001
    LEWIS, Sandie
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    UkBritishHead Of Communities182497850001
    LLOYD, Gareth David
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    UkBritishChartered Surveyor119635160002
    MARSH, Alex Alistair David
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    UkBritishUniversity Lecturer182498010001
    NURSE, Martin William
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    United KingdomBritishChief Executive49288270001
    TAPP, Brian
    Lower Bristol Rd
    BA2 1EP Bath
    The Maltings, River Place
    Uk
    Director
    Lower Bristol Rd
    BA2 1EP Bath
    The Maltings, River Place
    Uk
    UkBritishAccountant163943280001
    THOMAS, Charles Roger
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Director
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    UkBritishManagement Consultant35500710001
    ARMSTRONG, Philippa
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Secretary
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    BritishHead Of Governance108400480001
    BROOKE, Rosalind
    4 Southview
    Timsbury
    BA2 0LZ Bath
    Secretary
    4 Southview
    Timsbury
    BA2 0LZ Bath
    BritishHousing Consultant16839520002
    CLARKE, David
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Secretary
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    189108450001
    CLARKE, David
    Lower Bristol Rd
    BA2 1EP Bath
    The Maltings River Place
    Secretary
    Lower Bristol Rd
    BA2 1EP Bath
    The Maltings River Place
    British151705930001
    DA CUNHA, Victor
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Uk
    Secretary
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings River Place
    Uk
    British159387450001
    HALL, Diane Patricia
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    Secretary
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    English38198930003
    HALL, Diane Patricia
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    Secretary
    33 Orchard Way
    North Bradley
    BA14 0SU Trowbridge
    Wiltshire
    EnglishChartered Accountant38198930003
    HASTINGS, Richard
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Secretary
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    189105790001
    INFANTE, Brenda
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    Secretary
    River Place
    Lower Bristol Road
    BA2 1EP Bath
    The Maltings
    Uk
    British177383750001
    MILES, Douglas George
    Conkers Barley Mow
    High St Stoney Stratton
    BA4 6DY Shepton Mallet
    Somerset
    Secretary
    Conkers Barley Mow
    High St Stoney Stratton
    BA4 6DY Shepton Mallet
    Somerset
    BritishBuilder59583050001
    MOXHAM, Maria
    2 Pinetum Close
    SN10 5EW Devizes
    Wiltshire
    Secretary
    2 Pinetum Close
    SN10 5EW Devizes
    Wiltshire
    British100167950001
    SMITHERS, Tonia Lorraine
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    Secretary
    Fosseway
    Midsomer Norton
    BA3 4AU Radstock
    1 Little Orchard
    Somerset
    British128054140001
    WARD, Alan Richard
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    Secretary
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    British58582000001
    WARD, Alan Richard
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    Secretary
    23 South Street
    SN13 9HB Corsham
    Wiltshire
    British58582000001
    WATSON, Steve
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    Secretary
    Masters Farm
    Well Road
    BA3 4SD Emborough
    Somerset
    BritishGroup Chief Executive124975860001
    ALLEN, Hazel Ernesta
    2 Sladebrook Court
    BA2 2EP Bath
    Somerset
    Director
    2 Sladebrook Court
    BA2 2EP Bath
    Somerset
    BritishRegistered Nurse80650980001
    BADER, David John
    Groves Road
    NP20 3SP Newport
    20
    Gwent
    Director
    Groves Road
    NP20 3SP Newport
    20
    Gwent
    United KingdomBritishRetired Civil Servant84821210001
    BARRETT, Colin Vincent, Councillor
    15 Leighton Road
    BA1 4NF Weston
    Bath
    Director
    15 Leighton Road
    BA1 4NF Weston
    Bath
    EnglandBritishNone214990710001
    BEDFORD, William Henry
    80 Trinity Road
    Combe Down
    BA2 5AD Bath
    Director
    80 Trinity Road
    Combe Down
    BA2 5AD Bath
    BritishRetired77533570002
    BENDELL, Jean
    61 Cotswold Road
    BA2 2DL Bath
    Somerset
    Director
    61 Cotswold Road
    BA2 2DL Bath
    Somerset
    BritishAssociate Lecturer58581980001
    BRIDGES, Keith George
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    Director
    The Maltings
    River Place Lower Bristol Road
    BA2 1EP Bath
    United KingdomBritishRetired90372800001
    BURSTON, Heather Claire
    20 Nottingham Road
    BS7 9DH Bristol
    Director
    20 Nottingham Road
    BS7 9DH Bristol
    BritishAccountant80650910001

    Does CURO PLACES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 26, 2014
    Delivered On Dec 02, 2014
    Outstanding
    Brief description
    1 drinkwater court trowbridge please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 18, 2014
    Outstanding
    Brief description
    Room 1, 24 severn road, weston-super-mare, north somerset t/no AV179193. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 12, 2013
    Outstanding
    Brief description
    All the property referred to in schedule 1 of the charge. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Apr 20, 2012
    Delivered On Apr 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due to each and all of the beneficiaries and all monies due or to become due form the company to each and all of the beneficiaries and the security trustee any nominee delegate or agent thereof or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h land and buildings being 36-40 (even) hillside drive frome somerset and 20-34 (even) new road frome somerset (formerly known as 20,22,24,26,28,30,32,34,36,38 and 40 hillside drive frome) t/n WS45338, flats 1,2,10-14 (inclusive) and 33-58 (inclusive) the hexagon kempthorne lane bath (formerly known as land and buildings on the south west side of midford road bath t/n ST239839 and 45-50 (even) 51-57 (inclusive) 59-77 (odd) long valley road twerton bath (formerly known as land on the north east side of whiteway road twerton bath) t/n ST217854 (for details of further properties charged please refer to form MG01) all buildings and fixtures erections and structures any moneys paid all plant and machinery all benefits in respect of the insurances and all claims see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On May 28, 2010
    Delivered On Jun 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee any nominee delegate or agent thereof or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    40-45 (inclusive) avon court batheaston bath (formerly known as the land on the east side of avon court beatheaston bath t/no:ST244576. 1-12 (inclusive) and 14-21 (inclusive) brittains off wallington way frome somerset (formerly known as land on the west side of vallis road frome) t/no:WS21279. 8-12 (inclusive) and 14-16 (inclusive) churn meadows cirencester t/no:GR320513 please see form MGO1 for further properties. All buildings and fixtures erections and structures any moneys paid all plant and machinery all benefits in respect of the insurances and all claims all agreements undertakings guarantees warranties rental income see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 27, 2008
    Delivered On Apr 12, 2008
    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 monies held in the account (as defined in the agreement for lease) (reference jonathan winkworth) see image for full details.
    Persons Entitled
    • Southgate General Partner Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 06, 2005
    Delivered On Apr 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the junior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6, 7, 23, 24 and 31 dafford street larkhall bath and north east somerset t/no AV17874. 1-19 (odd), 20, 21, 23-24 (inclusive), 35, 35A, 36, 39, 40, 44, 46, 59, 59A, 65, 67, 68-80 (even), 81, 82, 83, 84, 89, 109, 115, 119 and 121 mountain wood bathwood bath and north east somerset t/no ST176412.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    Debenture
    Created On Jul 12, 2004
    Delivered On Jul 21, 2004
    Outstanding
    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
    1 saltwell avenue whitchurch ST1078, (for details of further properties charged please refer to form 395) the property , insurances and all claims and returns of premiums in respect thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Junior Beneficiaries
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    An assignment of procedure agreement
    Created On Apr 03, 2002
    Delivered On Apr 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights, title and interest in and to all rights of the company under or in respect of the procedure agreement and each service level agreement.
    Persons Entitled
    • Halifax PLC as Security Agent
    Transactions
    • Apr 17, 2002Registration of a charge (395)
    Account charge between the company and halifax PLC as security agent and trustee of the security constituted under this charge for itself and the finance parties (as defined)(the "security agent")
    Created On Mar 31, 1999
    Delivered On Apr 17, 1999
    Outstanding
    Amount secured
    In favour of the chargee all present and future obligations and liabilities owed by the company to the finance parties or any of them under or in connection with any of the finance documents
    Short particulars
    All moneys standing to the credit of the proceeds account, the sinking fund and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    Fixed charge
    Created On Mar 31, 1999
    Delivered On Apr 17, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee of the security constituted under this deed for itself and the finance parties (as defined) (the "security agent") under or in connection with the finance
    Short particulars
    F/H and l/h properties in the district of bath and north east somerset t/nos: ST165493 ST165575 AV110892 together with all buildings and fixtures thereon the proceeds of sale .. fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    Floating charge
    Created On Mar 31, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee of the security constituted under this deed for itself and the finance parties (as defined) (the "security agent") under or in connection with the finance documents (as defined)
    Short particulars
    All its undertaking and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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