TAMHEALTH LIMITED

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

    Company NameTAMHEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03655610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAMHEALTH LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TAMHEALTH LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 Victoria Street
    BS1 6DP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMHEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1401 LIMITEDOct 23, 1998Oct 23, 1998

    What are the latest accounts for TAMHEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TAMHEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    14 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Part of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Who are the officers of TAMHEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580930001
    RICHARDSON, Jeremy Robert Arthur
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    EnglandBritish178665630001
    THOMAS, Phillip Gary
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish205555240001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritish77173520001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritish26178630002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    ROYSTON, Maureen Claire, Dr
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish184190020002
    SCOTT, Philip Henry
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Director
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Irish80396000001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Who are the persons with significant control of TAMHEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09695479
    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 TAMHEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    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
    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
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Development debenture
    Created On Aug 10, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All moneys, debts and liabilties due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined)
    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
    • Bhf-Bank Ag
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Dec 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12 october 1999 and
    Created On Apr 06, 1999
    Delivered On Oct 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease relating to buchanan house,grampian way,bearsden dated 4 december 1998 and 6 april 1999
    Short particulars
    Buchanan house,grampian way bearsden; t/nos dmb 56336 and dmb 56339.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security which was presented for registration in scotland on 12 october 1999 and
    Created On Apr 06, 1999
    Delivered On Oct 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease over buchanan nursery,grampian way,bearsden dated 4 december 1998 and 6 april 1999
    Short particulars
    Buchanan nursery,grampian way,bearsden; t/nos dmb 56336 and dmb 56339. see the mortgage charge document for full details.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security which was presented for registration in scotland on 12 october 1999 and
    Created On Apr 06, 1999
    Delivered On Oct 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease over buchanan lodge,grampian way,bearsden dated 4 december 1998 and 6 april 1999
    Short particulars
    Buchanan lodge,grampian way,bearsden; t/nos dmb 56336 and dmb 56339.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Supplemental legal charge
    Created On Mar 08, 1999
    Delivered On Mar 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any lease
    Short particulars
    All right title estate and other interests in the leasehold land known as sutton valence nursing and care centre,north st,sutton valence,maidstone,kent. See the mortgage charge document for full details.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Mar 16, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security presented for registration in scotland 23RD june 1999
    Created On Feb 03, 1999
    Delivered On Jul 03, 1999
    Outstanding
    Amount secured
    All rents and liabilities due or to become due from the company to the chargee under the lease deated 3RD february 1999 and 15TH april 1999
    Short particulars
    Subjects k/a and forming garioch nursing home commercial road inverurie t/n abn 31122.
    Persons Entitled
    • Healthcare Holding Limited
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security presented for registration in scotland 23RD june 1999
    Created On Feb 03, 1999
    Delivered On Jul 03, 1999
    Outstanding
    Amount secured
    All rents and liabilities due or to become due from the company to the chargee under the lease dated 3RD february 1999 and 15TH april 1999
    Short particulars
    That area k/a and forming woodside nursing home persley aberdeen t/n abn 31118.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security which was presented for registration in scotland on 31ST may 1999
    Created On Feb 03, 1999
    Delivered On Jun 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under lease dated 3RD february and 15TH april 1999
    Short particulars
    Lease between the chargee and the company of rosemount nursing home and adjoining buildings at perth road blairgowrie perthshire.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Supplemental legal charge
    Created On Jan 18, 1999
    Delivered On Jan 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether under the debenture dated 8TH december 1998 or otherwise
    Short particulars
    L/H land at highfield nursing and care centre 34 hoe lane ware together with all fixtures.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Supplemental legal charge
    Created On Jan 18, 1999
    Delivered On Jan 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether under the debenture dated 8TH december 1998 or otherwise
    Short particulars
    L/H land k/a gosmore nursing home gosmore end house hitchin road gosmore hitchin together with fixtures thereon.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Supplemental legal charge
    Created On Jan 18, 1999
    Delivered On Jan 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether under the debenture dated 8TH december 1998 or otherwise
    Short particulars
    L/H land k/a sutton valence nursing and care centre north street sutton valence maidstone kent together with all fixtures.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Dec 08, 1998
    Delivered On Dec 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any lease
    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
    • Healthcare Holdings Limited
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Supplemental legal charge
    Created On Dec 08, 1998
    Delivered On Dec 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any lease
    Short particulars
    All rights title estate and other interests in the real property (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Healthcare Holdings Limited
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does TAMHEALTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Administration started
    Dec 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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