PATIENTFIRST (HINCKLEY) LIMITED

PATIENTFIRST (HINCKLEY) LIMITED

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

    Company NamePATIENTFIRST (HINCKLEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04207580
    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 PATIENTFIRST (HINCKLEY) LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is PATIENTFIRST (HINCKLEY) LIMITED located?

    Registered Office Address
    5th Floor Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATIENTFIRST (HINCKLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JPH (HINCKLEY) LIMITEDFeb 28, 2002Feb 28, 2002
    HEALTHCARE PROPERTY (HINCKLEY) LIMITEDApr 27, 2001Apr 27, 2001

    What are the latest accounts for PATIENTFIRST (HINCKLEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PATIENTFIRST (HINCKLEY) LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for PATIENTFIRST (HINCKLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Apr 17, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022

    1 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 25, 2022

    2 pagesAP01

    Registration of charge 042075800015, created on Jan 06, 2022

    53 pagesMR01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021

    2 pagesAP03

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Notification of Php Stl Limited as a person with significant control on Jul 27, 2018

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of PATIENTFIRST (HINCKLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305561800001
    AUSTIN, David Christopher
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritishChartered Surveyor131339590001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritishDirector321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritishAccountant164790590002
    BOWLES, Hazel
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Secretary
    97 High Street
    RG29 1LA Odiham
    Hampshire
    BritishValuer82659500001
    WILDEN, Stephen Kenneth
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    Secretary
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    British42543070001
    WRIGHT, Paul Simon Kent
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    279268450001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    SW1Y 6QB London
    Ground Floor 14 Ryder Street
    Secretary
    SW1Y 6QB London
    Ground Floor 14 Ryder Street
    Identification TypeEuropean Economic Area
    Registration Number2176004
    149899190001
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number4187765
    57253330002
    SECRETARIAT SERVICES LIMITED
    Jarvis House
    Toft Green
    YO1 6JZ York
    Secretary
    Jarvis House
    Toft Green
    YO1 6JZ York
    70053320012
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATEMAN, David Leslie Jack
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    United KingdomBritishChartered Surveyor294040290001
    BOWLES, Hazel
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Director
    97 High Street
    RG29 1LA Odiham
    Hampshire
    BritishValuer82659500001
    BOWLES, Jonathan
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Director
    97 High Street
    RG29 1LA Odiham
    Hampshire
    EnglandBritishProject Manager67579490002
    CARLISLE, Celia Diana
    163 Portland Road
    W11 4LR London
    Director
    163 Portland Road
    W11 4LR London
    United KingdomBritishProject Financier63756390001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    BritishDirector63883470001
    HAMBRO, James Daryl
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United KingdomBritishCompany Director53684400001
    HAMILTON, Andrew Mark
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    Director
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    EnglandBritishDirector85571560001
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritishChartered Accountant163838050001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritishChartered Accountant35560380005
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccounant146249130001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    SINCLAIR, Michael Jeffrey, Dr
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    Director
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    United KingdomBritishBusinessman73399780002
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Director
    3 Catherine Wheel Yard
    SW1A 1DR London
    United KingdomBritishDirector81598360001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishDivisional Chief Executive110729740001
    VAUGHAN, Margaret Helen
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United KingdomBritishChartered Accountant123167120001
    WALKER-ARNOTT, Timothy David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    EnglandBritishChartered Surveyor131266520001
    WILDEN, Stephen Kenneth
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    Director
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    EnglandBritishFinance Director42543070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PATIENTFIRST (HINCKLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    United Kingdom
    Jul 27, 2018
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11228141
    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.
    Primary Health Properties Plc
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jul 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03033634
    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 PATIENTFIRST (HINCKLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 06, 2022
    Delivered On Jan 10, 2022
    Outstanding
    Brief description
    Land at medical centre, southfields road, hinckley with title number LT336025, as more particularly described in schedule 2 part I of the instrument.. Land and buildings on the north side of. Southfield road, hinckley with title number LT335939, as more particularly described in schedule 2 part I of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 10, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jul 27, 2018
    Delivered On Aug 03, 2018
    Outstanding
    Brief description
    First legal mortgage over the freehold land known as medical centre, southfields road, hinckley and the freehold land known as land and buildings on the north side of southfield road, hinckley (title numbers: LT336025 and LT335939).. For further details please see the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent
    Transactions
    • Aug 03, 2018Registration of a charge (MR01)
    Debenture
    Created On Apr 02, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 30, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a medical centre, southfield road, hinkley t/no's LT335939 and LT336025. By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 30, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Medical centre, southfield road, hinkley t/no's LT335939 and LT336025. All plant and machinery. All isurance contracts and insurance policies. The rental income see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security agreement
    Created On Apr 30, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 28, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to the chargee on any account whatsoever
    Short particulars
    Hinckley medical centre and pharmacy station view southfield road hinckley t/nos LT336025 and LT335939 by way of fixed charge fixed plant and machinery fixtures and fittings any present and future goodwill see image for full details.
    Persons Entitled
    • Dr Michael Sinclair
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 17, 2007
    Delivered On Oct 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H medical centre southfield road and land and buildings on the north side of southfield road hinckley and bosworth leicestershire t/nos LT336025/LT335969. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2007Registration of a charge (395)
    • Nov 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Dec 22, 2005
    Delivered On Jan 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from patientfirst partnership limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north east side of southfield road hinckley leicestershire all right title benefits and interests to all moneys. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001 and
    Created On Dec 22, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from patientfirst partnerships limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north east side of southfield road hinkley leicestershire, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Aug 11, 2003
    Delivered On Aug 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from jarvis primary health limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, titles, benefits and interests, present and future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of medical centre and pharmacy at 124 southfield road, hinckley, leicestershire (the lease). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of release, amendment and security
    Created On Dec 21, 2001
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee as trustee for itself and other lenders or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The medical centre 124 southfield road hinckley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Dec 21, 2001
    Delivered On Jan 08, 2002
    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 the company's right title and interest in and to all moneys from time to time due or to become due from the company under the lease of the medical centre southfield road hinckley leicester. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited and Cgnu PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Dec 21, 2001
    Delivered On Jan 08, 2002
    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
    The medical centre 124 southfield road hinckey leicester LT335939 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited and Cgnu PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Jul 27, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 14 january 2000
    Short particulars
    The medical centre 124 southfield road hinckley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Feb 10, 2010Statement 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