THE EXTRACARE CHARITABLE TRUST
COVENTRY EXTRA CARE LTD

Hellopages » West Midlands » Coventry » CV3 2SN

Company number 02205136
Status Active
Incorporation Date 11 December 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 HARRY WESTON ROAD, BINLEY BUSINESS PARK, BINLEY, COVENTRY, CV3 2SN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate, 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Registration of charge 022051360061, created on 5 April 2017; Registration of charge 022051360060, created on 3 February 2017; Registration of charge 022051360059, created on 13 January 2017. The most likely internet sites of THE EXTRACARE CHARITABLE TRUST are www.theextracarecharitable.co.uk, and www.the-extracare-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The Extracare Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02205136. The Extracare Charitable Trust has been working since 11 December 1987. The present status of the company is Active. The registered address of The Extracare Charitable Trust is 7 Harry Weston Road Binley Business Park Binley Coventry Cv3 2sn. . HALL, Vikki is a Secretary of the company. HIGGS, Michael Ruston is a Director of the company. HYNDMAN, Ruth Jennifer is a Director of the company. JENNINGS, Paul Warwick is a Director of the company. LEPPARD, Martin Neal is a Director of the company. MARTIN, David Walmsley is a Director of the company. MORTIMER SYKES, Judith Anne is a Director of the company. SALLAH, Kathryn is a Director of the company. SHREEVE, Martin William is a Director of the company. Secretary ABBEY, Nicholas John has been resigned. Secretary OLIVER, Harold Thomas has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Director ATHERTON, Hildegard has been resigned. Director BACKHOUSE, Margaret Ann has been resigned. Director BROWN, Roswyn Ann has been resigned. Director CLARKE, Richard David has been resigned. Director DIXON, Graham White has been resigned. Director ELKINGTON, Elaine has been resigned. Director FARNELL, Richard, Canon Professor has been resigned. Director FERGUSSON, Stewart Collis has been resigned. Director GUNN-PEIM, Domini Francis Mary has been resigned. Director HEWINS, Derek Martin has been resigned. Director HOLMES, Helen Mary has been resigned. Director JACKSON, Cyril Patrick has been resigned. Director JOHNSON, Gay Brianna has been resigned. Director JONES, Sheena has been resigned. Director MARTIN, William has been resigned. Director MATTHEWS, Barbara Jean has been resigned. Director MOTTRAM, Anthony William Thomas has been resigned. Director SCRIBBINS, Rodney Martin has been resigned. Director SHARP, Roger Michael has been resigned. Director SHREEVE, Martin William has been resigned. Director STARK, Alan William has been resigned. Director TAYLOR, Michael George has been resigned. Director TOMLINSON, Patricia Ann Elizabeth has been resigned. Director TYRRELL, Sidney Ellen has been resigned. Director TYRRELL, Sidney Ellen has been resigned. Director VIRESWER, Selvaninayagam has been resigned. Director WEBSTER, Alison Hamilton has been resigned. Director WILKS, Ian James has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HALL, Vikki
Appointed Date: 06 January 2014

Director
HIGGS, Michael Ruston
Appointed Date: 15 November 2010
72 years old

Director
HYNDMAN, Ruth Jennifer
Appointed Date: 15 November 2010
76 years old

Director
JENNINGS, Paul Warwick
Appointed Date: 15 November 2010
70 years old

Director
LEPPARD, Martin Neal
Appointed Date: 15 November 2010
68 years old

Director
MARTIN, David Walmsley
Appointed Date: 28 November 2013
71 years old

Director
MORTIMER SYKES, Judith Anne
Appointed Date: 15 November 2010
68 years old

Director
SALLAH, Kathryn
Appointed Date: 28 November 2013
74 years old

Director
SHREEVE, Martin William
Appointed Date: 21 September 2009
82 years old

Resigned Directors

Secretary
ABBEY, Nicholas John
Resigned: 06 January 2014
Appointed Date: 17 June 2013

Secretary
OLIVER, Harold Thomas
Resigned: 19 March 2007

Secretary
WHIFFEN, Stephen John
Resigned: 31 May 2013
Appointed Date: 19 March 2007

Director
ATHERTON, Hildegard
Resigned: 20 November 2003
102 years old

Director
BACKHOUSE, Margaret Ann
Resigned: 17 November 2008
Appointed Date: 11 July 1994
102 years old

Director
BROWN, Roswyn Ann
Resigned: 13 November 2006
Appointed Date: 08 September 1997
85 years old

Director
CLARKE, Richard David
Resigned: 25 November 2015
Appointed Date: 13 November 2006
69 years old

Director
DIXON, Graham White
Resigned: 15 November 2004
Appointed Date: 08 September 1997
92 years old

Director
ELKINGTON, Elaine
Resigned: 29 November 2016
Appointed Date: 28 November 2013
67 years old

Director
FARNELL, Richard, Canon Professor
Resigned: 08 November 1996
78 years old

Director
FERGUSSON, Stewart Collis
Resigned: 08 September 1997
75 years old

Director
GUNN-PEIM, Domini Francis Mary
Resigned: 29 November 2016
Appointed Date: 28 November 2013
72 years old

Director
HEWINS, Derek Martin
Resigned: 11 March 2009
Appointed Date: 15 November 2004
61 years old

Director
HOLMES, Helen Mary
Resigned: 25 November 2015
Appointed Date: 28 November 2013
63 years old

Director
JACKSON, Cyril Patrick
Resigned: 17 November 2008
Appointed Date: 08 September 1997
89 years old

Director
JOHNSON, Gay Brianna
Resigned: 24 April 2009
Appointed Date: 19 November 2007
64 years old

Director
JONES, Sheena
Resigned: 15 November 2010
Appointed Date: 22 November 2001
92 years old

Director
MARTIN, William
Resigned: 15 November 1993
86 years old

Director
MATTHEWS, Barbara Jean
Resigned: 15 November 2004
Appointed Date: 11 July 1994
91 years old

Director
MOTTRAM, Anthony William Thomas
Resigned: 14 March 1994
99 years old

Director
SCRIBBINS, Rodney Martin
Resigned: 28 November 2013
Appointed Date: 15 November 2004
79 years old

Director
SHARP, Roger Michael
Resigned: 30 November 2006
Appointed Date: 15 November 2004
80 years old

Director
SHREEVE, Martin William
Resigned: 21 July 2009
Appointed Date: 21 July 2009
82 years old

Director
STARK, Alan William
Resigned: 29 November 2012
Appointed Date: 15 November 2004
80 years old

Director
TAYLOR, Michael George
Resigned: 08 September 1997
82 years old

Director
TOMLINSON, Patricia Ann Elizabeth
Resigned: 15 November 2004
Appointed Date: 30 July 1994
87 years old

Director
TYRRELL, Sidney Ellen
Resigned: 29 November 2012
Appointed Date: 20 November 2003
78 years old

Director
TYRRELL, Sidney Ellen
Resigned: 22 November 2001
Appointed Date: 11 September 1995
78 years old

Director
VIRESWER, Selvaninayagam
Resigned: 26 March 2013
Appointed Date: 15 November 2010
52 years old

Director
WEBSTER, Alison Hamilton
Resigned: 30 June 2007
Appointed Date: 15 November 2004
77 years old

Director
WILKS, Ian James
Resigned: 14 March 2012
Appointed Date: 19 November 2007
78 years old

THE EXTRACARE CHARITABLE TRUST Events

05 Apr 2017
Registration of charge 022051360061, created on 5 April 2017
07 Feb 2017
Registration of charge 022051360060, created on 3 February 2017
18 Jan 2017
Registration of charge 022051360059, created on 13 January 2017
30 Nov 2016
Termination of appointment of Domini Francis Mary Gunn-Peim as a director on 29 November 2016
30 Nov 2016
Termination of appointment of Elaine Elkington as a director on 29 November 2016
...
... and 230 more events
28 Mar 1988
New director appointed

18 Feb 1988
Registered office changed on 18/02/88 from: post & mail house 26 colmore circus birmingham B4 6BH

18 Feb 1988
Accounting reference date notified as 31/03

09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Incorporation

THE EXTRACARE CHARITABLE TRUST Charges

5 April 2017
Charge code 0220 5136 0061
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for Itself and the Beneficiaries (Security Trustee)
Description: The leasehold property known as new oscott village…
3 February 2017
Charge code 0220 5136 0060
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Land and buildings being land lying to the north of…
13 January 2017
Charge code 0220 5136 0059
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Sunley court, pipers hill road, kettering, northamptonshire…
30 September 2016
Charge code 0220 5136 0058
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Agent and Trustee of the Security Constituted Under the Deed for Itself and the Noteholders as Secured Parties (Security Trustee)
Description: Not applicable…
15 July 2016
Charge code 0220 5136 0057
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee of the Security Constituted Under the Deed for Itself and the Beneficiaries (Security Trustee)
Description: The property known as pannel croft, hospital street…
4 May 2016
Charge code 0220 5136 0056
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lark hill village. Sunley court. New oscott village please…
19 February 2016
Charge code 0220 5136 0055
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: T/No MM46359 being land on the east side of lickey road…
20 November 2015
Charge code 0220 5136 0054
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Wycombe District Council
Description: Land at hughenden quarter hughenden avenue high wycombe…
27 January 2015
Charge code 0220 5136 0053
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The extracare retirement village earlsdon park butts…
17 October 2014
Charge code 0220 5136 0052
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The extracare retirement village bristol road t/no MM22328…
25 March 2014
Charge code 0220 5136 0051
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h land at humder road, coventry t/no WM591952…
29 August 2013
Charge code 0220 5136 0050
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at rosewood court irthlingborough road wellingborough…
23 November 2012
Fixed charge
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at phase 2 shenley wood milton keynes part of t/no…
23 November 2012
Fixed charge
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at phase 1 shenley wood milton keynes part of t/no…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Phase 1 extracare retirement village shenley wood site a…
23 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Phase 2 extracare retirement village shenley wood site a…
20 September 2012
Fixed charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south side of hagley road birmingham with l/h…
29 November 2011
Fixed charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property located at site a shenley wood milton keynes…
28 October 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at pannel croft, land on the north side of gutherie…
29 March 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Relating to land at hagley road birmingham t/no. WM983402.
6 October 2010
Deed of charge over shares
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge all present and future charged investments see…
6 October 2010
Fixed charge
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge over buildings, fixtures, fixed plant &…
29 March 2010
Account security agreement
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: By way of first fixed charge all of its rights in respect…
13 February 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 22 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Freehold land on the west side of humber road coventry t/n…
24 December 2008
Account charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge all moneys standing to the credit of the…
24 December 2008
Mortgage
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land on the north and south side of fosseway drive…
19 December 2008
Rent deposit deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Frep (Ellesmere Port) Limited
Description: All its interest in the account and the deposit balance…
28 November 2008
Stakeholder rent deposit deed
Delivered: 10 December 2008
Status: Satisfied on 1 February 2016
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited (As Trustees of Henderson UK Shop Fund)
Description: First fixed charge over the interest in the deposit…
23 November 2008
Mortgage deed
Delivered: 12 December 2008
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H properties k/a sunley court, pipers hill road…
1 May 2008
Fixed charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All properties and buildings, structures, fixtures and…
1 May 2008
Floating charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge all undertaking and assets present and…
1 May 2008
Account charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge all moneys (including interest) standing to…
1 May 2008
Account charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge all moneys (including interest) standing to…
1 May 2008
Account charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge all moneys (including interest) standing to…
3 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Lovat fields retirement village japonica lane milton keynes…
3 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at the former GY0SEI school…
15 November 2006
Charge of agreement
Delivered: 30 November 2006
Status: Satisfied on 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All the benefit of interest in the agreement. See the…
15 November 2006
Deed of assignment of conditional bond
Delivered: 30 November 2006
Status: Satisfied on 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns by way of security all monies payable to the…
15 November 2006
Charge of building lease
Delivered: 30 November 2006
Status: Satisfied on 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All the benefit of the building lease. See the mortgage…
15 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 3 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the former gyosie school brickhill…
29 April 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a rosewood court irthingborough road…
25 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the north west side of elton head road, st…
26 April 1995
Legal charge
Delivered: 27 April 1995
Status: Satisfied on 22 April 2006
Persons entitled: The Royal Bank of Scotland PLC,
Description: All that freehold land situate at and known as abbey park…
26 April 1995
Legal charge
Delivered: 27 April 1995
Status: Satisfied on 22 April 2006
Persons entitled: The Royal Bank of Scotland PLC .
Description: All that freehold land at abbey park, humber road, coventry…
31 March 1994
Legal charge
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Secretary of State for Health
Description: Property at abbey park whitley coventry.
18 March 1994
Legal charge
Delivered: 19 March 1994
Status: Satisfied on 25 May 2005
Persons entitled: The Trustees of Coventry Church (Municipal) Charities
Description: F/H land forming part of abbey park humber road coventry.
28 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at london road coventry wet midlands t/no…
26 March 1993
Legal charge
Delivered: 29 March 1993
Status: Satisfied on 11 April 2008
Persons entitled: The Secretary of State for Health
Description: All that l/h property being or k/a nursing home premises at…
26 March 1993
Legal charge
Delivered: 26 March 1993
Status: Satisfied on 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a westbury nursing home westbury lane…
11 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 5 February 2008
Persons entitled: The Secretary of State for Health
Description: F/H land part of stafford district hospital stafford.
10 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land forming part of stafford district general…
8 March 1993
Debenture
Delivered: 17 March 1993
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Debenture
Delivered: 30 October 1992
Status: Satisfied on 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1992
Legal charge.
Delivered: 21 August 1992
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC,
Description: Land being part of towers hospital, gipsy lane, leicester…
17 August 1992
Legal charge.
Delivered: 21 August 1992
Status: Satisfied on 22 April 2006
Persons entitled: The Secretary of State for Health.
Description: Land being part of towers hospital,gipsy lane, leicester.
16 March 1992
Charge
Delivered: 6 April 1992
Status: Satisfied on 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's right title and interest in and to "the…
12 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 25 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land fronting brereton road rugeley staffordshire and…
9 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 22 April 2006
Persons entitled: Coventry Churches Housing Association Limited
Description: Land at newman close, bedworth, warwickshire.
9 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 22 April 2006
Persons entitled: Coventry Churches Housing Association Limited
Description: 112 royal oak lane, ash green, exhall, warwickshire.
1 June 1989
Debenture
Delivered: 5 June 1989
Status: Satisfied on 15 January 1992
Persons entitled: Coventry Churches Housing Association LTD
Description: The undertaking of ccha extra care LTD and all its property…