QUERCUS (NURSING HOMES NO.2) LIMITED
GUILDFORD SPICETREND LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 03852950
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, ENGLAND, GU1 1UN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Registration of charge 038529500025, created on 2 February 2017; Registration of charge 038529500024, created on 19 December 2016; Registration of charge 038529500023, created on 20 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of QUERCUS (NURSING HOMES NO.2) LIMITED are www.quercusnursinghomesno2.co.uk, and www.quercus-nursing-homes-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Quercus Nursing Homes No 2 Limited is a Private Limited Company. The company registration number is 03852950. Quercus Nursing Homes No 2 Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Quercus Nursing Homes No 2 Limited is Third Floor One London Square Cross Lanes Guildford Surrey England Gu1 1un. . MORAR, Neal is a Secretary of the company. CALNAN, Robert John is a Director of the company. CAMPBELL, Adam Christopher James is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary HEAZELL, Frances Victoria has been resigned. Secretary MARSHALL, Michael has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Robin David Clement has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARK, Philip John has been resigned. Director DODD, Angus Alexander has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director GARDINER, Neil Johnston has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director LAXTON, Christopher James Wentworth, Mr has been resigned. Director MARRIOTT, Simon Crosbie has been resigned. Director MARSHALL, Michael has been resigned. Director MARSHALL, Michael has been resigned. Director SKINNER, David Stephen, Dr has been resigned. Director STEARN, Richard James has been resigned. Director STIRLING, Robert Benjamin has been resigned. Director URWIN, Christopher James has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 21 October 2016

Director
CALNAN, Robert John
Appointed Date: 21 October 2016
68 years old

Director
CAMPBELL, Adam Christopher James
Appointed Date: 21 October 2016
47 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 05 January 2005

Secretary
EASTWOOD, Charlotte Ind
Resigned: 05 January 2005
Appointed Date: 31 July 2002

Secretary
HEAZELL, Frances Victoria
Resigned: 21 October 2016
Appointed Date: 05 October 2016

Secretary
MARSHALL, Michael
Resigned: 31 July 2002
Appointed Date: 29 June 2000

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 23 July 2002
Appointed Date: 22 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1999
Appointed Date: 04 October 1999

Director
ARNOLD, Robin David Clement
Resigned: 14 April 2008
Appointed Date: 18 March 2008
75 years old

Director
CARTER, Simon Geoffrey
Resigned: 21 October 2016
Appointed Date: 19 July 2016
50 years old

Director
CLARK, Philip John
Resigned: 09 July 2007
Appointed Date: 02 August 2004
60 years old

Director
DODD, Angus Alexander
Resigned: 21 October 2016
Appointed Date: 27 June 2016
58 years old

Director
DUGDALE, Edward Stratford
Resigned: 06 February 2003
Appointed Date: 22 October 1999
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 05 July 2004
63 years old

Director
GARDINER, Neil Johnston
Resigned: 01 October 2014
Appointed Date: 29 August 2007
59 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 23 February 2005
Appointed Date: 06 February 2003
71 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 31 March 2015
58 years old

Director
JAMES, Maxwell David Shaw
Resigned: 12 December 2012
Appointed Date: 07 March 2012
58 years old

Director
KEMPNER, Nigel Justin
Resigned: 19 July 2016
Appointed Date: 27 November 2012
68 years old

Director
LAXTON, Christopher James Wentworth, Mr
Resigned: 15 September 2012
Appointed Date: 22 October 1999
65 years old

Director
MARRIOTT, Simon Crosbie
Resigned: 12 November 2004
Appointed Date: 09 August 2004
61 years old

Director
MARSHALL, Michael
Resigned: 14 April 2008
Appointed Date: 20 March 2008
74 years old

Director
MARSHALL, Michael
Resigned: 15 November 2006
Appointed Date: 24 August 2006
74 years old

Director
SKINNER, David Stephen, Dr
Resigned: 21 October 2016
Appointed Date: 15 September 2012
56 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 12 December 2012
57 years old

Director
STIRLING, Robert Benjamin
Resigned: 29 April 2016
Appointed Date: 01 October 2014
58 years old

Director
URWIN, Christopher James
Resigned: 21 October 2016
Appointed Date: 18 April 2016
47 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 23 February 2005
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Quercus (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUERCUS (NURSING HOMES NO.2) LIMITED Events

14 Feb 2017
Registration of charge 038529500025, created on 2 February 2017
22 Dec 2016
Registration of charge 038529500024, created on 19 December 2016
22 Dec 2016
Registration of charge 038529500023, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Dec 2016
Registration of charge 038529500021, created on 7 December 2016
15 Dec 2016
Registration of charge 038529500020, created on 7 December 2016
...
... and 163 more events
17 Nov 1999
Director resigned
16 Nov 1999
Particulars of mortgage/charge
16 Nov 1999
Particulars of mortgage/charge
16 Nov 1999
Particulars of mortgage/charge
04 Oct 1999
Incorporation

QUERCUS (NURSING HOMES NO.2) LIMITED Charges

2 February 2017
Charge code 0385 2950 0025
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: All and whole the subjects known as persley castle nursing…
20 December 2016
Charge code 0385 2950 0023
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: All and whole the subjects known as persley castle nursing…
19 December 2016
Charge code 0385 2950 0024
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: All and whole the area of ground extending to 99 decimal or…
7 December 2016
Charge code 0385 2950 0022
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
Description: Ashurst park nursing home fordcombe tunbridge wells kent…
7 December 2016
Charge code 0385 2950 0021
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: Contains fixed charge…
7 December 2016
Charge code 0385 2950 0020
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: Contains floating charge…
28 December 2012
Standard security executed on 13 december 2012
Delivered: 10 January 2013
Status: Satisfied on 2 November 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties ("the Security Agent")
Description: 99 decimal or one hundredth parts of a hectare or theeby…
28 December 2012
Standard security executed on 13 december 2012
Delivered: 10 January 2013
Status: Satisfied on 2 November 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties ("the Security Agent")
Description: Persley castle nursing home aberdeen t/no.ABN39372 together…
18 December 2012
Assignation in security dated 13 and 14 december 2012 and intimation
Delivered: 20 December 2012
Status: Satisfied on 18 November 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
Description: The assigned rights being the whole right title and…
17 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 26 October 2016
Persons entitled: Bank of Scotland PLC
Description: Riverside house care home, sawley, nr clitheroe, lancs t/no…
14 December 2012
Bond and floating charge
Delivered: 20 December 2012
Status: Satisfied on 3 December 2016
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties (The Security Agent)
Description: Floating charge over all undertaking and all its other…
18 September 2009
Legal charge
Delivered: 23 September 2009
Status: Satisfied on 26 October 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 3 st richards road deal t/no K607680 f/h…
3 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bedminster nursing home osborne terrace bedminster t/n…
22 November 2000
A legal charge between the company,quercus (nursing homes) limited and the bank
Delivered: 12 December 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dunniwood lodge 229 and 331 bawtry road and land lying to…
26 September 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oakbridge nursing home petre street sheffield south…
28 July 2000
A standard security which was presented for registration in scotland on the 07 august 2000 and
Delivered: 11 August 2000
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the property k/a meadowlark nursing home…
28 July 2000
A standard security which was presented for registration in scotland on the 7 august 2000 and
Delivered: 11 August 2000
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the property k/a the cowdray club, fonthill…
11 May 2000
Legal charge
Delivered: 22 May 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Summerdyne nursing home bewdley worcestershire oak farm and…
5 May 2000
Standard security which was presented for registration in scotland on 15TH may 2000 and
Delivered: 2 June 2000
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Persley castle nursing home,aberdeen; abn 39372.
5 May 2000
Standard security which was presented for registration in scotland on 15TH may 2000 and
Delivered: 2 June 2000
Status: Satisfied on 3 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rubislaw den nursing home,aberdeen; t/no abn 39567.
29 March 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) george potter house,130 battersea high st,london SW1;…
3 February 2000
Legal charge
Delivered: 7 February 2000
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ashurst park fordcombe road fordcombe tunbridge wells kent…
15 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benton house gattinson lane rossington doncaster south…
15 November 1999
Debenture
Delivered: 16 November 1999
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Benton house gattinson lane rossington doncaster south…
15 November 1999
Floating charge
Delivered: 16 November 1999
Status: Satisfied on 26 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole of the property (including uncalled capital)…