ANS LIMITED
LEEDS ASSOCIATED NURSING SERVICES PLC

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 01569256
Status Active
Incorporation Date 22 June 1981
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE, HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of ANS LIMITED are www.ans.co.uk, and www.ans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ans Limited is a Private Limited Company. The company registration number is 01569256. Ans Limited has been working since 22 June 1981. The present status of the company is Active. The registered address of Ans Limited is Bridge House Outwood Lane Horsforth Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. PICKEN, Jonathan Stephen is a Director of the company. BUPA SECRETARIES LIMITED is a Director of the company. Secretary KING, Robert Frederick has been resigned. Secretary VENUS, David Anthony has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director CANNON, Andrew John has been resigned. Director DALY, Geoffrey William Stuart has been resigned. Director DAVIES, Julian Peter has been resigned. Director DHANDSA, Narinder, Dr has been resigned. Director DHANDSA, Surindar has been resigned. Director ELLERBY, Mark has been resigned. Director GREGORY, Fraser David has been resigned. Director HODSON, John has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KING, Robert Frederick has been resigned. Director LOS, Steven Michael has been resigned. Director MACFARLANE, David Neil, Sir has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director MOORE, Keith has been resigned. Director PATEL, Anoop Kumar Nandubhai has been resigned. Director REITER, Simon Philip has been resigned. Director ROBINSON, Anthony Leake has been resigned. Director SINCLAIR BROWN, Frederick John has been resigned. Director STOREY, Roger Christopher has been resigned. Director TAYLOR, Neil Robert has been resigned. Director THOMAS, Oliver Henry Dixon has been resigned. Director UPSDELL, Robert Stanley has been resigned. Director WALFORD, Arthur David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 25 August 2005

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Director
BUPA SECRETARIES LIMITED
Appointed Date: 01 July 2014

Resigned Directors

Secretary
KING, Robert Frederick
Resigned: 30 April 2001

Secretary
VENUS, David Anthony
Resigned: 25 August 2005
Appointed Date: 30 April 2001

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 September 2005
65 years old

Director
CANNON, Andrew John
Resigned: 01 July 2014
Appointed Date: 04 February 2013
56 years old

Director
DALY, Geoffrey William Stuart
Resigned: 12 August 2005
71 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 12 August 2005
69 years old

Director
DHANDSA, Narinder, Dr
Resigned: 12 August 2005
69 years old

Director
DHANDSA, Surindar
Resigned: 12 August 2005
72 years old

Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 12 August 2005
64 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 November 2007
66 years old

Director
HODSON, John
Resigned: 17 February 2000
Appointed Date: 23 August 1994
79 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 01 September 2005
60 years old

Director
KING, Robert Frederick
Resigned: 17 February 2000
72 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
54 years old

Director
MACFARLANE, David Neil, Sir
Resigned: 30 October 2003
Appointed Date: 23 August 1994
89 years old

Director
MERCHANT, Mahboob Ali
Resigned: 10 December 2012
Appointed Date: 23 May 2008
70 years old

Director
MOORE, Keith
Resigned: 01 July 2014
Appointed Date: 05 August 2013
64 years old

Director
PATEL, Anoop Kumar Nandubhai
Resigned: 15 March 2001
70 years old

Director
REITER, Simon Philip
Resigned: 28 March 2013
Appointed Date: 01 January 2009
61 years old

Director
ROBINSON, Anthony Leake
Resigned: 06 March 1996
80 years old

Director
SINCLAIR BROWN, Frederick John
Resigned: 12 August 2005
Appointed Date: 02 March 1993
64 years old

Director
STOREY, Roger Christopher
Resigned: 30 April 1993
76 years old

Director
TAYLOR, Neil Robert
Resigned: 01 January 2009
Appointed Date: 12 August 2005
65 years old

Director
THOMAS, Oliver Henry Dixon
Resigned: 15 March 2013
Appointed Date: 15 October 2012
69 years old

Director
UPSDELL, Robert Stanley
Resigned: 31 October 1994
91 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 12 August 2005
80 years old

ANS LIMITED Events

24 Jun 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

01 Jun 2015
Full accounts made up to 31 December 2014
17 Dec 2014
Section 519
...
... and 240 more events
25 Feb 1998
£ ic 1631482/1626482 16/02/98 £ sr [email protected]=5000
05 Feb 1998
£ ic 1636982/1631482 27/01/98 £ sr [email protected]=5500
20 Nov 1997
Return made up to 10/11/97; bulk list available separately
27 Oct 1997
Full group accounts made up to 31 March 1997
22 Oct 1997
£ ic 1641981/1636981 03/09/97 £ sr [email protected]=5000

ANS LIMITED Charges

9 January 2004
A standard security which was presented for registration in scotland on 16 january 2004 and
Delivered: 30 January 2004
Status: Satisfied on 22 July 2008
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Subjects on the north east side of nitshill road, glasgow…
9 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: All the company's right title and interest from time to…
26 April 2001
A standard security which was presented for registration in scotland on the 4TH may 2001
Delivered: 19 May 2001
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (As Defined)
Description: Property k/a all and whole the subjects situated on the…
28 March 2001
Debenture between the company and the chargee as trustee for the secured parties (as defined)
Delivered: 11 April 2001
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2000
Standard security which was presented for registration on 5TH september 2000 and also
Delivered: 22 September 2000
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: All those subjects on north east side of nitshill…
29 September 1999
Shares charge
Delivered: 7 October 1999
Status: Satisfied on 31 May 2000
Persons entitled: Meespierson N.V.
Description: 4,900 bc bank PLC "a" ordinary shares, 3,200 "b" ordinary…
9 July 1998
Charge and assignment
Delivered: 20 July 1998
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: An agreement dated 3RD march 1994 relating to kestrel house…
8 May 1997
Deed of charge over credit balances
Delivered: 21 May 1997
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
7 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 31 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right,title and interest in account no.00134537 In the…
3 July 1996
Legal charge
Delivered: 22 July 1996
Status: Satisfied on 31 May 2000
Persons entitled: Ucb Bank PLC
Description: F/H land t/no 96649 k/as 138/140 little ilford lane manor…
3 July 1996
Mortgage of a building contract
Delivered: 22 July 1996
Status: Satisfied on 31 May 2000
Persons entitled: Ucb Bank PLC
Description: The interest of the mortgagor under the building contract…
29 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 31 May 2000
Persons entitled: Ans Contract Healthcare (Cambridge) Limited
Description: F/H land on the north side of high street chesterton…
6 January 1995
Deed of charge over credit balances
Delivered: 25 January 1995
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
23 December 1994
Deed of subordination
Delivered: 6 January 1995
Status: Satisfied on 10 April 2001
Persons entitled: Meespierson N.V.
Description: Any payment or other distribution being made to, or right…
30 July 1993
Charge over deposit account
Delivered: 19 August 1993
Status: Satisfied on 31 May 2000
Persons entitled: Johnson Fry NS22 PLC
Description: The sum standing to the credit of the deposit account no…
30 July 1993
Charge over a deposit account
Delivered: 19 August 1993
Status: Satisfied on 31 May 2000
Persons entitled: Johnson Fry NS23 PLC
Description: The sum standing to the credit of the deposit account no…
30 July 1993
Charge over deposit account
Delivered: 19 August 1993
Status: Satisfied on 31 May 2000
Persons entitled: Johnson Fry NS21 PLC
Description: The sum from time to time standing to the credit of the…
28 July 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Ham river house vicarage crescent battersea l/b of…
26 March 1993
Deed of charge
Delivered: 31 March 1993
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits together with all interest…
18 February 1993
Standard security
Delivered: 1 March 1993
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Nursing home site on west of carron road falkirk…
15 January 1993
Debenture
Delivered: 25 January 1993
Status: Satisfied on 23 May 1995
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Assignation
Delivered: 28 October 1992
Status: Satisfied on 31 May 2000
Persons entitled: Ans Contract Healthcare PLC.
Description: All sums due or to become due to the company pursuant to…
7 July 1992
Charge over sterling
Delivered: 8 July 1992
Status: Satisfied on 1 November 1993
Persons entitled: The British Linen Bank Limited
Description: The sum of £100000 including interest arising on the cash…
7 July 1992
Fixed and floating charge
Delivered: 8 July 1992
Status: Satisfied on 3 September 1993
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 1992
Mortgage
Delivered: 2 July 1992
Status: Satisfied on 7 September 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 May 1992
Subordination deed
Delivered: 17 June 1992
Status: Satisfied on 5 April 2001
Persons entitled: Barclays De Zoete Wedd Limited
Description: Any payments received obtained or enforced against a debtor…
10 March 1992
Deposit agreement
Delivered: 13 March 1992
Status: Satisfied on 10 June 1992
Persons entitled: Kleinwort Benson Limited
Description: All its right title and interest in and to all monies…
2 January 1992
Legal charge
Delivered: 7 January 1992
Status: Satisfied on 31 May 2000
Persons entitled: Assured Close Care Centres PLC
Description: Premises k/a woodend bradgate road altrincham cheshire…
14 November 1991
Letter of charge
Delivered: 4 December 1991
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: All monies due standing to the credit of any account of the…
1 July 1991
Agreement
Delivered: 13 July 1991
Status: Satisfied on 31 May 2000
Persons entitled: Close Brothers Limited
Description: All rights, title, interest in all sums payable under the…
5 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: A plot of land at hillside avenue huyton knowsley…
18 March 1991
Standard security
Delivered: 26 March 1991
Status: Satisfied on 10 April 2001
Persons entitled: Scarborough & Glasgow Property Co.
Description: Subject near carron road falkirk stirling forming part &…
18 March 1991
Standard security
Delivered: 21 March 1991
Status: Satisfied on 31 May 2000
Persons entitled: Assured Close Care Centres PLC
Description: Area lying to the west of carron road falkirk.
13 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Andover nursing home (formerly anton lodge) weyhill road…
6 July 1990
Legal charge
Delivered: 24 July 1990
Status: Satisfied on 22 January 1993
Persons entitled: Kleinwort Benson Limited
Description: F/H property k/a burnham nursing home burnham on sea…
29 June 1990
Legal charge
Delivered: 2 July 1990
Status: Satisfied on 17 May 1991
Persons entitled: Trustcare Limited
Description: Land and premises fronting weyhill road and over hamshire.
6 June 1990
Credit agreement
Delivered: 16 June 1990
Status: Satisfied on 6 June 1991
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
31 May 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings at hillside ave huyton knowsley…
18 April 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 31 May 2000
Persons entitled: Assured Close Care Centres PLC
Description: F/H k/a and situate at woodend bradgate road altrincham…
28 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 31 May 2000
Persons entitled: Assured Care Centres PLC
Description: 10,12,14,16,18 & 20 cardinal avenue borehamwood herts and…
26 January 1990
Legal charge
Delivered: 15 February 1990
Status: Satisfied on 31 May 2000
Persons entitled: Assured Close Care Centres PLC
Description: The benefit of a contract dated 26/01/90 for sale and…
11 October 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Carnarvon nursing home 22 and 24 carnarvon road clacton on…
27 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: The retreat nursing home 19 oxford street burnham on sea…
7 July 1989
Letter of charge
Delivered: 28 July 1989
Status: Satisfied on 19 September 1992
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
30 June 1989
Legal charge
Delivered: 21 July 1989
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: The holy cross convent lynton road new malden l/b of…
1 February 1989
Legal charge
Delivered: 4 February 1989
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Meadbank nursing home 12 parkgate road battersea london…
10 January 1989
Guarantee and debenture
Delivered: 20 January 1989
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: Avonmore nursing home barrack lane aldwick bay west sussex…
15 September 1988
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 16 February 1989
Persons entitled: Barclays Bank PLC
Description: Meadbank nursing home 12 parkgate road battersea wandsworth.
15 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 16 February 1989
Persons entitled: Barclays Bank PLC
Description: The meadbank nursing home,12 parkgate road battersea…
15 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: The ennerdale nursing home longmore lane liverpool L9 7AL…
4 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 6 July 1990
Persons entitled: Barclays De Zoete Wedd Limited
Description: Ennerdale fazakerley hospital liverpool.
16 August 1985
Legal charge
Delivered: 29 August 1985
Status: Satisfied on 3 March 1989
Persons entitled: Barclays Merchant Bank Limited
Description: Meadbank 12 parkgate road battersea wandsworth.
12 August 1985
Debenture
Delivered: 23 August 1985
Status: Satisfied on 3 March 1989
Persons entitled: 36RCLAYS Merchant Bank Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 6 July 1990
Persons entitled: Barclays Bank PLC
Description: Macarthur court 18/20 south terrace littlehampton E.sussex.
24 August 1984
Legal charge
Delivered: 14 September 1984
Status: Satisfied on 5 April 2001
Persons entitled: Barclays Bank PLC
Description: F/H carlton lodge, 21 victoria parade, broadstairs, kent.
29 March 1982
Debenture
Delivered: 31 March 1982
Status: Satisfied on 16 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a avonmore nursing home west sussex. Fixed…