BUPA CARE HOMES (CFCHOMES) LIMITED
LEEDS CARE FIRST CARE HOMES LIMITED COURT CAVENDISH CARE HOMES LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 02006738
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016; Appointment of Catherine Elizabeth Barton as a director on 27 September 2016; All of the property or undertaking has been released from charge 69. The most likely internet sites of BUPA CARE HOMES (CFCHOMES) LIMITED are www.bupacarehomescfchomes.co.uk, and www.bupa-care-homes-cfchomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six 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.Bupa Care Homes Cfchomes Limited is a Private Limited Company. The company registration number is 02006738. Bupa Care Homes Cfchomes Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of Bupa Care Homes Cfchomes Limited is Bridge House Outwood Lane Horsforth Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARTON, Catherine Elizabeth is a Director of the company. ELLIOTT, Joan Martina is a Director of the company. PICKEN, Jonathan Stephen is a Director of the company. Secretary MOUL, Anthony Peter has been resigned. Secretary RADIA, Sushilkumar Chandulal has been resigned. Secretary WALFORD, Arthur David has been resigned. Secretary WOODHEAD, Eric has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director BOWDEN, Richard Thomas has been resigned. Director BRADSHAW, David Edmund has been resigned. Director BRADSHAW, Keith George has been resigned. Director CANNON, Andrew John has been resigned. Director DAVIES, Julian Peter has been resigned. Director DUGDALE, Michael Ian has been resigned. Director EGGLESTON, Charles Edmund Patrick has been resigned. Director ELLERBY, Mark has been resigned. Director ELLIOTT, Mark Paul has been resigned. Director FINCH, Kevin Michael has been resigned. Director FLETCHER, Tracey has been resigned. Director GOODWIN, Stephen John has been resigned. Director GREGORY, Fraser David has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOLDEN, Dean Allan has been resigned. Director HOW, Alistair Maxwell has been resigned. Director HYNAM, David Emmanuel has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director JOHNSTONE, Clive Stanley has been resigned. Director KELLY, Desmond Patrick has been resigned. Director KELLY, Desmond Patrick has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director LOS, Steven Michael has been resigned. Director LUDFORD, Peter Campbell has been resigned. Director MACLEAN, Robert John has been resigned. Director MCAULEY, Philip James has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director MOORE, Keith has been resigned. Director MOUL, Anthony Peter has been resigned. Director O'KEEFFE, Eamon Mary has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PEELER, Andrew Michael has been resigned. Director QUINN, Douglas John has been resigned. Director RADIA, Sushilkumar Chandulal has been resigned. Director REID, Ronald James has been resigned. Director REITER, Simon Philip has been resigned. Director ROBERTS, Peter Tregarthen has been resigned. Director SEAL, Tim John has been resigned. Director SMITH, Graham has been resigned. Director SWIRLES, Duncan Robert has been resigned. Director TARBUCK, Alan Kenneth has been resigned. Director TAYLOR, Neil Robert has been resigned. Director THOMAS, Oliver Henry Dixon has been resigned. Director WAINWRIGHT, Gerard Bernard has been resigned. Director WALFORD, Arthur David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 September 2005

Director
BARTON, Catherine Elizabeth
Appointed Date: 27 September 2016
51 years old

Director
ELLIOTT, Joan Martina
Appointed Date: 11 August 2016
60 years old

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

Resigned Directors

Secretary
MOUL, Anthony Peter
Resigned: 18 November 1996
Appointed Date: 01 May 1996

Secretary
RADIA, Sushilkumar Chandulal
Resigned: 01 May 1996

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 30 June 1998

Secretary
WOODHEAD, Eric
Resigned: 30 June 1998
Appointed Date: 18 November 1996

Director
ANSTEAD, Hamilton Douglas
Resigned: 21 March 1997
Appointed Date: 18 November 1996
69 years old

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

Director
BOWDEN, Richard Thomas
Resigned: 01 July 2014
Appointed Date: 01 December 2012
70 years old

Director
BRADSHAW, David Edmund
Resigned: 07 May 1997
Appointed Date: 21 November 1996
77 years old

Director
BRADSHAW, Keith George
Resigned: 16 May 1998
Appointed Date: 18 November 1996
82 years old

Director
CANNON, Andrew John
Resigned: 23 July 2015
Appointed Date: 04 February 2013
56 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 27 January 1998
69 years old

Director
DUGDALE, Michael Ian
Resigned: 15 September 2005
Appointed Date: 01 January 2002
63 years old

Director
EGGLESTON, Charles Edmund Patrick
Resigned: 07 May 1997
Appointed Date: 21 November 1996
63 years old

Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 27 January 1998
64 years old

Director
ELLIOTT, Mark Paul
Resigned: 03 June 2013
Appointed Date: 20 September 2006
71 years old

Director
FINCH, Kevin Michael
Resigned: 03 May 1994
71 years old

Director
FLETCHER, Tracey
Resigned: 06 September 2011
Appointed Date: 20 September 2006
60 years old

Director
GOODWIN, Stephen John
Resigned: 31 July 1994
Appointed Date: 03 May 1994
68 years old

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

Director
HAYES, Dominic Patrick Thomas
Resigned: 29 September 2000
Appointed Date: 05 October 1998
61 years old

Director
HEYWOOD, Anthony George
Resigned: 07 January 1998
Appointed Date: 06 July 1993
77 years old

Director
HOLDEN, Dean Allan
Resigned: 31 December 2001
Appointed Date: 18 April 2000
67 years old

Director
HOW, Alistair Maxwell
Resigned: 16 November 2009
Appointed Date: 03 June 2003
60 years old

Director
HYNAM, David Emmanuel
Resigned: 17 November 2016
Appointed Date: 23 July 2015
54 years old

Director
JACKSON, Richard Nicholas
Resigned: 18 December 2013
Appointed Date: 01 October 2011
68 years old

Director
JOHNSTONE, Clive Stanley
Resigned: 29 March 1995
Appointed Date: 03 May 1994
70 years old

Director
KELLY, Desmond Patrick
Resigned: 30 June 2003
Appointed Date: 02 February 2000
73 years old

Director
KELLY, Desmond Patrick
Resigned: 05 October 1998
Appointed Date: 02 October 1995
73 years old

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

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

Director
LUDFORD, Peter Campbell
Resigned: 20 September 2006
Appointed Date: 05 October 1998
74 years old

Director
MACLEAN, Robert John
Resigned: 12 May 2006
Appointed Date: 21 November 1996
76 years old

Director
MCAULEY, Philip James
Resigned: 30 April 1998
Appointed Date: 01 May 1996
65 years old

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

Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 05 August 2013
64 years old

Director
MOUL, Anthony Peter
Resigned: 31 December 1996
Appointed Date: 01 May 1996
67 years old

Director
O'KEEFFE, Eamon Mary
Resigned: 04 January 1995
Appointed Date: 03 May 1994
84 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 26 September 1997
71 years old

Director
PEELER, Andrew Michael
Resigned: 28 February 2015
Appointed Date: 01 December 2012
62 years old

Director
QUINN, Douglas John
Resigned: 31 December 2001
Appointed Date: 05 October 1998
70 years old

Director
RADIA, Sushilkumar Chandulal
Resigned: 01 May 1996
Appointed Date: 03 May 1994
71 years old

Director
REID, Ronald James
Resigned: 07 January 1998
Appointed Date: 18 November 1996
73 years old

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

Director
ROBERTS, Peter Tregarthen
Resigned: 28 February 1997
Appointed Date: 21 November 1996
76 years old

Director
SEAL, Tim John
Resigned: 31 May 2013
Appointed Date: 01 January 2009
60 years old

Director
SMITH, Graham
Resigned: 31 December 2000
Appointed Date: 27 January 1998
75 years old

Director
SWIRLES, Duncan Robert
Resigned: 07 May 1996
Appointed Date: 03 May 1994
80 years old

Director
TARBUCK, Alan Kenneth
Resigned: 07 July 1997
Appointed Date: 01 July 1996
69 years old

Director
TAYLOR, Neil Robert
Resigned: 15 October 2012
Appointed Date: 04 February 1999
65 years old

Director
THOMAS, Oliver Henry Dixon
Resigned: 15 March 2013
Appointed Date: 05 October 1998
69 years old

Director
WAINWRIGHT, Gerard Bernard
Resigned: 07 January 1998
Appointed Date: 15 December 1997
75 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 27 January 1998
80 years old

BUPA CARE HOMES (CFCHOMES) LIMITED Events

22 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
03 Oct 2016
Appointment of Catherine Elizabeth Barton as a director on 27 September 2016
16 Aug 2016
All of the property or undertaking has been released from charge 69
16 Aug 2016
All of the property or undertaking has been released from charge 57
15 Aug 2016
All of the property or undertaking has been released from charge 50
...
... and 240 more events
28 Oct 1999
Particulars of mortgage/charge
14 Oct 1999
Ad 11/10/99--------- £ si 50000000@1=50000000 £ ic 3368562/53368562
14 Oct 1999
£ nc 3368562/70000000 11/10/99
14 Oct 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Oct 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

BUPA CARE HOMES (CFCHOMES) LIMITED Charges

19 December 2013
Charge code 0200 6738 0087
Delivered: 24 December 2013
Status: Satisfied on 11 April 2016
Persons entitled: UK Care No. 1 Limited (Incorporated in Guernsey with Number 35825)
Description: As further described in the supplemental legal charge, a…
19 December 2013
Charge code 0200 6738 0086
Delivered: 24 December 2013
Status: Satisfied on 11 April 2016
Persons entitled: UK Care No. 1 Limited (Incorporated in Guernsey with Number 35825)
Description: As further described in the supplemental legal charge, a…
19 December 2013
Charge code 0200 6738 0085
Delivered: 24 December 2013
Status: Satisfied on 11 April 2016
Persons entitled: UK Care No. 1 Limited (Incorporated in Guernsey with Number 35825)
Description: As further described in the supplemental legal charge, a…
19 December 2013
Charge code 0200 6738 0084
Delivered: 24 December 2013
Status: Satisfied on 8 April 2016
Persons entitled: UK Care No. 1 Limited (Incorporated in Guernsey with Number 35825)
Description: As further described in the supplemental legal charge, a…
17 October 2012
Rent deposit deed
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: By way of a first fixed charge the tenant's interest in the…
28 August 2012
Rent deposit deed
Delivered: 31 August 2012
Status: Satisfied on 18 October 2012
Persons entitled: UK Care No.1 Limited
Description: First fixed charge the deposit sum being £95,954 see image…
28 August 2012
Supplemental legal charge
Delivered: 31 August 2012
Status: Satisfied on 8 April 2016
Persons entitled: UK Care No.1 Limited
Description: The additional property means all that property k/a…
28 August 2012
Supplemental legal charge
Delivered: 31 August 2012
Status: Satisfied on 8 April 2016
Persons entitled: UK Care No.1 Limited
Description: The additional property means all that property k/a…
15 August 2000
A standard security which was presented for registration in scotland on the 24TH july 2001
Delivered: 11 August 2001
Status: Satisfied on 8 April 2016
Persons entitled: UK Care No.1 Limited
Description: Property k/a balcarres nursing home 64 albany road broughty…
17 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 8 April 2016
Persons entitled: UK Care No. 1 Limited
Description: By way of first legal mortgage all right title estate and…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Satisfied on 31 August 2012
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
8 October 1999
Standard security which was presented for registration in scotland on 29TH june 2000 and
Delivered: 15 July 2000
Status: Satisfied on 8 April 2016
Persons entitled: Bupa Leaseco (Guernsey) Limited
Description: The properties known as balcarres nursing home, 64 albany…
8 October 1999
A debenture dated 8TH october 1999 and a standard security also
Delivered: 28 October 1999
Status: Satisfied on 8 April 2016
Persons entitled: Bupa Leaseco (Guernsey) Limited
Description: First legal mortgage over abbotsbury elstree herfordshire…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ilsom house nursing and residential home…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a acacia lodge nursing and residential home…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a heathgrove lodge nursing home, 837…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a east dean grange residential home, lower…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shelton lock nursing home, 61 and 61A…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bereweeke court nursing home, berweeke…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a broad oak manor nursing home, arnolds…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wilmington manor nursing home, common…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brandon park nursing home, brandon country…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a eglantine villa nursing & reidential home…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shockerwick house nursing & residential…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a gable court nursing home, 111 roxy avenue…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a church farm nursing home, church farm…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a church farm residential home, church farm…
16 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Satisfied on 17 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a acacia rectory nursing and residential…
20 October 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: 9 burlington rd,ipswich,suffolk; sk 136145.
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: St katherines home, kitts end road, hadley highstone, herts…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Land at 76 high causeway and land at 4 arnolds lane…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Highfield residential home, london road, halesworth…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: Pendyne nursing home, hastings road, land at 26 hastings…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: The manor house huntingdon road upwood cambs t/no.CB86540.
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a beachcroft 3/6 grosvenor crescent st…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a howard house 5 gippeswyk avenue ipswich…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gable lodge 108 church hill loughton t/n…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H land k/a faircroft 59 crystal palace park road sydenham…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hollycroft 7 park road southborough…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hammerwich hall 105 burntwood road…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a altham court altham terrace lincoln t/n ll…
27 June 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied on 4 December 1996
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a branston court branston road…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 837 finchley road, london NW11 t/no…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a st. Katherines home, hadley highstone…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a shortacres, 108 church hill, loughton and…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a winchester clinic, 3 bereweeke road…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a elstree lawns (formerly k/a abbotsbury)…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land lying to the north east of barnet…
29 September 1992
Supplemental legal charge
Delivered: 19 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 May 1990
Debenture
Delivered: 11 May 1990
Status: Satisfied on 27 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
4 May 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 27 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Altham court, altham terrace lincoln LN6 7SP t/no. Ll 22789…
4 May 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 27 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a branston court nursing home branston…
27 June 1989
Supplemental composite guarantee & debenture
Delivered: 17 July 1989
Status: Satisfied on 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee per the Secured Creditors)
Description: The interest of the company in 5TH floor viatron house, 928…
3 May 1989
Composite guarantee & debenture
Delivered: 18 May 1989
Status: Satisfied on 16 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1986
Single debenture
Delivered: 24 July 1986
Status: Satisfied on 4 July 1989
Persons entitled: Ladbrooke Group PLC
Description: Fixed and floating charges over the undertaking and all…