GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED
LONDON CARING HOMES HEALTHCARE GROUP LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD
Company number 04258255
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 042582550130, created on 18 February 2016. The most likely internet sites of GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED are www.gahcreitiichukseniorhousingportfolio.co.uk, and www.ga-hc-reit-ii-ch-u-k-senior-housing-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ga Hc Reit Ii Ch U K Senior Housing Portfolio Limited is a Private Limited Company. The company registration number is 04258255. Ga Hc Reit Ii Ch U K Senior Housing Portfolio Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Ga Hc Reit Ii Ch U K Senior Housing Portfolio Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. GILBERT, Daniel Ross is a Director of the company. KAUFF, Steven Bradley is a Director of the company. Secretary GRIFFIN, Craig has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director CORMACK, Derek George has been resigned. Director FAIRCHILD, Andrew Peter has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Helena has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHNAIER, Martin Charles has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 03 December 2014
45 years old

Director
GILBERT, Daniel Ross
Appointed Date: 03 December 2014
56 years old

Director
KAUFF, Steven Bradley
Appointed Date: 03 December 2014
63 years old

Resigned Directors

Secretary
GRIFFIN, Craig
Resigned: 01 September 2003
Appointed Date: 24 July 2001

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 01 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Director
BINGHAM, Jason Christopher
Resigned: 03 December 2014
Appointed Date: 11 September 2013
47 years old

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 16 December 2005
66 years old

Director
FAIRCHILD, Andrew Peter
Resigned: 31 December 2008
Appointed Date: 21 July 2008
61 years old

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 01 September 2003
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 09 December 2010
57 years old

Director
JEFFERY, Helena
Resigned: 31 December 2009
Appointed Date: 16 December 2005
80 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 24 July 2001
59 years old

Director
SCHNAIER, Martin Charles
Resigned: 03 December 2014
Appointed Date: 11 September 2013
49 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 01 August 2007
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 03 December 2014
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Persons With Significant Control

Ga Hc Reit Ii Uk Acquisition Sh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED Events

07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Registration of charge 042582550130, created on 18 February 2016
02 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
...
... and 240 more events
16 Apr 2011
Particulars of a charge subject to which a property has been acquired / charge no: 49
16 Apr 2011
Particulars of a charge subject to which a property has been acquired / charge no: 41
16 Apr 2011
Particulars of a charge subject to which a property has been acquired / charge no: 40
16 Apr 2011
Particulars of a charge subject to which a property has been acquired / charge no: 42
16 Apr 2011
Particulars of a charge subject to which a property has been acquired / charge no: 44

GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED Charges

18 February 2016
Charge code 0425 8255 0130
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: 1. the freehold titles to the part of the property known as…
3 July 2015
Charge code 0425 8255 0129
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole the subjects known as beechwood park nursing…
22 June 2015
Charge code 0425 8255 0125
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole (1) subjects on the west side of broom road…
19 June 2015
Charge code 0425 8255 0128
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole forth bay nursing home, walker street…
19 June 2015
Charge code 0425 8255 0127
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole the subjects known as strathview, carswell…
19 June 2015
Charge code 0425 8255 0126
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole those subjects known as hillview court…
19 June 2015
Charge code 0425 8255 0124
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whol the subjects known as march glen care centre…
30 March 2015
Charge code 0425 8255 0123
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole those subjects known as hillview court…
30 March 2015
Charge code 0425 8255 0122
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole the subjects known as strathview, carswell…
30 March 2015
Charge code 0425 8255 0121
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole the subjects known as march glen care centre…
30 March 2015
Charge code 0425 8255 0120
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole forth bay nursing home, walker street…
30 March 2015
Charge code 0425 8255 0119
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Us Bank Trustees Limited
Description: All and whole the subjects known as beechwood park nursing…
30 March 2015
Charge code 0425 8255 0118
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All and whole (1) subjects on the west side of broom road…
6 March 2015
Charge code 0425 8255 0117
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
6 March 2015
Charge code 0425 8255 0116
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The property known as bradbury house on new street…
7 January 2015
Charge code 0425 8255 0114
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Hiilview court nursing home, sauchie, alloa…
6 January 2015
Charge code 0425 8255 0115
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: March glen care centre, gannel hill view, sauchie, alloa…
6 January 2015
Charge code 0425 8255 0113
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Forth bay nursing home, walker street, kincardine, alloa…
6 January 2015
Charge code 0425 8255 0112
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Strathview care home, carswell wynd, auchtermuchty, cupar…
6 January 2015
Charge code 0425 8255 0111
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: (1) subjects of the west side of broom road, leven being…
6 January 2015
Charge code 0425 8255 0110
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Beechwood park nursing home, 136 main street, sauchie…
17 December 2014
Charge code 0425 8255 0109
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
3 December 2014
Charge code 0425 8255 0108
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The instrument charges the land with registered title…
12 September 2013
Charge code 0425 8255 0107
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: Forth bay nursing home walker street kincardine alloa t/n…
12 September 2013
Charge code 0425 8255 0106
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: Hillview court nursing home sauchie alloa t/n CLK7370…
12 September 2013
Charge code 0425 8255 0105
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: Strathview care home carswell wynd auchtermuchty cupar t/n…
12 September 2013
Charge code 0425 8255 0104
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: March glen care centre gannel hill view sauchie alloa t/n…
12 September 2013
Charge code 0425 8255 0103
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: Scoonie care home windygates road leven t/n FFE72109…
12 September 2013
Charge code 0425 8255 0102
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Caring Homes Healthcare Group Limited
Description: Beechwood park nursing home 136 main street sauchie alloa…
11 September 2013
Charge code 0425 8255 0101
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Ii,Inc
Description: F/H land k/a abbeycrest nursing home essex way kennylands…
31 August 2012
Supplemental legal mortgage
Delivered: 6 September 2012
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H property k/a abbey crest nursing home essex way soning…
31 July 2012
Supplemental legal mortgage
Delivered: 9 August 2012
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Coxhill house, station road, chobham, surrey t/no…
28 July 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Abbeycrest nursing home essex way soning common reading…
31 May 2012
Supplemantal legal mortage
Delivered: 13 June 2012
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Knowle park knowle lane cranleigh surrey t/no SY565264…
30 April 2012
Supplemental legal mortgage
Delivered: 4 May 2012
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All that f/h proeprty known as claydon house, 8 wallands…
28 March 2012
Debenture
Delivered: 10 April 2012
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Denham manor nursing home, halings lane, denham t/no…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole caberfeidh nursing home 4 bruce street…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole kincardine bridge nursing home silver street…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole march glen care centre gannel hill view…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole beechwood park nursing home 136 main street…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole the subjects extending to 0.94 acres k/a…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole the area of land at hillview court nursing…
11 October 2011
Standard security executed on 28 september 2011
Delivered: 19 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole scoonie care home windygates road leven t/n…
31 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: 28 wingrove road newcastle-upon-tyne t/no TY221509,34 and…
12 August 2010
Standard security executed on 03 august 2010
Delivered: 17 August 2010
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Strathview carswell wynd auchtermuchty cupar t/no FFE28660…
3 August 2010
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole beechwwod park nursing home 136 main street…
3 August 2010
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole scoonie care home windygates road leven t/no…
3 August 2010
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank or Scotland PLC as Security Agent
Description: All and whole the subjects extending to 0.94 acres k/a…
3 August 2010
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole the area of land at hillview court nursing…
3 August 2010
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All and whole march glen care centre gannel hill view…
3 August 2010
Standard security
Delivered: 4 May 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Caberfeidh nursing home 4 bruce street kinghorn burntisland…
3 August 2010
Standard security
Delivered: 4 May 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Kincardine bridge nursing home silver street kincardine…
28 July 2010
Debenture
Delivered: 9 August 2012
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Coxhill house, station road, chobham, surrey t/no SY190554…
28 July 2010
Debenture
Delivered: 13 June 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 4 May 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 9 March 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 9 March 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 9 March 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 9 March 2012
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 6 January 2012
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Kingsclear nursing home park road camberley t/no SY204727…
28 July 2010
Debenture
Delivered: 6 January 2012
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Cedar house church road yelverton norfolk t/no NK183340…
28 July 2010
Debenture
Delivered: 7 December 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 12 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in caring homes limited, 2…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1,000 ordinary shares of £1.00 each in firtree care…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in harley healthcare nursing…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in st. George's nursing homes…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in marchglen care centre limited…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 2 ordinary shares of £1.00 each in the harebeating care…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in ferfoot limited, 4 ordinary…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in kingdom care (beechwood park)…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in oakdene care limited charged…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 1 ordinary share of £1.00 in county and suburban care…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: 90 ordinary shares of £1.00 each in cedar house (norwich)…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Debenture
Delivered: 16 April 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Security agreement
Delivered: 11 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Interests in the collateral being right title and interest…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Supplemental debenture
Delivered: 9 September 2008
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties
Description: The home of compassion 58 high street thames ditton surrey…
17 March 2008
Standard security dated 13 march 2008 and 17 march 2008
Delivered: 20 March 2008
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: Strathview care home, carswell wynd, authtermuchty, fife…
27 February 2008
Supplemental debenture
Delivered: 3 March 2008
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
18 February 2008
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the property k/a scoonie house nursing home…
17 December 2007
Supplemental debenture
Delivered: 20 December 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: Necton grange st andrew's lane necton norfolk t/nos…
4 December 2007
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the property k/a marchglen nursing home…
30 November 2007
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the property k/a hillview court nursing home…
30 November 2007
Standard security
Delivered: 25 October 2011
Status: Satisfied on 2 October 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the property k/a forth bay nursing home…
30 November 2007
Standard security
Delivered: 25 October 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All and whole the property k/a beechwood park nursing home…
30 November 2007
Standard security
Delivered: 7 May 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: The property k/a kincardine bridge nursing home, silver…
30 November 2007
Standard security
Delivered: 7 May 2011
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: The property k/a caberfeidh nursing home, 4 bruce street…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
22 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: Tall trees cottage shipton under wychwood chipping north…
11 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: F/H the gables 93 ely road littleport ely. Fixed charge all…
11 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: F/H dormy house ridge mount road sunningdale. Fixed charge…
11 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 24 September 2013
Persons entitled: Bank of Scotland PLC
Description: F/H grammar school house and the annexe york road earls…
14 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H tall trees cottage shipton-under-wychwood chipping…
27 June 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H deansbrook farm southminster road asheldham essex t/no…
13 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 May 2007
Legal charge
Delivered: 5 June 2007
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H abbeycrest nursing home essex way kennylands road…
28 February 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 52 belstead road ipswich t/no SK255492. Fixed charge…
23 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a oak manor care home, scarning…
19 October 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as magnolia house nursing home 179…
19 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as docking grange nursing home sandy…
5 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H magna nursing home & clinic t/no dt 59283. fixed charge…
9 June 2006
Deed of charge
Delivered: 14 June 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Magnolia house 179, 183, 183A and 185 rockingham road…
31 May 2006
Deed of charge
Delivered: 8 June 2006
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The docking grange sandy lane docking norfolk, all other…
21 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
4 August 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 24 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 16 November 2005
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…