Company NameHc-One Properties 5 Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number01952719
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Jack Thornley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 1999)
RoleSolicitor
Correspondence Address128 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameCllr Peter Bailey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1993)
RoleEngineer
Correspondence Address5 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameMr Paul Stonier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1993)
RoleSecretary
Correspondence Address5 Market Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0ES
Director NameMr Leonard Butler
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleRetired
Correspondence Address10 Harris Close
Denton
Manchester
Lancashire
M34 2PU
Director NameMr Alec Cryer
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1991)
RoleRetired
Correspondence Address107 Sheffield Road
Hyde
Cheshire
SK14 2PL
Director NameMr Kenneth Ryding
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleRetired
Correspondence Address5 Marsland Close
Denton
Manchester
Lancashire
M34 2PT
Director NameMr Nigel Rolland
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1994)
RoleHousing Officer
Correspondence Address175 Waterton Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0NX
Director NameMs Eileen McGarry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address107 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QR
Director NameMr David Moore
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1994)
RoleTeacher
Correspondence Address46 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG
Secretary NameMr Paul Stonier
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address5 Market Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0ES
Director NameMr James Robert Patrick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1994)
RoleRetired
Correspondence Address28 Wilshaw Grove
Ashton Under Lyne
Lancashire
OL7 9QS
Director NameAlan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1994)
RoleFinance Director/Co Sec
Correspondence Address21 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 06 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
SK14 5NU
Secretary NameAlan Stuart Firth
NationalityBritish
StatusResigned
Appointed20 July 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1994)
RoleFinance Director/Co Sec
Correspondence Address21 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMr Alan Frederick Wainwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(7 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 06 February 2015)
RoleSupervision/Training Instructo
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
SK14 5NU
Director NameMarion Bowden
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleGroup Care Director
Correspondence Address8 Church Avenue
Hyde
Cheshire
SK14 5LY
Director NameNorman Mackie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2001)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address193 Huddersfield Road
Stalybridge
Cheshire
SK15 3DW
Director NameJack Sutcliffe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2002)
RoleLiaison Officer
Correspondence Address8 Cragg View
Long Ashes Park, Threshfield
Skipton
North Yorkshire
BD23 5PN
Secretary NameDavid Ian Hempstock
NationalityBritish
StatusResigned
Appointed26 October 1994(9 years after company formation)
Appointment Duration18 years, 11 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
SK14 5NU
Director NameMichael Edwin Farmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2005)
RoleOperations Dir
Correspondence Address24 Hartford Road
Urmston
Manchester
Lancashire
M41 0RZ
Director NameLesley Denise Oakes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 1996)
RoleUnion Branch Secretary
Correspondence Address15 Wilson Street
Hyde
Cheshire
SK14 1PP
Director NameLesley Denise Oakes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 1996)
RoleUnion Branch Secretary
Correspondence Address15 Wilson Street
Hyde
Cheshire
SK14 1PP
Director NameDavid Ian Hempstock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(10 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
SK14 5NU
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(19 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
SK14 5NU
Secretary NameMr Barry John Brooks
StatusResigned
Appointed25 September 2013(27 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2015)
RoleCompany Director
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(31 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameSir David Behan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(33 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Anthony Ransford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(33 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Contact

Websitemeridiancare.co.uk
Telephone0161 3669775
Telephone regionManchester

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Meridian Healthcare (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,001,000
Gross Profit£17,499,000
Net Worth£26,380,000
Cash£6,625,000
Current Liabilities£11,321,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

18 September 1996Delivered on: 20 September 1996
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hyde nursing home grange road south hyde tameside greater manchester t/no 670707 and l/h t/no 604037. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 1996Delivered on: 20 September 1996
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hyde nursing home grange road south hyde tameside greater manchester t/no 670707 and l/h t/no 604037 daisy nook house wordsworth crescent ashton -under-lyne tameside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
27 September 1994Delivered on: 8 October 1994
Satisfied on: 14 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a hyde nursing home grange road south hyde cheshire together with a floating charge over all unfixed plant and machinerty and other chattels and equipment.
Fully Satisfied
27 March 1992Delivered on: 1 April 1992
Satisfied on: 14 June 1997
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property fforming part of hyde hospital hyde tameside greater manchester tog with all buildings and fixtures (including trade and tenants fixtures) fixed charge all plant machinery and other chattels floating charge all unattached plant machinery and other chattels.
Fully Satisfied
9 March 1992Delivered on: 28 March 1992
Satisfied on: 14 June 1997
Persons entitled: Co Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/a 10 clay bank droylsden manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 28 March 1992
Satisfied on: 14 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/as 17 crowthorn road,ashton-under-lyne t/no LA87. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 28 March 1992
Satisfied on: 14 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/as 9 clay bank, droylsden,mancester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1992Delivered on: 25 March 1992
Satisfied on: 6 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment
Secured details: The facilities to be provided to the company by co-operative bank PLC together with all interests , costs charges and expenses.(the facilities).
Particulars: The company as beneficial owner assigns to the bank the whole interest of the company under the building contract. Please see doc 395 for full details.
Fully Satisfied
10 September 2007Delivered on: 14 September 2007
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H acacia court residential care home crawshaw hill pudsey leeds t/n WYK603316, f/h april park nursing home west street eckington derbyshire t/n DY261477, f/hfazakerley house park road prescot knowsley t/n MS460795 9FOR details of further. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
3 July 2006Delivered on: 5 July 2006
Satisfied on: 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the south east side of poolstock lane wigan t/n GM536587. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 June 2001Delivered on: 28 June 2001
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of lega mortgage over all the l/h property k/a fir trees, gorshall road, dukinfield t/n GM771056. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 June 2001Delivered on: 28 June 2001
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a kinsfield holden street ashton under lyne t/n GM817891. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 June 2000Delivered on: 22 June 2000
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company and/or meridian healthcare limited and/or any additional borrower to the chargee on any account whatsoever and under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 2000Delivered on: 13 June 2000
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold properties k/a holme lea astley road ashton under lyne stalybridge tameside for further properties please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 November 1998Delivered on: 1 December 1998
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage on all that f/h property k/a enterprise house grange road,south hyde,cheshire SK14 5NY which forms part of t/no.GM548158.fixed charge all buildings and other structures on and items fixed to the property.any goodwill relating to the property or the business or undertaking conducted at the property.all plant,machinery and other items affixed to the property.assignment the rental sums.floating charge all unattached plant,machinery,chattels and goods.
Fully Satisfied
14 February 1992Delivered on: 26 February 1992
Satisfied on: 6 June 1997
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as grange court, church gardens, garforth, leeds, LS25 1HG and registered at hm land registry under title number: YY29314. And others.. For details of further land charged please refer to the instrument.
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: The real property including daisy nook house, bamburgh drive, ashton under lyne, OL7 9SX and as further set out in clause 4.1 of, and part 1 of schedule 2 to, the debenture and described against meridian healthcare limited. For further details, please refer to the instrument.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 20 April 2017
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: All estates and interests in the leasehold and immovable property in england and wales specified in schedule 1 (acacia court, bridgewater park, millbrook care centre...).. For more details please refer to the instrument.
Outstanding
31 March 2017Delivered on: 11 April 2017
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: Acacia court bridgewater park millbrooke care centre please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
8 July 2016Delivered on: 20 July 2016
Persons entitled: Hcp, Inc (As Security Agent)

Classification: A registered charge
Particulars: The land adjacent to the oakes care centre chesilton avenue huddersfield.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H kingsfield union road, ashton under lyne.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H john joseph powell, 11A high street, prescot, merseyside.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H ash court, brookside avenue, knotty ash, liverpool.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H april park west street, eckington, derbyshire.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H amber lodge and rievaulx house, 21 thornhill road, armley, leeds.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H the beeches and yew trees, yew tree lane, dukinfield.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H fazakerley park road, prescot, merseyside.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H fir trees gorse hill road, dukinfield.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H holme lea and stamford court, astley road, stalybridge.
Outstanding
24 April 2015Delivered on: 8 May 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: L/H hyde nursing home, grange road, south hyde.
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: Kirkby house see image for full details.
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Hcp UK Investments (Jersey), Limited

Classification: A registered charge
Particulars: Westwood lodge see image for full details.
Outstanding
15 April 2015Delivered on: 25 April 2015
Persons entitled: Hcp,Inc. (As Security Agent)

Classification: A registered charge
Particulars: Amber lodge,rievaulx house and april park please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: Acacia court grawshaw hill pudsey leeds.
Outstanding

Filing History

16 October 2023Registration of charge 019527190041, created on 12 October 2023 (41 pages)
16 October 2023Registration of charge 019527190042, created on 12 October 2023 (53 pages)
16 October 2023Registration of charge 019527190040, created on 12 October 2023 (180 pages)
22 April 2023Full accounts made up to 30 September 2022 (24 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (40 pages)
13 April 2022Termination of appointment of John Anthony Ransford as a director on 29 March 2022 (1 page)
17 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
9 December 2021Termination of appointment of David Behan as a director on 6 December 2021 (1 page)
7 September 2021Cessation of Meridian Healthcare (Holdings) Limited as a person with significant control on 2 September 2021 (1 page)
7 September 2021Notification of Hc-One Properties Group Limited as a person with significant control on 2 September 2021 (2 pages)
6 September 2021Resolutions
  • RES13 ‐ Section 175 conflict of interest 25/08/2021
(4 pages)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
23 June 2021Termination of appointment of William Henry Weston Wells as a director on 27 April 2021 (1 page)
21 May 2021Full accounts made up to 30 September 2020 (38 pages)
30 April 2021Satisfaction of charge 019527190035 in full (1 page)
30 April 2021Satisfaction of charge 019527190034 in full (1 page)
30 April 2021Satisfaction of charge 019527190036 in full (1 page)
29 April 2021Registration of charge 019527190038, created on 27 April 2021 (217 pages)
29 April 2021Registration of charge 019527190037, created on 27 April 2021 (90 pages)
29 April 2021Registration of charge 019527190039, created on 27 April 2021 (57 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
29 April 2020Full accounts made up to 30 September 2019 (27 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
31 October 2019Termination of appointment of Chaitanya Bhupendra Patel as a director on 31 October 2019 (1 page)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 30 September 2018 (30 pages)
18 December 2018Appointment of Sir David Behan as a director on 20 November 2018 (2 pages)
13 December 2018Appointment of Mr John Anthony Ransford as a director on 30 November 2018 (2 pages)
13 December 2018Appointment of Dr Chaitanya Bhupendra Patel as a director on 30 November 2018 (2 pages)
13 December 2018Appointment of Sir William Henry Weston Wells as a director on 30 November 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 February 2018Full accounts made up to 30 September 2017 (29 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
22 December 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 019527190033 in full (4 pages)
14 July 2017Satisfaction of charge 019527190032 in full (4 pages)
14 July 2017Satisfaction of charge 019527190017 in full (4 pages)
14 July 2017Satisfaction of charge 019527190017 in full (4 pages)
14 July 2017Satisfaction of charge 019527190018 in full (4 pages)
14 July 2017Satisfaction of charge 019527190018 in full (4 pages)
14 July 2017Satisfaction of charge 019527190031 in full (4 pages)
14 July 2017Satisfaction of charge 019527190033 in full (4 pages)
14 July 2017Satisfaction of charge 019527190032 in full (4 pages)
14 July 2017Satisfaction of charge 019527190031 in full (4 pages)
10 July 2017Registration of charge 019527190036, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 019527190036, created on 30 June 2017 (47 pages)
7 July 2017Registration of charge 019527190035, created on 30 June 2017 (152 pages)
7 July 2017Registration of charge 019527190035, created on 30 June 2017 (152 pages)
6 July 2017Registration of charge 019527190034, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 019527190034, created on 30 June 2017 (49 pages)
20 April 2017Registration of charge 019527190033, created on 31 March 2017 (23 pages)
20 April 2017Registration of charge 019527190033, created on 31 March 2017 (23 pages)
11 April 2017Registration of charge 019527190032, created on 31 March 2017 (24 pages)
11 April 2017Registration of charge 019527190032, created on 31 March 2017 (24 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Full accounts made up to 30 September 2016 (27 pages)
7 March 2017Full accounts made up to 30 September 2016 (27 pages)
20 July 2016Registration of charge 019527190031, created on 8 July 2016 (42 pages)
20 July 2016Registration of charge 019527190031, created on 8 July 2016 (42 pages)
13 May 2016Full accounts made up to 30 September 2015 (24 pages)
13 May 2016Full accounts made up to 30 September 2015 (24 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
8 May 2015Registration of charge 019527190026, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
8 May 2015Registration of charge 019527190025, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190023, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190022, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190028, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190021, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
8 May 2015Registration of charge 019527190027, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
8 May 2015Registration of charge 019527190026, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
8 May 2015Registration of charge 019527190030, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
8 May 2015Registration of charge 019527190028, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190022, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190029, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
8 May 2015Registration of charge 019527190025, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190021, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
8 May 2015Registration of charge 019527190023, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190027, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
8 May 2015Registration of charge 019527190024, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190024, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
8 May 2015Registration of charge 019527190030, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
8 May 2015Registration of charge 019527190029, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
30 April 2015Registration of charge 019527190019, created on 24 April 2015 (23 pages)
30 April 2015Registration of charge 019527190019, created on 24 April 2015 (23 pages)
30 April 2015Registration of charge 019527190020, created on 24 April 2015 (23 pages)
30 April 2015Registration of charge 019527190020, created on 24 April 2015 (23 pages)
25 April 2015Registration of charge 019527190018, created on 15 April 2015 (27 pages)
25 April 2015Registration of charge 019527190018, created on 15 April 2015 (27 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(3 pages)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All company business 06/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ All company business 06/02/2015
(12 pages)
12 February 2015Registration of charge 019527190017, created on 6 February 2015 (32 pages)
12 February 2015Registration of charge 019527190017, created on 6 February 2015 (32 pages)
12 February 2015Registration of charge 019527190017, created on 6 February 2015 (32 pages)
10 February 2015Registered office address changed from Enterprise House Grange Road South Hyde SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Enterprise House Grange Road South Hyde SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
9 February 2015Satisfaction of charge 12 in full (1 page)
9 February 2015Satisfaction of charge 14 in full (2 pages)
9 February 2015Satisfaction of charge 14 in full (2 pages)
9 February 2015Satisfaction of charge 13 in full (2 pages)
9 February 2015Satisfaction of charge 16 in full (2 pages)
9 February 2015Satisfaction of charge 13 in full (2 pages)
9 February 2015Satisfaction of charge 12 in full (1 page)
9 February 2015Satisfaction of charge 16 in full (2 pages)
9 February 2015Satisfaction of charge 11 in full (2 pages)
9 February 2015Satisfaction of charge 9 in full (2 pages)
9 February 2015Satisfaction of charge 8 in full (2 pages)
9 February 2015Satisfaction of charge 10 in full (2 pages)
9 February 2015Satisfaction of charge 11 in full (2 pages)
9 February 2015Satisfaction of charge 10 in full (2 pages)
9 February 2015Satisfaction of charge 8 in full (2 pages)
9 February 2015Satisfaction of charge 9 in full (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (31 pages)
30 December 2014Full accounts made up to 31 March 2014 (31 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
13 December 2013Full accounts made up to 31 March 2013 (30 pages)
13 December 2013Full accounts made up to 31 March 2013 (30 pages)
25 September 2013Termination of appointment of David Hempstock as a secretary (1 page)
25 September 2013Termination of appointment of David Hempstock as a director (1 page)
25 September 2013Appointment of Mr Barry John Brooks as a secretary (1 page)
25 September 2013Termination of appointment of David Hempstock as a director (1 page)
25 September 2013Termination of appointment of David Hempstock as a secretary (1 page)
25 September 2013Appointment of Mr Barry John Brooks as a secretary (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 January 2012Full accounts made up to 31 March 2011 (29 pages)
6 January 2012Full accounts made up to 31 March 2011 (29 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 July 2010Full accounts made up to 31 March 2010 (29 pages)
12 July 2010Full accounts made up to 31 March 2010 (29 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for David Ian Hempstock on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Ian Hempstock on 12 October 2009 (2 pages)
15 July 2009Full accounts made up to 31 March 2009 (31 pages)
15 July 2009Full accounts made up to 31 March 2009 (31 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 August 2008Full accounts made up to 31 March 2008 (29 pages)
28 August 2008Full accounts made up to 31 March 2008 (29 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page)
25 March 2008Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Full accounts made up to 31 March 2006 (19 pages)
17 October 2006Full accounts made up to 31 March 2006 (19 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
27 April 2006Company name changed tameside care LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed tameside care LIMITED\certificate issued on 27/04/06 (2 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (20 pages)
22 November 2004Full accounts made up to 31 March 2004 (20 pages)
13 March 2004Return made up to 29/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(8 pages)
13 March 2004Return made up to 29/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(8 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
22 April 2003Company name changed tameside care group LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed tameside care group LIMITED\certificate issued on 18/04/03 (2 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Full accounts made up to 31 March 2002 (18 pages)
9 October 2002Full accounts made up to 31 March 2002 (18 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 March 2001 (17 pages)
24 August 2001Full accounts made up to 31 March 2001 (17 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(8 pages)
8 August 2000Full group accounts made up to 31 March 2000 (20 pages)
8 August 2000Full group accounts made up to 31 March 2000 (20 pages)
22 June 2000Particulars of mortgage/charge (9 pages)
22 June 2000Particulars of mortgage/charge (9 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 2000Declaration of assistance for shares acquisition (7 pages)
13 June 2000Declaration of assistance for shares acquisition (8 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
13 June 2000Declaration of assistance for shares acquisition (7 pages)
13 June 2000Declaration of assistance for shares acquisition (8 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 2000Particulars of mortgage/charge (4 pages)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 January 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
28 April 1999Return made up to 31/03/99; no change of members (6 pages)
28 April 1999Return made up to 31/03/99; no change of members (6 pages)
18 December 1998Full group accounts made up to 31 March 1998 (21 pages)
18 December 1998Full group accounts made up to 31 March 1998 (21 pages)
1 December 1998Particulars of mortgage/charge (7 pages)
1 December 1998Particulars of mortgage/charge (7 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
9 April 1998Full group accounts made up to 31 March 1997 (21 pages)
9 April 1998Full group accounts made up to 31 March 1997 (21 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
18 June 1997Director's particulars changed (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Return made up to 31/03/97; full list of members (8 pages)
23 May 1997Return made up to 31/03/97; full list of members (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 September 1996Particulars of mortgage/charge (4 pages)
20 September 1996Particulars of mortgage/charge (6 pages)
20 September 1996Particulars of mortgage/charge (6 pages)
20 September 1996Particulars of mortgage/charge (4 pages)
13 September 1996Full group accounts made up to 31 March 1996 (23 pages)
13 September 1996Full group accounts made up to 31 March 1996 (23 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Return made up to 31/03/96; no change of members (6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Return made up to 31/03/96; no change of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (17 pages)
14 December 1995Full accounts made up to 31 March 1995 (17 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
12 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
12 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 October 1994Company name changed tameside enterprises LIMITED\certificate issued on 31/10/94 (2 pages)
28 October 1994Company name changed tameside enterprises LIMITED\certificate issued on 31/10/94 (2 pages)
8 October 1994Particulars of mortgage/charge (3 pages)
8 October 1994Particulars of mortgage/charge (3 pages)
1 April 1992Particulars of mortgage/charge (3 pages)
1 April 1992Particulars of mortgage/charge (3 pages)
28 March 1992Particulars of mortgage/charge (3 pages)
28 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
26 February 1992Particulars of mortgage/charge (5 pages)
26 February 1992Particulars of mortgage/charge (5 pages)
11 May 1990Memorandum and Articles of Association (19 pages)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1990Memorandum and Articles of Association (19 pages)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1987Full accounts made up to 31 March 1987 (8 pages)
30 November 1987Full accounts made up to 31 March 1987 (8 pages)
12 December 1985Company name changed\certificate issued on 12/12/85 (2 pages)
12 December 1985Company name changed\certificate issued on 12/12/85 (2 pages)
4 October 1985Incorporation (17 pages)
4 October 1985Incorporation (17 pages)