Company NameMedical Properties Limited
Company StatusActive
Company Number02644203
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(24 years after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Robert James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSarah Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Owen Roach
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(31 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSian Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(32 years, 2 months after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed16 March 2011(19 years, 6 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameGail Mosley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleSales Executive
Correspondence AddressCresset House
8 Churchill Gate
Woodstock
Oxfordshire
OX20 1UP
Secretary NameMary Holmes
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Ingleglen
Farnham Common
Slough
Berkshire
SL2 3QA
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameJonathan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2001)
RoleCommercial Director
Correspondence Address61 The Spinney
Beaconsfield
Bucks
HP9 1SA
Director NameStephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2001)
RoleManaging Director
Correspondence Address41 Falcon Rise
Downley
High Wycombe
Buckinghamshire
HP13 5JT
Secretary NameMr George Edward Holmes
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Hamilton Way
Farnham Common
Slough
Berkshire
SL2 3TT
Secretary NameMrs Kate Elizabeth Minion
NationalityBritish
StatusResigned
Appointed07 April 2000(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2005)
RoleAdministration Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameMrs Kate Elizabeth Minion
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2005)
RoleAdministration Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameGeoffrey Clive Mosley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressThatchings
High Street
Ewelme
Oxfordshire
OX10 6HQ
Director NameMr George Edward Holmes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Hamilton Way
Farnham Common
Slough
Berkshire
SL2 3TT
Secretary NameGail Mosley
NationalityBritish
StatusResigned
Appointed15 March 2005(13 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressCresset House
8 Churchill Gate
Woodstock
Oxfordshire
OX20 1UP
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2011)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence AddressLinkswood Cottage 2 Linkswood Road
Burnham
Slough
Berkshire
SL1 8AT
Director NameMr Jonathan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2007)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence Address9 Holly Close
Farnham Common
Slough
SL2 3QT
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameAnthony David Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Secretary NameDavid Charles Bailey
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressCemlyn
Ton Road Llangybi
Usk
Monmouthshire
NP15 1PA
Wales
Secretary NameMrs Kate Elizabeth Minion Centauro
NationalityBritish
StatusResigned
Appointed14 September 2005(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2011)
RoleHR Manager
Country of ResidenceGBR
Correspondence AddressWillow Place
Falcons Croft
Wooburn Moor
Buckinghamshire
HP10 0NP
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Contact

Websiteashleyhouse.co.uk
Email address[email protected]
Telephone01392 202320
Telephone regionExeter

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Assura Medical Centres LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,529,456
Gross Profit£6,314,878
Net Worth£29,828,256
Cash£875,272
Current Liabilities£4,609,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

4 February 2002Delivered on: 5 February 2002
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s of the medical centre claydon road cropredy nr banbury oxfordshire. See the mortgage charge document for full details.
Fully Satisfied
26 October 2001Delivered on: 2 November 2001
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due or to become due from any group member to the chargee as trustees for itself and any other lender or any lender supplemental to the legal charge dated 19 may 2000.
Particulars: F/Hold property to be constructed on land at violet hill rd,stowmarket,suffolk; sk 217931; all buildings,fixtures,fixed plant and machinery thereon and all monies deposited with the trustee.
Fully Satisfied
3 August 2001Delivered on: 4 August 2001
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by medical properties limited and any company from time to time which is a holding company or subsidiary of medical properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Fully Satisfied
12 July 2001Delivered on: 18 July 2001
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 19TH may 2000.
Particulars: F/Hold property to be constructed on land adjoining claydon rd,cropredy,oxfordshire; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Fully Satisfied
16 June 2008Delivered on: 19 June 2008
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a groves medical centre clarence avenue new malden t/n SY29123 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details.
Fully Satisfied
16 June 2008Delivered on: 19 June 2008
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of all that l/h land k/a groves medical centre clarence avenue new malden t/no SY29123 see image for full details.
Fully Satisfied
15 February 2008Delivered on: 28 February 2008
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease of 4 old steine and 1 princes place brighton, see image for full details.
Fully Satisfied
15 February 2008Delivered on: 28 February 2008
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000 and
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 old steine and 1 prince's place brighton, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
29 October 2007Delivered on: 5 November 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the surgery thame road brill buckinghamshire garstang primary health care centre kepple lane garstang preston baddow village surgery longmead avenue great baddow chelmsford essex property at trafalgar street west scarborough north yorkshire. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 5 November 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The surgery thame road brill buckinghamshire garstang primary health care centre kepple lane garstang preston baddow village surgery longmead avenue great baddow chelmsford essex property at trafalgar street west scarborough north yorkshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenantsunder conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
18 September 2007Delivered on: 22 September 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefits and interests to all moneys from time to time under the lease in respect of medical centre saffron road higham ferrers buckinghamshire. See the mortgage charge document for full details.
Fully Satisfied
4 September 2007Delivered on: 14 September 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New medical centre saffron road higham ferrers northants together with all buildings, erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 31 May 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of stone cross medical centre at mimram road, stone cross, pevensey, wealden, east sussex. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 14 June 2001
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 19 may 2000.
Particulars: The property known as 134 malden road new malden surrey KT3 6DR all buildings and erections and fixtures fixed plant and machinery all improvements. See the mortgage charge document for full details.
Fully Satisfied
18 April 2007Delivered on: 30 April 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of the property at st margaret's road twickenham.
Fully Satisfied
18 April 2007Delivered on: 30 April 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at st margarets road twickenham including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Fully Satisfied
23 February 2007Delivered on: 6 March 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of north park medical centre 290 knowsley road bootle. See the mortgage charge document for full details.
Fully Satisfied
23 February 2007Delivered on: 6 March 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000 and
Secured details: All monies due or to become due from ashley house properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: North park health centre 292 knowsley road bootle together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000 and
Secured details: All monies due or to become due from ashley house properties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pytchley court health centre brixworth, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of pytchley court health centre brixworth,. See the mortgage charge document for full details.
Fully Satisfied
5 December 2006Delivered on: 16 December 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in the development agreement. See the mortgage charge document for full details.
Fully Satisfied
28 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time under the lease in respect of property k/a 3 old steine brighton. See the mortgage charge document for full details.
Fully Satisfied
16 November 2006Delivered on: 23 November 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of former colchester general hospital at the rear of 45 mill road, colchester, essex.. See the mortgage charge document for full details.
Fully Satisfied
25 August 2006Delivered on: 1 September 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time owing or incurred under the lease in respect of former colchester general hospital at the rear of 45 mill road colchester essex other than sums receivable by way of insurance contributions service charge payments to sinking funds or any vat thereon (rents). See the mortgage charge document for full details.
Fully Satisfied
6 April 2001Delivered on: 14 April 2001
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 19TH may 2000.
Particulars: Freehold property k/a 236 balham high road wandsworth london SW17 t/n LN50694 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Fully Satisfied
28 June 2006Delivered on: 13 July 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the l/h property at brier hill danby whitby north yorkshire,. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 13 July 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 my 2000 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land and buildings being the doctors' surgery premises at danby north yorkshire, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 1 July 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests to all moneys from time to time owing or incurred under the lease in respect of health centre manor road beverley east yorkshire. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 1 July 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from any group member to any member of the lender's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in the development agreement dated 24 april 2006 made between humber mental health teaching national health service trust and medical properties limited and an agreement dated 24 april 2006 made between east riding of yorkshire council and humber mental health teaching national health service trust and medical properties limited relating to beverley health centre manor road beverley east yorkshire.
Fully Satisfied
10 May 2006Delivered on: 13 May 2006
Satisfied on: 24 January 2018
Persons entitled:
The General Practice Finance Corporation Limited
The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests to all moneys in respect of the medical centre greenfields way essex. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 16 February 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in the development agreement dated 15 september 2005 made between newcastle primary care trust and ashley house properties limited relating to ground and first floors of a medical centre being built at molineux street, newcastle upon tyne.
Fully Satisfied
27 January 2006Delivered on: 16 February 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the development agreement dated 8 september 2005 made between the council of the city of newcastle and ashley house properties limited relating to l/h land at molineux street, newcastle upon tyne.
Fully Satisfied
23 January 2006Delivered on: 26 January 2006
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land adjoining greenfields way haverhill suffolk together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
8 December 2005Delivered on: 16 December 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000
Secured details: All monies due or to become due from ashley house properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Old stein brighton including all buildings, erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
12 December 2005Delivered on: 16 December 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from ashley house properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bolsover clinic and adjoining land welbeck road bolsover together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
31 January 2001Delivered on: 13 February 2001
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due or to become due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 19 may 2000.
Particulars: Leasehold surgery development at butcher lane westcroft milton keynes with all buildings fixtures fixed plant and machinery thereon and all rights licences thereto; the benefit of all leases,underleases,tenancies,agreements to lease,covenants and conditions; all monies deposited with the trustee.
Fully Satisfied
13 October 2005Delivered on: 26 October 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 may 2000)
Secured details: All monies due or to become due from ashley house properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land forming part of colchester general hospital and land at rear of hollymead house 45 mill road colchester together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
11 October 2005Delivered on: 22 October 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from ashley house properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eastfields surgery millenium square high street eastfield scarborough, including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Fully Satisfied
9 September 2005Delivered on: 17 September 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Andaman surgery, 303 long road, lowestoft, suffolk including all buildings, erections and fixtures and fixed plant and machinery thereon. Fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. See the mortgage charge document for full details.
Fully Satisfied
15 April 2005Delivered on: 19 April 2005
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the co the lease in respect of medical centre at butcher lane westcroft milton keynes ntributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
21 December 2004Delivered on: 24 December 2004
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed supplemental to a deed of legal charge dated 21 december 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at mimram road stone cross pevensey wealden east sussex, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Fully Satisfied
7 April 2004Delivered on: 8 April 2004
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of medical centre at butcher lane westcroft milton keynes buckinghamshire other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender in any account whatsoever.
Particulars: The rights titles benefits and interests to all moneys under the lease in respect of medical centre at violet hill road stowmarket suffolk. See the mortgage charge document for full details.
Fully Satisfied
25 March 2004Delivered on: 26 March 2004
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: All rights titles benefits and interests to all monies under the lease in respect of mediaci centre 492 merton road southfields wandsworth and the full bnefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details.
Fully Satisfied
7 November 2003Delivered on: 22 November 2003
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and charge
Secured details: All moneys and indebtedness due or to become due from any group member to the chargee as trustees for itself and any other lender under the term loan facility agreement dated 7TH november 2003.
Particulars: All right title benefit and interest in the development agreement dated 7 november 2003 between the company and the council of the borough of st. Edmondsbury relating to land at greenfields way haverhill suffolk.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of crompton works writtle road chelmsford. See the mortgage charge document for full details.
Fully Satisfied
19 May 2000Delivered on: 26 May 2000
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited,as Trustees for Itself and Other Lenders

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: (I) f/hold property at emersons green bristol; gr 223370; (ii) l/hold property at castle district centre weston super mare bristol; all buildings,fixtures/fittings,rights,licences and all monies deposited thereon. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 May 2003Delivered on: 29 May 2003
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as the medical centre to be constructed on land at manor street, braintree, essex including all buildings, erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights, licences appurtnant thereto and with the benefit of all existing leases, underleases, tenancies. By way of fixed charge, all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Fully Satisfied
21 May 2003Delivered on: 24 May 2003
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 16 January 2003
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000
Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a 492 merton road, southfields, wandsworth, london SW18 5AE, including all buildings, erections and fixtures and fixed plant and machinery for the time being thereon;.
Fully Satisfied
11 September 2002Delivered on: 18 September 2002
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000
Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The legal mortgage the premises off high street chalgrove including together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 4 September 2002
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of medical centre,emersons green bristol avon. See the mortgage charge document for full details.
Fully Satisfied
15 August 2002Delivered on: 16 August 2002
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corproration Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the medical centre 236 balham high road wandsworth london.
Fully Satisfied
20 August 2002Delivered on: 23 August 2002
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 134 malden road new malden surrey.
Fully Satisfied
9 July 2002Delivered on: 20 July 2002
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 may 2000) and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a crompton works writtle road chelmsford together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee.
Fully Satisfied
30 May 2002Delivered on: 31 May 2002
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 may 2000)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land and buildings comprising the family centre at violet hill road stowmarket suffolk and secondly all that l/h land near to violet hill road stowmarket suffolk together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 21 May 2002
Satisfied on: 6 May 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 may 2000
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h land at acrefield way, chellaston, derby together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all moneys from time to time deposited with the trustee.
Fully Satisfied
22 November 1999Delivered on: 7 December 1999
Satisfied on: 24 January 2018
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £858,000 and other monies due or to become due from the company to the chargee.
Particulars: F/H property situate at emersons green bristol with all fixtures and fittings and a floating charge over the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
13 June 2014Delivered on: 24 June 2014
Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Egremont clinic, st bridgets lane, egremont, copeland, cumbria registered at the land registry under title number CU139469. Medical centre at 20-24 silver street, coningsby, lincolnshire registered at the land registry under title number LL47019. Buxton medical centre, the crossways, temple road, buxton, derbyshire registered at the land registry under title number DY318819. Medical centre at broadway, sutton on sea, lincolnshire registered at the land registry under title number LL193921. Dawley health centre, webb house, king street, dawley, telford registered at the land registry under title number SL138599. Medical centre at tessell lane, rubery, birmingham registered at the land registry under title number WM748469. Medical centre at osborne road, pontypool, wales registered at the land registry under title number CYM41990. Medical centre at 97 & 99 upwell street, sheffield registered at the land registry under title numbers SYK25291 and YWE71560. Medical centre at broad lane, tanworth-in-arden, warwickshire registered at the land registry under title numbers WK398541 & WK398543. Medical centre at moorthorpe rise, owlthorpe village centre, sheffield registered at the land registry under title number SYK450873. Medical centre at rochdale road, blackley, manchester registered at the land registry under title number GM912306. Medical centre at pritchatts road, edgbaston, birmingham registered at the land registry under title number WM818841. Medical centre at rectory road, staveley, chesterfield registered at the land registry under title number DY356690. Medical centre at heol bro wen, caerphilly, wales registered at the land registry under title numbers CYM128948, CYM128950 and CYM313888. 1023 stratford road, hall green, birmingham registered at the land registry under title number WM814919. Medical centre at maer lane, market drayton, shropshire registered at the land registry under title number SL163790. Medical centre at sussex drive, shrewsbury, shropshire registered at the land registry under title number SL161310. Medical centre at chester road north, brownhills, west midlands registered at the land registry under title number WM897158. Bryntirion surgery, west street, bargoed, mid glamorgan, wales registered at the land registry under title number CYM235715. Medical centre at haye lane, ombersley, worcestershire registered at the land registry under title number WR97236. Medical centre at high street, inkberrow, worcestershire registered at the land registry under title number WR101466. Medical centre at bristol road, chippenham, wiltshire registered at the land registry under title number WT248455. Medical centre at newtown road, ronkswood, worcester registered at the land registry under title number WR94789. Elbury moor medical centre, fairfield close, elbury mount, worcester registered at the land registry under title number WR87230. Medical centre at bourne street, woodsetton, dudley, west midlands registered at the land registry under title number WM815054. Medical centre at cartergate, grimsby registered at the land registry under title number HS312644. Medical centre at doncaster gate, rotherham, south yorkshire registered at the land registry under title number SYK504436. Medical centre at oakengates, telford registered at the land registry under title number SL148807. Hall green medical centre, stratford road, hall green, birmingham registered at the land registry under title numbers WK126731, WM316479, WM343040 and WM536894.
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 2 padnell road cowplain waterlooville t/no HP202208 and f/h land and buildings k/a land on the south west side of padnell avenue cowplain t/no HP471846 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 26 to 30 london road cowplain waterlooville t/no's HP195701,HP142076 and HP224476 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
22 May 2012Delivered on: 1 June 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of f/h proeprty k/a 26 to 30 london road cowplain waterlooville see image for full details.
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Hampshire Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26,28 and 30 london road cowplain hampshire and part of 2 padnell road cowplain hampshire.
Outstanding
30 March 2012Delivered on: 12 April 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from assura medical centres limited to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assigned rights.
Outstanding
30 March 2012Delivered on: 12 April 2012
Persons entitled: Aviva Public Private Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from assura medical centres limited to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being molineux street medical centre, molineux street, newcastle-upon-tyne t/no TY473079. L/h land being westcroft health centre, 1 savill lane, westcroft t/no BM261551. F/h land being 236 balham high road, wandsworth t/no LN50694. For further details of property charged please refer to form MG01, together with all buildings and erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
14 February 2011Delivered on: 24 February 2011
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 26 london road cowplain waterlooville including all buildings erections and fixtures and fitting and fixed plant equipment and machinery for the time being see image for full details.
Outstanding
14 February 2011Delivered on: 24 February 2011
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 26 london road cowplain waterlooville by way of security all the rights titles benefits and interest whether present or future see image for full details.
Outstanding
11 November 2010Delivered on: 25 November 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of eastfield surgery, high street eastfield scarborough (the assigned rights).
Outstanding
11 November 2010Delivered on: 25 November 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of the medical centre welbeck road bolsover derbyshire (the assigned rights).
Outstanding
6 September 2010Delivered on: 9 September 2010
Persons entitled: Hampshire Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 london road cowplain waterlooville hampshire, 28 london road cowplain waterlooville hampshire and 30 london road cowplain waterlooville hampshire (for further details of proeprties charged please refer to the form MG02) see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 82 park lane bedhampton havant and k/a park lane medical centre- HP323167 including all buildings, erections fixtures and fittings see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land being 82 park lane bedhampton havant and k/a park lane medical centre-HP323167 see image for full details.
Outstanding
11 January 2010Delivered on: 19 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of l/h land adjacent to the wellsbourne centre whitehawk road brighton t/n ESX322521 f/h 13 douglas grove witham t/n EX290307 l/h land adjoining douglas grove surgery douglas grove witham t/n EX835352.
Outstanding
18 December 2009Delivered on: 8 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land adjacent to the wellsbourne centre, whitehawk road, brighton t/no ESK322521, f/h property being 13 douglas grove, witham t/no EX290307, l/h land adjoining douglas grove surgery, douglas grove, witham t/no EX835352 including all buildings, fixtures, plant and machinery, see image for full details.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings being land on the west side of holloway, birmingham k/a surgery premises at rear of 1-7 caban close, holloway road, birmingham t/n WM946269 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
Outstanding
18 November 2009Delivered on: 20 November 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys owing under the leases in respect of l/h land and buildings being land on the west side of holloway, birmingham k/a surgery premises at rear of 1-7 caban close, holloway road, birmingham t/n WM946269 and vat see image for full details.
Outstanding
29 July 2009Delivered on: 11 August 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H land and buildings being the heath centre manor road beverly east yorkshire t/no HS255909 and HS243371 see image for full details.
Outstanding
29 April 2009Delivered on: 15 May 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of carlisle road southsea portsmouth together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all moneys from time to time deposited.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) land on west side of carden hill brighton t/no. ESX305235 (2) threeways surgery pennylets green stokes poges buckinghamshire t/no. BM329978 (3) medical centre ladybarn court ladybarn lane manchester t/no. MAN123467 for details of further property charged please refer to form 395 including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
23 December 2008Delivered on: 9 January 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a (1) land on west side of carden hill brighton (2) land on west side of bells hill stoke poges buckinghamshire (3) medical centre ladybarn court ladybarn lane manchester for details of further properties charged please refer to form 395 see image for full details.
Outstanding
29 October 2008Delivered on: 31 October 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage 5 five numbered car parking spaces at 3 and 4 old steine, brighton including all buildings, erections and fixtures see image for full details.
Outstanding
5 August 2008Delivered on: 15 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s see image for full details.
Outstanding
5 August 2008Delivered on: 15 August 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground and first floor of the medical centre, molineux street, newcastle upon tyne together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding

Filing History

31 October 2017Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 (2 pages)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
3 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 March 2017 (23 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 March 2016 (23 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
20 April 2016Part of the property or undertaking has been released from charge 77 (5 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
17 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(9 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(7 pages)
3 September 2014Full accounts made up to 31 March 2014 (20 pages)
24 June 2014Registration of charge 026442030083 (13 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(7 pages)
30 September 2013Full accounts made up to 31 March 2013 (20 pages)
17 January 2013Appointment of Mr Jonathan Stewart Murphy as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2012Particulars of a mortgage or charge / charge no: 82 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 81 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 80 (7 pages)
27 April 2012Appointment of Mrs Carolyn Jones as a director (2 pages)
27 April 2012Appointment of Paul Bryan Carroll as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 78 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 77 (8 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
20 February 2012Auditor's resignation (1 page)
16 November 2011Full accounts made up to 31 March 2011 (20 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 June 2011Auditor's resignation (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
4 May 2011Amended full accounts made up to 30 April 2010 (18 pages)
30 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
30 March 2011Termination of appointment of Kate Centauro as a secretary (2 pages)
29 March 2011Appointment of Assura Limited as a director (3 pages)
29 March 2011Appointment of Andrew Simon Darke as a director (3 pages)
29 March 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
29 March 2011Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Stephen Minion as a director (2 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 76 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 75 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 73 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 74 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 30 April 2010 (17 pages)
28 July 2010Memorandum and Articles of Association (2 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 71 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 70 (7 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 69 (7 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 68 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 67 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 66 (7 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
3 August 2009Full accounts made up to 30 April 2009 (16 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
18 February 2009Full accounts made up to 30 April 2008 (17 pages)
31 January 2009Secretary's change of particulars / kate minion / 27/12/2008 (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
10 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
15 August 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (18 pages)
17 December 2007Interim accounts made up to 31 October 2007 (13 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: chalfont hall gravel hill chalfont st peter gerrards cross buckinghamshire SL9 0NP (1 page)
31 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Return made up to 02/09/06; full list of members (3 pages)
19 October 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 30 April 2006 (18 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (2 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 02/09/05; full list of members (5 pages)
13 September 2005Director's particulars changed (1 page)
9 June 2005New director appointed (3 pages)
3 June 2005New director appointed (12 pages)
26 May 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: willow place falcons croft, wooburn moor high wycombe buckinghamshire HP10 0NP (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (1 page)
10 May 2005£ ic 400/200 22/04/05 £ sr 200@1=200 (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Full accounts made up to 31 October 2004 (15 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (1 page)
22 March 2005Declaration of shares redemption:auditor's report (3 pages)
22 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2005Ad 08/03/05--------- £ si 200@1=200 £ ic 200/400 (4 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 02/09/04; full list of members (9 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
4 February 2003Registered office changed on 04/02/03 from: chalfont hall gravel hill, chalfont st. Peter gerrards cross buckinghamshire SL9 0NP (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 02/09/02; full list of members (9 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
5 September 2001Return made up to 02/09/01; full list of members (9 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
15 June 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Amending 882R iss 21/04/00 (2 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Registered office changed on 19/06/00 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 4 ingleglen farnham common slough berkshire SL2 3QA (1 page)
8 December 1999Amending 882R (2 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 02/09/99; full list of members (6 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 April 1999Ad 21/04/99--------- £ si 199@1=199 £ ic 2/201 (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 9 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
18 February 1999Company name changed beechleaf LIMITED\certificate issued on 19/02/99 (3 pages)
14 September 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 September 1997Return made up to 02/09/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 September 1996Return made up to 09/09/96; no change of members (4 pages)
6 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
7 December 1995Registered office changed on 07/12/95 from: buckland house waterside drive langley berks SL3 6EZ (1 page)
4 September 1995Return made up to 09/09/95; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 September 1991Incorporation (12 pages)