Company NameMetro Mrh Limited
Company StatusActive
Company Number03708255
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Previous NameMatrix Realty Holdings Limited

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(16 years, 7 months 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(18 years, 9 months 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(23 years, 3 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(24 years, 1 month 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(24 years, 6 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(24 years, 9 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
Appointed13 June 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Alistair Campbell Blacklaws
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Raymond Seymour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Secretary NameMr Alistair Campbell Blacklaws
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTansoo House 102 Lordswood Road
Birmingham
B17 9BU
Secretary NameAshley Michael Seymour
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address51 Vivian Road
Harborne
Birmingham
West Midlands
B17 0DT
Secretary NameMr Gerard Joseph McCormack
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMrs Beth Mead Squires
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albany Road
Birmingham
B17 9JX
Director NameMrs Shirley Ann Seymour
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albany Road
Birmingham
B17 9JX
Director NameMs Liran Wang
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albany Road
Birmingham
B17 9JX
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(16 years, 7 months 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(18 years, 11 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
Cheshire
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(18 years, 11 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
Cheshire
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(20 years, 2 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 NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(20 years, 2 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(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(22 years, 6 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
Cheshire
WA4 6HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitematrixmedical.co.uk
Email address[email protected]
Telephone0121 4279331
Telephone regionBirmingham

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

1000 at £1Mp Realty Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,370,336
Net Worth£21,006,783
Cash£1,180,418
Current Liabilities£3,278,864

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 Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

14 August 2001Delivered on: 21 August 2001
Satisfied on: 24 December 2015
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 14 december 2000.
Particulars: The f/h land situated at riverside pontypool torfaen, 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
27 June 2001Delivered on: 5 July 2001
Satisfied on: 19 June 2014
Persons entitled: The General Practice Finance Corporation Limited,as Trustee for Itself Andany Other Lender

Classification: Supplemental deed
Secured details: All moneys due or to become due from any group member to the chargee or any other lender supplemental to the legal charge (the "principal deed") dated 14 december 2000.
Particulars: F/Hold medical centre to be constructed at the water tower,tessall lane,rubery,hollymoor,birmingham; wm 669056; all buildings fixtures fixed plant and machinery thereon and all rights licences thereto; all monies deposited with the trustee.
Fully Satisfied
13 June 2014Delivered on: 24 June 2014
Satisfied on: 24 December 2015
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.
Fully Satisfied
29 May 2001Delivered on: 6 June 2001
Satisfied on: 24 December 2015
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 or any lender supplemental to the legal charge(the princiapl deed) dated 14 december 2000.
Particulars: The f/h land king st dawley telford shropshire and all monies deposited together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
10 August 2010Delivered on: 25 August 2010
Satisfied on: 24 December 2015
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 to the chargee on any account whatsoever.
Particulars: All rights titles benefits and interests to all moneys from time to time due under the lease in respect of medical centre at bristol road chippenham wiltshire see image for full details.
Fully Satisfied
12 March 2009Delivered on: 13 March 2009
Satisfied on: 24 December 2015
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 inrespect of medical centre lane ombersley worcestershire see image for full details.
Fully Satisfied
20 June 2008Delivered on: 28 June 2008
Satisfied on: 24 December 2015
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 medical centre at west street, bargoed, mid glamorgan, wales see image for full details.
Fully Satisfied
28 February 2008Delivered on: 5 March 2008
Satisfied on: 24 December 2015
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 medical centre at high street inkberrow worcestershire.
Fully Satisfied
10 January 2007Delivered on: 17 January 2007
Satisfied on: 24 December 2015
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 medical centre at chester road north brownhills walsall west midlands.
Fully Satisfied
1 November 2006Delivered on: 17 November 2006
Satisfied on: 24 December 2015
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: Property at chester road north, brownhills, walsall, west midlands including all buildings, erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 2006Delivered on: 3 November 2006
Satisfied on: 24 December 2015
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 medical centre at newton road, ronkswood, worcestershire. See the mortgage charge document for full details.
Fully Satisfied
20 October 2006Delivered on: 3 November 2006
Satisfied on: 24 December 2015
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: North side of newton road, ronkswood, worcestershire, 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
4 October 2006Delivered on: 7 October 2006
Satisfied on: 24 December 2015
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/s in respect of medical centre at maer lane market drayton shropshire. See the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 27 May 2006
Satisfied on: 24 December 2015
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 medical centre at brook street, shrewsbury, shropshire. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited (As Trustee for Itself and the Lenders)

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 matrix realty holdings limited and any company from time to time is a subsidiary of matrix realty holdings and any subsidiary undertaking or associate of any such company ("group member") to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest to all monies from time to time due or owing or incurred under the occupational lease in respect of medical centre at st. Bridgets lane egremont copeland cumbria. See the mortgage charge document for full details.
Fully Satisfied
2 March 2006Delivered on: 10 March 2006
Satisfied on: 24 December 2015
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: Property at bristol road chippenham wiltshire 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
17 February 2006Delivered on: 21 February 2006
Satisfied on: 24 December 2015
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 medical centre at rotherham health village, doncaster gate hospital, rotherham, south yorkshire ('the lease') other than sums receivable by the company 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
25 January 2006Delivered on: 1 February 2006
Satisfied on: 24 December 2015
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: High street inkberrow worcestershire 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
13 July 2005Delivered on: 14 July 2005
Satisfied on: 13 June 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a deed of legal charge dated 14 december 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: Medical centre at rotherham health village doncaster gate hospital rotherham south 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.
Fully Satisfied
7 July 2005Delivered on: 14 July 2005
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a deed of legal charge dated 14 december 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: L/H haye lane ombersley worcestershire 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
6 July 2005Delivered on: 7 July 2005
Satisfied on: 24 December 2015
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 interest to all moneys from time to time due owing or incurred under the lease in respect of jobcentre building at sutton new road erdington birmingham other than the sums received 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 full benefit of any guarantee or security for the performance thereof together with any proceeds of the forgoing are assigned to the trustee (assigned rights).
Fully Satisfied
6 July 2005Delivered on: 7 July 2005
Satisfied on: 24 December 2015
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
27 May 2005Delivered on: 13 June 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 23/5/2005 for the grant of a lease or leases of property known as land and buildings on the north west side of newtown rd ronkswood worcestershire.
Fully Satisfied
10 May 2005Delivered on: 25 May 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge and assignment by way of security over the beneficial interest of an agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in respect of the agreements and all other rights,titles,benefits and monies receivable and interests of the chargor whatsoever under them; all estate or interest in any property and benefit of the agreements. See the mortgage charge document for full details.
Fully Satisfied
20 March 2001Delivered on: 22 March 2001
Satisfied on: 24 December 2015
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 matrix realty holdings limited and any company from time to time which is a holding company or subsidiary of matrix realty holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all monies from time to time due owing or incurred to the company under the occupational leases in respect of medical centre and pharmacy at temple road buxton derbyshire. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 25 May 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 28/4/2005 for the grant of a lease over part of land and buildings on north west side of newtown rd,ronkswood worcestershire.
Fully Satisfied
10 May 2005Delivered on: 25 May 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 28/4/2005 for the grant of a lease or leases known as land and buildings on north west side of newtown rd,ronkswood,worcestershire.
Fully Satisfied
10 May 2005Delivered on: 25 May 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of newtown rd,ronkswood worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2005Delivered on: 13 May 2005
Satisfied on: 24 December 2015
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: The right title benefit and interest in the development agreement dated 3 may 2005 made between walsall metropolitan borough council and matrix reality holdings limited. See the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 13 May 2005
Satisfied on: 24 December 2015
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: West street,bargoed,mid glamorgan 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
21 January 2005Delivered on: 22 January 2005
Satisfied on: 24 December 2015
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 right title benefits and interest under the lease in respect of medical centre at cartergate, grimsby. See the mortgage charge document for full details.
Fully Satisfied
18 October 2004Delivered on: 26 October 2004
Satisfied on: 24 December 2015
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 property at brook street belle vue shrewsbury shropshire including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 24 August 2004
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a legal charge dated 14 december 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: Property on the north west side of maer lane market drayton shropshire 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. All moneys deposited.
Fully Satisfied
20 July 2004Delivered on: 23 July 2004
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 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: The l/h property at sutton new road erdington birmingham 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
4 June 2004Delivered on: 17 June 2004
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 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 at fairfield close elbury mount worcester 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
14 December 2000Delivered on: 20 December 2000
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by matrix reality holdings limited and any company from time to time which is a holding company or subsidiary of matrix reality holdings 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 buildings and erections and fixtures.properties k/a freehold medical centre at broadway sutton on sea lincolnshire part of t/no LL85930 and LL108613 freehold medical centre at temple road buxton derbyshire freehold medical centre at silver st coningsby lincolnshire t/no LL47019 freehold medical centre at st bridgets lane egrement cumbria t/no CU139469.by way of floating charge the whole of the company's property assets rights and revenues including the uncalled share capital.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 24 December 2015
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: By way of security 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 medical centre at virginia park caerphilly wales. See the mortgage charge document for full details.
Fully Satisfied
1 March 2004Delivered on: 2 March 2004
Satisfied on: 24 December 2015
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 medical centre at bourne street woodsetton dudley west midlands. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 28 January 2004
Satisfied on: 24 December 2015
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 leases in respect of hall green medical centre, statford road, hall green, birmingham other than sums receivable by the company by way of insurance contributions, service charge, payments to sinking funds or any guarantee or security for the performance therewith;.
Fully Satisfied
22 December 2003Delivered on: 23 December 2003
Satisfied on: 24 December 2015
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 the medical centre 5 pritchatts road edgbaston birmingham.
Fully Satisfied
19 December 2003Delivered on: 20 December 2003
Satisfied on: 24 December 2015
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 pharmacy and medical centre lion street oakengates telford. See the mortgage charge document for full details.
Fully Satisfied
2 December 2003Delivered on: 18 December 2003
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 14 december 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: The medical centre 5 pritchatts road edgbaston birmingham with all buildings, erections, fixtures, fixed plant and machinery thereon; all rights, licences, agreements, etc; fixed charge over all moneys deposited with the trustee smethurst street/rochdale rd,blackley manchester with all buildings, erections, fixtures, fixed plant and machinery thereon; all rights, licences, agreements, etc; fixed charge over all moneys deposited with the trustee.
Fully Satisfied
17 December 2003Delivered on: 18 December 2003
Satisfied on: 24 December 2015
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, title, benefits and interest, whether present or future in the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
29 October 2003Delivered on: 4 November 2003
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 14 december 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 f/h land at cartergate, grimsby, north east lincolnshire and all that f/h land and buildings on the east side of cartergate, grimsby, north east lincolnshire t/n HS285004 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
26 September 2003Delivered on: 9 October 2003
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 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: The f/h property at 1023 stratford road hall green birmingham 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
22 September 2003Delivered on: 25 September 2003
Satisfied on: 24 December 2015
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 in respect of the medical centre rochdale road blackley manchester. See the mortgage charge document for full details.
Fully Satisfied
13 January 2000Delivered on: 1 February 2000
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £800,000 together with all monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company to the chargee under any of the provisions of the legal charge on any account whatsoever.
Particulars: Freehold land and medical centre to be constructed at temple road buxton derbyshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.floating charge the whole of the company's undertaking.
Fully Satisfied
19 September 2003Delivered on: 20 September 2003
Satisfied on: 24 December 2015
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 the medical centre owlthorpe sheffield.
Fully Satisfied
18 August 2003Delivered on: 22 August 2003
Satisfied on: 13 June 2014
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 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 2 july 2003 relating to land and premises situate at rotherham health village doncaster gate hospital rotherham south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
12 August 2003Delivered on: 13 August 2003
Satisfied on: 24 December 2015
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 medical centre at the water tower, tessall lane, rubery, hollymoor, birmingham. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 8 July 2003
Satisfied on: 24 December 2015
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.
Fully Satisfied
12 May 2003Delivered on: 22 May 2003
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a legal charge dated 14 december 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 land at pontygwindy road caerphilly wales 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
25 April 2003Delivered on: 1 May 2003
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a deed of legal charge dated 14 december 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: The f/h property bourne street woodsetton dudley west midlands 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
4 February 2003Delivered on: 5 February 2003
Satisfied on: 24 December 2015
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 matrix realty holdings limited and any company from time to time which is a holding company or subsidiary of matrix realty holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee, aviva PLC 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 in respect of medical centre broadway sutton-on-sea lincolnshire. See the mortgage charge document for full details.
Fully Satisfied
5 February 2003Delivered on: 6 February 2003
Satisfied on: 24 December 2015
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 matrix realty holdings limited and any company from time to time which is a holding company or subsidiary of matrix realty holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee, aviva PLC 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 in respect of medical centre upwell street sheffield south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
17 December 2002Delivered on: 21 December 2002
Satisfied on: 24 December 2015
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.
Fully Satisfied
25 November 2002Delivered on: 29 November 2002
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 2002)
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 medical centre rectory road staveley chesterfield 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
10 January 2000Delivered on: 13 January 2000
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £335,000 together with interest due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: Freehold property k/a 20,22 and land at rear of 24 silver street coningsby lincolnshire together with any development and all fixtures fittings and equipment by way of floating charge. Undertaking and all property and assets.
Fully Satisfied
21 October 2002Delivered on: 22 October 2002
Satisfied on: 24 December 2015
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 the medical centre, riverside, pontypool, gwent.
Fully Satisfied
17 October 2002Delivered on: 22 October 2002
Satisfied on: 13 June 2014
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 26 september 2002 made between the university of birmingham and matrix realty holdings limited relating to the land and premises situate at 5 pritchatts road, edgbaston, birmingham.
Fully Satisfied
30 September 2002Delivered on: 8 October 2002
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed supplemental to a deed of legal charge dated 14 december 2000
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: Smethurst street/rochdale rd,blackley manchester with all buildings,erections,fixtures,fixed plant and machinery thereon; all rights,licences,agreements,etc; fixed charge over all moneys deposited with the trustee.
Fully Satisfied
25 September 2002Delivered on: 28 September 2002
Satisfied on: 13 June 2014
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 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: Lion street oakengate telford 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
20 June 2002Delivered on: 25 June 2002
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 2002)
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 f/h property k/a hall green medical centre stratford road hall green birmingham 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
20 June 2002Delivered on: 25 June 2002
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 14 december 2000)
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee, cgnu PLC as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land at owlthorpe village centre sheffield 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
28 March 2002Delivered on: 30 March 2002
Satisfied on: 24 December 2015
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 interest of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of the medical centre, king street, dawley, telford, shropshire (the "lease") other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payabale thereon ("rents") including the right to receive the same and the full benefit of any guarantee or security for the performance thereof together with all claims, causes of action and damages arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 12 December 2001
Satisfied on: 24 December 2015
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 14TH december 2000.
Particulars: Property k/a land and premises at broad lane tanworth in arden warwickshire 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 December 2001Delivered on: 12 December 2001
Satisfied on: 24 December 2015
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 14TH december 2000.
Particulars: Freehold property at 97,99,103,105 and 1 to 6 (inclusive) court 5 upwell street sheffield south yorkshire t/n SYK25291 and YWE71560 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
4 September 2001Delivered on: 7 September 2001
Satisfied on: 24 December 2015
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 matrix realty holdings limited and any company from time to time which is a holding company or subsidiary of matrix realty holdings 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 in respect of medical centre silver street coningsby lincs. See the mortgage charge document for full details.
Fully Satisfied
23 December 1999Delivered on: 30 December 1999
Satisfied on: 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £820,000 owed by benchmark (midlands) limited together with interest thereon pursuant to the provisions of the legal charge and all monies due or to become due from benchmark (midlands) limited and any company from time to time which is a holding company or subsidiary of general practice investment corporation limited on any account whatsoever and in any manner whatsoever to the general practice finance corporation limited.
Particulars: The f/h property k/a st bridgets lane agremont copeland cumbria and all fixtures fittings and equipment floating charge all the company's undertaking property assets and rights whatsoever and the benefit of any equitable interest in any agreement for lease or underlease in respect of the property.
Fully Satisfied

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)
4 October 2017Full accounts made up to 31 March 2017 (19 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 March 2016 (22 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
16 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(9 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
24 December 2015Satisfaction of charge 11 in full (4 pages)
24 December 2015Satisfaction of charge 23 in full (4 pages)
24 December 2015Satisfaction of charge 9 in full (4 pages)
24 December 2015Satisfaction of charge 13 in full (4 pages)
24 December 2015Satisfaction of charge 62 in full (4 pages)
24 December 2015Satisfaction of charge 63 in full (4 pages)
24 December 2015Satisfaction of charge 14 in full (4 pages)
24 December 2015Satisfaction of charge 31 in full (4 pages)
24 December 2015Satisfaction of charge 12 in full (4 pages)
24 December 2015Satisfaction of charge 36 in full (4 pages)
24 December 2015Satisfaction of charge 41 in full (4 pages)
24 December 2015Satisfaction of charge 45 in full (4 pages)
24 December 2015Satisfaction of charge 15 in full (4 pages)
24 December 2015Satisfaction of charge 22 in full (4 pages)
24 December 2015Satisfaction of charge 38 in full (4 pages)
24 December 2015Satisfaction of charge 27 in full (4 pages)
24 December 2015Satisfaction of charge 6 in full (4 pages)
24 December 2015Satisfaction of charge 26 in full (4 pages)
24 December 2015Satisfaction of charge 4 in full (4 pages)
24 December 2015Satisfaction of charge 34 in full (4 pages)
24 December 2015Satisfaction of charge 40 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 24 in full (4 pages)
24 December 2015Satisfaction of charge 58 in full (4 pages)
24 December 2015Satisfaction of charge 54 in full (4 pages)
24 December 2015Satisfaction of charge 53 in full (4 pages)
24 December 2015Satisfaction of charge 21 in full (4 pages)
24 December 2015Satisfaction of charge 68 in full (4 pages)
24 December 2015Satisfaction of charge 65 in full (4 pages)
24 December 2015Satisfaction of charge 30 in full (4 pages)
24 December 2015Satisfaction of charge 46 in full (4 pages)
24 December 2015Satisfaction of charge 33 in full (4 pages)
24 December 2015Satisfaction of charge 17 in full (4 pages)
24 December 2015Satisfaction of charge 66 in full (4 pages)
24 December 2015Satisfaction of charge 5 in full (4 pages)
24 December 2015Satisfaction of charge 57 in full (4 pages)
24 December 2015Satisfaction of charge 42 in full (4 pages)
24 December 2015Satisfaction of charge 39 in full (4 pages)
24 December 2015Satisfaction of charge 59 in full (4 pages)
24 December 2015Satisfaction of charge 64 in full (4 pages)
24 December 2015Satisfaction of charge 32 in full (4 pages)
24 December 2015Satisfaction of charge 19 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
24 December 2015Satisfaction of charge 69 in full (4 pages)
24 December 2015Satisfaction of charge 60 in full (4 pages)
24 December 2015Satisfaction of charge 61 in full (4 pages)
24 December 2015Satisfaction of charge 10 in full (4 pages)
24 December 2015Satisfaction of charge 037082550070 in full (4 pages)
24 December 2015Satisfaction of charge 67 in full (4 pages)
24 December 2015Satisfaction of charge 25 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 37 in full (4 pages)
24 December 2015Satisfaction of charge 44 in full (4 pages)
24 December 2015Satisfaction of charge 35 in full (4 pages)
24 December 2015Satisfaction of charge 20 in full (4 pages)
24 December 2015Satisfaction of charge 55 in full (4 pages)
24 December 2015Satisfaction of charge 43 in full (4 pages)
24 December 2015Satisfaction of charge 29 in full (4 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)
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 (18 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(8 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(8 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
18 September 2014Appointment of Mr Paul Bryan Carroll as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Carolyn Jones as a director on 18 September 2014 (2 pages)
28 July 2014Change of name notice (2 pages)
28 July 2014Company name changed matrix realty holdings LIMITED\certificate issued on 28/07/14 (4 pages)
9 July 2014Appointment of Assura Limited as a director (3 pages)
9 July 2014Registered office address changed from 4 Albany Road Birmingham B17 9JX on 9 July 2014 (2 pages)
9 July 2014Termination of appointment of Raymond Seymour as a director (2 pages)
9 July 2014Appointment of Andrew Simon Darke as a director (3 pages)
9 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
9 July 2014Registered office address changed from 4 Albany Road Birmingham B17 9JX on 9 July 2014 (2 pages)
9 July 2014Appointment of Jonathan Stewart Murphy as a director (3 pages)
9 July 2014Termination of appointment of Alistair Blacklaws as a director (2 pages)
9 July 2014Termination of appointment of Gerard Mccormack as a secretary (2 pages)
24 June 2014Section 519 companies act 2006 (1 page)
24 June 2014Registration of charge 037082550070 (13 pages)
23 June 2014Cancellation of shares. Statement of capital on 9 June 2014
  • GBP 1,000
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,001,000
(4 pages)
23 June 2014Cancellation of shares. Statement of capital on 9 June 2014
  • GBP 1,000
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,001,000
(4 pages)
19 June 2014Satisfaction of charge 8 in full (4 pages)
13 June 2014Satisfaction of charge 28 in full (4 pages)
13 June 2014Satisfaction of charge 48 in full (4 pages)
13 June 2014Satisfaction of charge 50 in full (4 pages)
13 June 2014Satisfaction of charge 49 in full (4 pages)
13 June 2014Satisfaction of charge 18 in full (4 pages)
13 June 2014Satisfaction of charge 52 in full (4 pages)
13 June 2014Satisfaction of charge 47 in full (4 pages)
13 June 2014Satisfaction of charge 16 in full (4 pages)
13 June 2014Satisfaction of charge 56 in full (4 pages)
9 June 2014Termination of appointment of Shirley Seymour as a director (2 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,001,000
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,001,000
(4 pages)
9 June 2014Solvency statement dated 09/06/14 (1 page)
9 June 2014Termination of appointment of Liran Wang as a director (2 pages)
9 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2014Statement of capital on 9 June 2014
  • GBP 1,000
(4 pages)
9 June 2014Termination of appointment of Beth Squires as a director (2 pages)
9 June 2014Statement of capital on 9 June 2014
  • GBP 1,000
(4 pages)
9 June 2014Resolutions
  • RES14 ‐ Capitalise £13000000 09/06/2014
(1 page)
9 June 2014Statement by directors (1 page)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
28 November 2013Accounts for a small company made up to 30 April 2013 (10 pages)
30 October 2013Appointment of Mrs Liran Wang as a director (2 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a small company made up to 30 April 2012 (10 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mrs Beth Mead Squires as a director (2 pages)
13 December 2011Appointment of Mrs Shirley Ann Seymour as a director (2 pages)
22 November 2011Accounts for a small company made up to 30 April 2011 (10 pages)
10 May 2011Auditors resignation (2 pages)
9 May 2011Auditor's resignation (1 page)
22 March 2011Registered office address changed from Harborne House 70 High Street Harborne Birmingham B17 9NJ on 22 March 2011 (1 page)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 69 (7 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Gerard Joseph Mccormack on 23 February 2010 (1 page)
23 February 2010Director's details changed for Alistair Campbell Blacklaws on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Raymond Seymour on 23 February 2010 (2 pages)
22 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
9 October 2009Auditor's resignation (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 13-17 paradise square sheffield south yorkshire S1 2DE (1 page)
21 March 2009Return made up to 04/02/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
15 December 2008Accounts for a small company made up to 30 April 2008 (10 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
29 February 2008Return made up to 04/02/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (10 pages)
13 December 2007Registered office changed on 13/12/07 from: cathedral chambers 18/24 campo lane sheffield S1 2EF (1 page)
2 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (10 pages)
22 February 2006Return made up to 04/02/06; full list of members (2 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
13 June 2005Particulars of mortgage/charge (4 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (9 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (9 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
14 October 2003Director's particulars changed (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 December 2001Director's particulars changed (1 page)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
26 July 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
15 June 2000Company name changed benchmark (midlands) LIMITED\certificate issued on 16/06/00 (2 pages)
8 March 2000Return made up to 04/02/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
18 October 1999Ad 05/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
4 February 1999Incorporation (14 pages)