Advanced company searchLink opens in new window

CENTAUR HEALTHCARE LIMITED

Company number 08139826

Filter charges

Filter charges
15 charges registered
4 outstanding, 11 satisfied, 0 part satisfied

Charge code 0813 9826 0015

Satisfy charge 0813 9826 0015 on the Companies House WebFiling service

Created
24 April 2024
Delivered
25 April 2024
Status
Outstanding

Persons entitled

  • Arbuthnot Commercial Asset Based Lending Limited

Brief description

Property means: intellectual property means in relation to…

Charge code 0813 9826 0014

Satisfy charge 0813 9826 0014 on the Companies House WebFiling service

Created
28 September 2023
Delivered
2 October 2023
Status
Outstanding

Persons entitled

  • Chiltern Capital Nominees (Sunrise) Limited

Brief description

Contains fixed charge…

Charge code 0813 9826 0013

Satisfy charge 0813 9826 0013 on the Companies House WebFiling service

Created
26 January 2022
Delivered
1 February 2022
Status
Outstanding

Persons entitled

  • Tc Loans Limited (As Security Trustee)

Brief description

All estates or interests in any freehold, leasehold or…

Charge code 0813 9826 0012

Satisfy charge 0813 9826 0012 on the Companies House WebFiling service

Created
26 January 2022
Delivered
31 January 2022
Status
Outstanding

Persons entitled

  • Chiltern Capital Nominees (Sunrise) Limited (as Security Trustee)

Brief description

Contains fixed charge…

Charge code 0813 9826 0011

Created
18 June 2020
Delivered
9 July 2020
Status
Satisfied on 10 January 2024

Persons entitled

  • Hitachi Capital (UK) PLC

Brief description

Debenture…

Charge code 0813 9826 0010

Created
4 June 2014
Delivered
6 June 2014
Status
Satisfied on 11 January 2022

Persons entitled

  • Santander UK PLC as Security Trustee for Each Group Member

Brief description

Contains fixed charge…

Charge code 0813 9826 0009

Created
17 May 2013
Delivered
29 May 2013
Status
Satisfied on 8 July 2015

Persons entitled

  • The Co-Operative Bank PLC

Brief description

Notification of addition to or amendment of charge…

Charge code 0813 9826 0008

Created
17 May 2013
Delivered
29 May 2013
Status
Satisfied on 8 July 2015

Persons entitled

  • The Co-Operative Bank PLC

Brief description

Notification of addition to or amendment of charge…

Deed of assignment

Created
6 March 2013
Delivered
7 March 2013
Status
Satisfied on 29 May 2013

Persons entitled

  • The Co-Operative Bank P.L.C

Short particulars

The policy of assurance including any substituted policy or…

Deed of assignment

Created
6 March 2013
Delivered
7 March 2013
Status
Satisfied on 29 May 2013

Persons entitled

  • The Co-Operative Bank P.L.C

Short particulars

The policy of assurance including any substituted policy or…

Deed of assignment

Created
6 March 2013
Delivered
7 March 2013
Status
Satisfied on 29 May 2013

Persons entitled

  • The Co-Operative Bank P.L.C

Short particulars

The policy of assurance including any substituted policy or…

Deed of assignment

Created
6 March 2013
Delivered
7 March 2013
Status
Satisfied on 29 May 2013

Persons entitled

  • The Co-Operative Bank P.L.C

Short particulars

The policy of assurance including any substituted policy or…

Debenture

Created
10 September 2012
Delivered
25 September 2012
Status
Satisfied on 8 July 2015

Persons entitled

  • Ian Gardner (As Security Trustee)

Short particulars

Fixed and floating charge over the undertaking and all…

Composite all assets guarantee and indemnity and debenture

Created
10 September 2012
Delivered
13 September 2012
Status
Satisfied on 18 March 2015

Persons entitled

  • Ge Capital Bank Limited

Short particulars

Fixed and floating charge over the undertaking and all…

Debenture

Created
10 September 2012
Delivered
11 September 2012
Status
Satisfied on 8 July 2015

Persons entitled

  • The Co-Operative Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…