Libra Nursing Homes Ltd was established in 1971, it has a status of "Dissolved". There are no directors listed for Libra Nursing Homes Ltd. We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 06 October 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 14 July 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 04 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH03 - Change of particulars for secretary | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 11 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
RESOLUTIONS - N/A | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 22 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 26 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 03 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 14 June 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 10 July 2003 | |
RESOLUTIONS - N/A | 19 December 2002 | |
RESOLUTIONS - N/A | 19 December 2002 | |
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account | 19 December 2002 | |
OC138 - Order of Court | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
AA - Annual Accounts | 19 June 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 17 June 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 June 2002 | |
363a - Annual Return | 17 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2002 | |
287 - Change in situation or address of Registered Office | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363a - Annual Return | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
AA - Annual Accounts | 10 November 2000 | |
225 - Change of Accounting Reference Date | 10 November 2000 | |
287 - Change in situation or address of Registered Office | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
363a - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
RESOLUTIONS - N/A | 11 February 2000 | |
RESOLUTIONS - N/A | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
363a - Annual Return | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
287 - Change in situation or address of Registered Office | 29 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 21 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
287 - Change in situation or address of Registered Office | 15 October 1997 | |
225 - Change of Accounting Reference Date | 15 October 1997 | |
AA - Annual Accounts | 11 July 1997 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 31 July 1995 | |
CERTNM - Change of name certificate | 05 December 1994 | |
MEM/ARTS - N/A | 17 October 1994 | |
288 - N/A | 13 October 1994 | |
AA - Annual Accounts | 10 October 1994 | |
287 - Change in situation or address of Registered Office | 10 October 1994 | |
288 - N/A | 25 August 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 18 August 1994 | |
287 - Change in situation or address of Registered Office | 18 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1994 | |
RESOLUTIONS - N/A | 05 July 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 July 1994 | |
395 - Particulars of a mortgage or charge | 25 June 1994 | |
395 - Particulars of a mortgage or charge | 25 June 1994 | |
395 - Particulars of a mortgage or charge | 21 June 1994 | |
363s - Annual Return | 15 June 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 28 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1993 | |
395 - Particulars of a mortgage or charge | 01 April 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363s - Annual Return | 23 June 1992 | |
RESOLUTIONS - N/A | 04 November 1991 | |
RESOLUTIONS - N/A | 04 November 1991 | |
RESOLUTIONS - N/A | 04 November 1991 | |
AA - Annual Accounts | 04 November 1991 | |
363b - Annual Return | 02 July 1991 | |
287 - Change in situation or address of Registered Office | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363 - Annual Return | 10 January 1991 | |
395 - Particulars of a mortgage or charge | 15 January 1990 | |
363 - Annual Return | 12 December 1989 | |
AA - Annual Accounts | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1989 | |
395 - Particulars of a mortgage or charge | 14 July 1989 | |
363 - Annual Return | 03 January 1989 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 21 October 1987 | |
AA - Annual Accounts | 21 October 1987 | |
288 - N/A | 11 February 1987 | |
363 - Annual Return | 27 December 1986 | |
288 - N/A | 09 May 1986 | |
MISC - Miscellaneous document | 15 March 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 09 November 2005 | Fully Satisfied |
N/A |
Security agreement | 15 September 2005 | Fully Satisfied |
N/A |
Amendment and restatement deed | 19 September 2003 | Fully Satisfied |
N/A |
Borrower debenture | 04 September 2003 | Fully Satisfied |
N/A |
A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee | 10 June 2002 | Fully Satisfied |
N/A |
Debenture as amended by a supplemental deed dated 10 february 2000 | 31 January 2000 | Fully Satisfied |
N/A |
Legal charge | 17 June 1994 | Fully Satisfied |
N/A |
Legal charge | 17 June 1994 | Fully Satisfied |
N/A |
Debenture | 17 June 1994 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 1993 | Fully Satisfied |
N/A |
Third party charge | 29 December 1989 | Fully Satisfied |
N/A |
Mortgage | 29 June 1989 | Fully Satisfied |
N/A |
Collateral debenture | 30 April 1986 | Fully Satisfied |
N/A |
Collateral debenture | 30 April 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1986 | Fully Satisfied |
N/A |