UKBizDB.co.uk

BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barchester Assisted Living Properties (edgbaston) Limited. The company was founded 30 years ago and was given the registration number 02839879. The firm's registered office is in LONDON. You can find them at 3rd Floor The Aspect, Finsbury Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED
Company Number:02839879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Secretary03 April 2017Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director14 October 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director14 October 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director03 April 2017Active
5 Camden Place, Bourne End, SL8 5RW

Secretary07 October 1993Active
8 Henley Wood Road, Earley, Reading, RG6 7EE

Secretary18 October 1996Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary07 March 2000Active
27 Stag Green Avenue, Hatfield, AL9 5EB

Secretary04 June 1997Active
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary22 November 2011Active
36 Newry Road, Twickenham, TW1 1PL

Secretary30 July 1999Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 July 1993Active
Rosevale House, Woodside Lane, Windsor Forest, SL4 2DW

Director30 July 1999Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 November 2004Active
3 Oakview, Hyde Heath, Amersham, HP6 5SE

Director04 June 1997Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director23 February 2005Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director30 July 1999Active
Crantock House 6 Stratford Drive, Wootton, Northampton, NN4 6JT

Director07 October 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Director27 July 1993Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director23 October 2006Active
Forge House, Coleshill, Amersham, HP7 0LR

Director07 October 1993Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director15 September 2003Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 November 2004Active
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director06 November 2014Active
36 Newry Road, Twickenham, TW1 1PL

Director03 November 1999Active
37 Midmills Road, Inverness, IV2 3NZ

Director27 May 2002Active
Little Weeke, Weeke Hill, Dartmouth, TQ6 0JT

Director04 June 1997Active
Flat 23 Park House, 16 Northfields, London, SW18 1DD

Director01 July 2002Active
Allt A'Bruaich, Kiltarlity, IV4 7HX

Director07 October 1993Active
11 Courtney Place, Cobham, KT11 2BE

Director11 December 2000Active
5 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director04 June 1997Active

People with Significant Control

Barchester Healthcare Homes Limited
Notified on:06 April 2016
Status:Active
Address:3rd Floor The Aspest, Finsbury Square, London, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Change person director company with change date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.