UKBizDB.co.uk

BARCHESTER HEALTHCARE HOMES LIMITED

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

This company is commonly known as Barchester Healthcare Homes Limited. The company was founded 30 years ago and was given the registration number 02849519. 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 86900 - Other human health activities.

Company Information

Name:BARCHESTER HEALTHCARE HOMES LIMITED
Company Number:02849519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

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

Director15 July 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director30 June 2014Active
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS

Director03 April 2017Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Secretary23 January 2003Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary23 February 2005Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Secretary08 October 1993Active
Moorfoot, Bathpool, Launceston, PL15 7NW

Secretary20 September 1993Active
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary22 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1993Active
Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF

Director23 February 2010Active
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF

Director23 February 2010Active
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF

Director23 February 2010Active
Croom House, Croom, Croom, Ireland,

Director08 October 1993Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director14 August 1996Active
Freemantle Farm, Houghton, Stockbridge, United Kingdom, SO20 6LH

Director07 September 2007Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director23 February 2005Active
Marlhill House, New Inn, Cashel, Ireland, IRISH

Director16 November 1993Active
Lyncroft, North Buckland, Braunton, EX33 1HY

Director20 September 1993Active
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF

Director23 February 2010Active
Wildfell, Manor Lane, Gerrards Cross, SL9 7NH

Director16 November 1993Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director23 October 2006Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director08 October 1993Active
Moorfoot, Bathpool, Launceston, PL15 7NW

Director20 September 1993Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director14 August 1996Active
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director13 February 2015Active
8 Milton Park, Highgate, London, N6 5QA

Director22 October 2004Active
27 Bramerton Street, London, SW3 5JS

Director08 October 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 1993Active

People with Significant Control

Barchester Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, The Aspect, London, United Kingdom, 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

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
2019-12-20Mortgage

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
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2018-11-14Mortgage

Mortgage charge part both with charge number.

Download
2018-11-14Mortgage

Mortgage charge part release with charge number.

Download
2018-11-14Mortgage

Mortgage charge part release with charge number.

Download
2018-11-14Mortgage

Mortgage charge part both with charge number.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.