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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Secretary | 03 April 2017 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 15 July 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 30 June 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 03 April 2017 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Secretary | 23 January 2003 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 23 February 2005 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Secretary | 08 October 1993 | Active |
Moorfoot, Bathpool, Launceston, PL15 7NW | Secretary | 20 September 1993 | Active |
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1993 | Active |
Suite 201 The Chambers, Chelsea Harbour, London, SW10 0XF | Director | 23 February 2010 | Active |
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF | Director | 23 February 2010 | Active |
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF | Director | 23 February 2010 | Active |
Croom House, Croom, Croom, Ireland, | Director | 08 October 1993 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 14 August 1996 | Active |
Freemantle Farm, Houghton, Stockbridge, United Kingdom, SO20 6LH | Director | 07 September 2007 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 23 February 2005 | Active |
Marlhill House, New Inn, Cashel, Ireland, IRISH | Director | 16 November 1993 | Active |
Lyncroft, North Buckland, Braunton, EX33 1HY | Director | 20 September 1993 | Active |
Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, England, SW10 0XF | Director | 23 February 2010 | Active |
Wildfell, Manor Lane, Gerrards Cross, SL9 7NH | Director | 16 November 1993 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 08 October 1993 | Active |
Moorfoot, Bathpool, Launceston, PL15 7NW | Director | 20 September 1993 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 14 August 1996 | Active |
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 13 February 2015 | Active |
8 Milton Park, Highgate, London, N6 5QA | Director | 22 October 2004 | Active |
27 Bramerton Street, London, SW3 5JS | Director | 08 October 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 September 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-11-14 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-11-14 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.