BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795494

Incorporation date

28/02/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1984)
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Resolutions
dot icon13/11/2025
Notification of Barchester Holdco Ivy Limited as a person with significant control on 2025-10-18
dot icon13/11/2025
Cessation of Barchester Healthcare Homes Limited as a person with significant control on 2025-10-18
dot icon11/11/2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-23
dot icon11/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon11/11/2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon05/11/2025
Appointment of Mr Annamalai Subramanian as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Pete Calveley as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Dr Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Ruben Godinez as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-23
dot icon29/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon29/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon24/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Satisfaction of charge 017954940017 in full
dot icon19/09/2025
Satisfaction of charge 017954940018 in full
dot icon19/09/2025
Satisfaction of charge 017954940019 in full
dot icon19/09/2025
Satisfaction of charge 017954940020 in full
dot icon19/09/2025
Satisfaction of charge 017954940021 in full
dot icon15/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon20/12/2022
Registration of charge 017954940021, created on 2022-12-19
dot icon25/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon29/05/2020
Registration of charge 017954940020, created on 2020-05-28
dot icon20/12/2019
Registration of charge 017954940019, created on 2019-12-20
dot icon22/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon07/03/2018
Change of details for Barchester Healthcare Homes Limited as a person with significant control on 2017-03-08
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 2017-04-12
dot icon04/05/2017
Appointment of Mr Michael Patrick O'reilly as a director on 2017-04-12
dot icon12/04/2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
dot icon17/03/2017
Director's details changed for Dr Pete Calveley on 2017-02-28
dot icon08/03/2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 2017-03-08
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon20/10/2016
Termination of appointment of Ian John Portal as a director on 2016-10-05
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Registration of charge 017954940018, created on 2016-08-01
dot icon05/08/2016
Director's details changed for Dr Dr Mark Antony Hazlewood on 2016-08-01
dot icon05/08/2016
Secretary's details changed for Mr Ian Portal on 2016-08-01
dot icon05/08/2016
Director's details changed for Mr Ian John Portal on 2016-08-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 2015-04-20
dot icon06/11/2014
Appointment of Mr Ian Portal as a director on 2014-11-05
dot icon24/10/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director on 2014-10-14
dot icon24/10/2014
Appointment of Dr Pete Calveley as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of Jon Hather as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of David Duncan as a director on 2014-10-14
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon06/01/2014
Memorandum and Articles of Association
dot icon06/01/2014
Resolutions
dot icon20/12/2013
Registration of charge 017954940017
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Satisfaction of charge 15 in full
dot icon22/10/2013
Satisfaction of charge 16 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2012-01-11
dot icon05/12/2011
Appointment of Mr Ian Portal as a secretary
dot icon05/12/2011
Termination of appointment of Jon Hather as a secretary
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Certificate of change of name
dot icon13/09/2010
Change of name notice
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Mr Michael Dennis Parsons as a director
dot icon22/07/2010
Appointment of Mr Jon Hather as a director
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon18/04/2008
Accounts for a small company made up to 2007-12-31
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon11/03/2008
Auditor's resignation
dot icon11/03/2008
Registered office changed on 11/03/2008 from 19 seer mead seer green beaconsfield buckinghamshire HP9 2QL
dot icon11/03/2008
Secretary appointed jon hather
dot icon11/03/2008
Director appointed david duncan
dot icon11/03/2008
Appointment terminated director michael bone
dot icon11/03/2008
Appointment terminated director and secretary babak lari
dot icon11/03/2008
Appointment terminated director mehra meh
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Return made up to 31/08/07; full list of members
dot icon03/08/2007
Accounts for a small company made up to 2006-12-31
dot icon26/09/2006
Accounts for a small company made up to 2005-12-31
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon27/07/2005
Accounts for a small company made up to 2004-12-31
dot icon05/11/2004
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-12-31
dot icon15/05/2004
Registered office changed on 15/05/04 from: 46 clarendon road watford hertfordshire WD17 1HE
dot icon26/09/2003
Return made up to 31/08/03; full list of members
dot icon16/09/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
New director appointed
dot icon24/05/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon22/03/2003
Full accounts made up to 2002-08-31
dot icon14/03/2003
Return made up to 31/08/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Registered office changed on 09/05/02 from: clock & chimes courtyard 2 rickfords hill aylesbury bucks HP20 2RX
dot icon16/04/2002
Certificate of change of name
dot icon16/04/2002
Director resigned
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Auditor's resignation
dot icon03/10/2001
Return made up to 31/08/01; full list of members
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon16/02/2001
New director appointed
dot icon02/02/2001
New secretary appointed;new director appointed
dot icon02/02/2001
New director appointed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Full accounts made up to 2000-08-31
dot icon11/09/2000
Return made up to 31/08/00; full list of members
dot icon02/02/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-08-31
dot icon03/09/1999
Return made up to 31/08/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-08-31
dot icon01/09/1998
Return made up to 31/08/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-08-31
dot icon05/09/1997
Return made up to 31/08/97; full list of members
dot icon05/12/1996
Accounts for a small company made up to 1996-08-31
dot icon11/09/1996
Return made up to 31/08/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-08-31
dot icon08/09/1995
Return made up to 31/08/95; full list of members
dot icon21/04/1995
Particulars of mortgage/charge
dot icon20/02/1995
Accounts for a small company made up to 1994-08-31
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-08-31
dot icon24/09/1993
Return made up to 31/08/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1992-08-31
dot icon24/09/1992
Return made up to 31/08/92; no change of members
dot icon15/06/1992
Accounts for a small company made up to 1991-08-31
dot icon18/09/1991
Return made up to 31/08/91; no change of members
dot icon13/05/1991
Accounts for a small company made up to 1989-08-31
dot icon24/04/1991
Return made up to 01/03/91; full list of members
dot icon24/04/1991
Accounts for a small company made up to 1990-08-31
dot icon30/01/1991
Return made up to 30/11/90; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1988-08-31
dot icon14/09/1989
Registered office changed on 14/09/89 from: 9 bicester road aylesbury HP19 3AG
dot icon14/09/1989
Return made up to 31/08/89; full list of members
dot icon28/09/1988
Return made up to 07/04/88; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-08-31
dot icon14/07/1987
Director resigned
dot icon06/07/1987
Director resigned
dot icon19/02/1987
Accounts for a small company made up to 1986-08-31
dot icon19/02/1987
Return made up to 27/01/87; full list of members
dot icon17/07/1986
Particulars of mortgage/charge
dot icon09/07/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon06/09/1984
Memorandum and Articles of Association
dot icon28/02/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1591
Israr, Qasim Raza
Director
23/10/2025 - Present
185
Calveley, Pete
Director
14/10/2014 - 23/10/2025
82
Hather, Jon
Director
12/07/2010 - 14/10/2014
87
O'reilly, Michael Patrick
Director
12/04/2017 - 23/10/2025
161

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED is an(a) Active company incorporated on 28/02/1984 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED is currently Active. It was registered on 28/02/1984 .

Where is BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED located?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED do?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED?

toggle

The latest filing was on 09/03/2026: Memorandum and Articles of Association.