BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851607

Incorporation date

08/09/1993

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 08/09/1993)
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Resolutions
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-10-18
dot icon18/11/2025
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 2025-11-18
dot icon13/11/2025
Cessation of Barchester Healthcare Homes Limited as a person with significant control on 2025-10-18
dot icon13/11/2025
Notification of Barchester Holdco Ivy Limited as a person with significant control on 2025-10-18
dot icon11/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon11/11/2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-23
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
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 Dr Mark Antony Hazlewood 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 028516070008 in full
dot icon19/09/2025
Satisfaction of charge 028516070009 in full
dot icon19/09/2025
Satisfaction of charge 028516070010 in full
dot icon19/09/2025
Satisfaction of charge 028516070011 in full
dot icon19/09/2025
Satisfaction of charge 028516070012 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 028516070012, 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 028516070011, created on 2020-05-28
dot icon20/12/2019
Registration of charge 028516070010, 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 icon01/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon05/05/2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 2017-04-03
dot icon04/05/2017
Appointment of Mr Michael Patrick O'reilly as a director on 2017-04-03
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 icon25/10/2016
Termination of appointment of Ian John Portal as a director on 2016-10-05
dot icon25/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Registration of charge 028516070009, created on 2016-08-01
dot icon05/08/2016
Director's details changed for Mr Ian John Portal 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 Dr Dr Mark Antony Hazlewood on 2016-08-01
dot icon02/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-23 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 icon29/10/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director on 2014-10-14
dot icon29/10/2014
Termination of appointment of David Duncan as a director on 2014-10-14
dot icon29/10/2014
Appointment of Dr Pete Calveley as a director on 2014-10-14
dot icon29/10/2014
Termination of appointment of Jon Hather as a director on 2014-10-14
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon31/10/2013
Memorandum and Articles of Association
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Satisfaction of charge 6 in full
dot icon22/10/2013
Satisfaction of charge 5 in full
dot icon22/10/2013
Satisfaction of charge 7 in full
dot icon21/10/2013
Resolutions
dot icon10/10/2013
Registration of charge 028516070008
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon09/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/01/2010
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 icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon10/05/2008
Certificate of change of name
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon24/04/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon15/10/2007
Certificate of change of name
dot icon15/10/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Return made up to 23/04/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon30/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Declaration of assistance for shares acquisition
dot icon25/07/2006
Memorandum and Articles of Association
dot icon25/07/2006
Resolutions
dot icon25/04/2006
Return made up to 23/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
Return made up to 23/04/05; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ
dot icon12/04/2005
New director appointed
dot icon20/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director's particulars changed
dot icon06/08/2004
Memorandum and Articles of Association
dot icon06/08/2004
Resolutions
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon16/12/2003
Particulars of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Director's particulars changed
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon17/01/2003
Miscellaneous
dot icon01/11/2002
Director's particulars changed
dot icon01/10/2002
Director's particulars changed
dot icon24/07/2002
Secretary's particulars changed
dot icon09/07/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 23/04/02; full list of members
dot icon12/10/2001
Director's particulars changed
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 23/04/01; full list of members
dot icon04/07/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL
dot icon12/05/2000
Return made up to 23/04/00; no change of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon23/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned;director resigned
dot icon26/11/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon24/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Memorandum and Articles of Association
dot icon11/11/1999
Resolutions
dot icon10/11/1999
New director appointed
dot icon09/11/1999
Declaration of assistance for shares acquisition
dot icon20/08/1999
Director resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Secretary resigned
dot icon05/07/1999
Director resigned
dot icon29/06/1999
Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH
dot icon29/04/1999
Return made up to 23/04/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-05-31
dot icon26/10/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon10/07/1998
Return made up to 23/04/98; full list of members
dot icon10/07/1998
Secretary's particulars changed
dot icon10/07/1998
Director resigned
dot icon03/09/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned
dot icon08/08/1997
Registered office changed on 08/08/97 from: vale road tunbridge wells kent TN1 1BJ
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Certificate of change of name
dot icon21/05/1997
Return made up to 23/04/97; full list of members
dot icon06/11/1996
New secretary appointed
dot icon29/10/1996
Secretary resigned
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 23/04/96; full list of members
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 23/04/95; full list of members
dot icon01/05/1995
Location of register of members address changed
dot icon13/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 23/04/94; full list of members
dot icon09/03/1994
Director's particulars changed
dot icon21/01/1994
Memorandum and Articles of Association
dot icon21/01/1994
Resolutions
dot icon02/12/1993
Accounting reference date notified as 31/12
dot icon22/11/1993
New secretary appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon09/11/1993
Memorandum and Articles of Association
dot icon04/11/1993
Memorandum and Articles of Association
dot icon28/10/1993
Director resigned
dot icon14/10/1993
Registered office changed on 14/10/93 from: 3 falmer court london road uckfield east sussex TH22 1HX
dot icon14/10/1993
Secretary resigned
dot icon11/10/1993
Certificate of change of name
dot icon08/09/1993
Incorporation

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
1595
Calveley, Pete
Director
14/10/2014 - 23/10/2025
82
Hather, Jon
Director
23/02/2005 - 14/10/2014
87
Lehrfield, Yechiel Aryeh
Director
16/10/2025 - 23/10/2025
74
Hazlewood, Dr Mark Antony, Dr
Director
14/10/2014 - 23/10/2025
27

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 LIMITED

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED is an(a) Active company incorporated on 08/09/1993 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 LIMITED?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED is currently Active. It was registered on 08/09/1993 .

Where is BARCHESTER ASSISTED LIVING PROPERTIES LIMITED located?

toggle

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

What does BARCHESTER ASSISTED LIVING PROPERTIES LIMITED do?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

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