BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727907

Incorporation date

01/07/1992

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 01/07/1992)
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 Qasim Raza Israr as a director 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
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 Dr Mark Antony Hazlewood 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 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 027279070017 in full
dot icon19/09/2025
Satisfaction of charge 027279070018 in full
dot icon19/09/2025
Satisfaction of charge 027279070019 in full
dot icon19/09/2025
Satisfaction of charge 027279070020 in full
dot icon19/09/2025
Satisfaction of charge 027279070021 in full
dot icon07/09/2025
Confirmation statement made on 2025-07-20 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 icon23/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon20/12/2022
Registration of charge 027279070021, created on 2022-12-19
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon29/05/2020
Registration of charge 027279070020, created on 2020-05-28
dot icon20/12/2019
Registration of charge 027279070019, created on 2019-12-20
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-06 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 icon27/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 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 icon09/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon08/08/2016
Registration of charge 027279070018, 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 icon07/07/2015
Annual return made up to 2015-07-06 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
Termination of appointment of Jon Hather 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
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 icon25/09/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Satisfaction of charge 14 in full
dot icon22/10/2013
Satisfaction of charge 16 in full
dot icon10/10/2013
Registration of charge 027279070017
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-08 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 15
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon06/01/2012
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 icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon27/01/2010
Director's details changed for Michael Dennis Parsons 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 icon02/10/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon10/05/2008
Certificate of change of name
dot icon15/10/2007
Certificate of change of name
dot icon15/10/2007
Director resigned
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon10/08/2006
Declaration of assistance for shares acquisition
dot icon09/08/2006
Return made up to 30/06/06; full list of members
dot icon28/07/2006
New director appointed
dot icon25/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Director's particulars changed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon10/03/2006
Declaration of assistance for shares acquisition
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon07/03/2006
Particulars of mortgage/charge
dot icon05/12/2005
New director appointed
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon22/11/2005
Registered office changed on 22/11/05 from: manor house nursing home stamford bridge york YO41 1AJ
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Auditor's resignation
dot icon18/11/2005
Full accounts made up to 2005-04-30
dot icon18/11/2005
Auditor's resignation
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Return made up to 30/06/05; full list of members
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
New secretary appointed
dot icon19/04/2005
Full accounts made up to 2004-04-30
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon24/08/2004
Secretary resigned
dot icon06/08/2004
Return made up to 30/06/04; full list of members
dot icon21/07/2004
New secretary appointed
dot icon28/04/2004
Full accounts made up to 2003-04-30
dot icon16/10/2003
Miscellaneous
dot icon07/09/2003
Accounts for a small company made up to 2002-04-30
dot icon28/08/2003
Return made up to 30/06/03; full list of members
dot icon03/03/2003
Resolutions
dot icon03/03/2003
£ ic 1120/1096 13/02/03 £ sr 24@1=24
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Declaration of satisfaction of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon26/11/2002
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon18/11/2002
Accounts for a small company made up to 2001-04-30
dot icon23/08/2002
Return made up to 30/06/02; full list of members
dot icon12/02/2002
Accounting reference date extended from 30/04/02 to 31/10/02
dot icon13/12/2001
Return made up to 30/06/01; full list of members
dot icon03/12/2001
Ad 31/03/01--------- £ si 802@1=802 £ ic 318/1120
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon05/06/2001
£ nc 1000/200000 30/03/01
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Nc inc already adjusted 11/11/00
dot icon01/06/2001
Ad 31/03/01--------- £ si 120@1=120 £ ic 198/318
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon15/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon18/01/2001
Accounts for a dormant company made up to 1999-04-30
dot icon01/12/2000
Nc inc already adjusted 31/07/00
dot icon17/11/2000
Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198
dot icon17/11/2000
Resolutions
dot icon20/10/2000
Return made up to 30/06/00; full list of members
dot icon20/10/2000
New secretary appointed
dot icon07/06/2000
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 30/06/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon24/07/1998
Return made up to 30/06/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon01/09/1997
Return made up to 30/06/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon16/07/1996
Return made up to 30/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon18/07/1995
Return made up to 01/07/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 01/07/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-04-30
dot icon30/06/1993
Return made up to 01/07/93; full list of members
dot icon23/02/1993
Accounting reference date notified as 30/04
dot icon08/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1992
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
20/07/2026
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
31/10/2005 - 14/10/2014
87
O'reilly, Michael Patrick
Director
03/04/2017 - 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 (STAMFORD BRIDGE) LIMITED

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED is an(a) Active company incorporated on 01/07/1992 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 (STAMFORD BRIDGE) LIMITED?

toggle

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED is currently Active. It was registered on 01/07/1992 .

Where is BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED located?

toggle

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

What does BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED do?

toggle

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

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

toggle

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