BARCHESTER HEALTHCARE FOUNDATION

Register to unlock more data on OkredoRegister

BARCHESTER HEALTHCARE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002177

Incorporation date

25/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Aspect, Finsbury Square, London EC2A 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon13/04/2026
Appointment of Shona Conway as a director on 2026-04-01
dot icon09/04/2026
Appointment of Suzanne Florence Gibson as a director on 2026-04-01
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon04/09/2025
Termination of appointment of Shannon Cullen as a director on 2025-08-25
dot icon06/05/2025
Appointment of Mr Mitch Counsell as a director on 2025-05-01
dot icon08/01/2025
Termination of appointment of Andy Tilden as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Julia Scott as a director on 2024-12-31
dot icon08/01/2025
Appointment of Irene Lewis as a director on 2025-01-01
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon01/03/2024
Appointment of Mrs Helen Sarah Hamblen as a director on 2024-03-01
dot icon09/01/2024
Termination of appointment of Ann Mackay as a director on 2023-12-31
dot icon09/10/2023
Termination of appointment of Jamie Hodgson as a director on 2023-09-30
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/06/2023
Appointment of Sally Hale as a director on 2023-06-01
dot icon05/04/2023
Appointment of Mr Simon Mccall as a director on 2023-04-01
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Resolutions
dot icon03/01/2023
Termination of appointment of Fiona Mcgill as a director on 2022-12-31
dot icon02/11/2022
Appointment of Shannon Cullen as a director on 2022-11-01
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/07/2022
Termination of appointment of Laura Humphreys as a director on 2022-07-22
dot icon10/03/2022
Appointment of Laura Humphreys as a director on 2022-03-01
dot icon06/01/2022
Appointment of Mr Andy Tilden as a director on 2022-01-01
dot icon06/01/2022
Appointment of Julia Scott as a director on 2022-01-01
dot icon05/01/2022
Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of David Walden as a director on 2021-12-31
dot icon17/11/2021
Termination of appointment of Caroline Baker as a director on 2021-11-11
dot icon14/10/2021
Director's details changed for Mr Jamie Hodgson on 2021-10-14
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon23/06/2021
Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 2021-06-23
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Appointment of Mr Jamie Hodgson as a director on 2020-09-21
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon22/04/2020
Termination of appointment of Scott Joseph Beat as a director on 2020-04-21
dot icon29/01/2020
Appointment of Fiona Mcgill as a director on 2020-01-01
dot icon29/01/2020
Termination of appointment of Kate Mansfield-Loynes as a director on 2019-12-31
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon04/02/2019
Appointment of Mr Scott Joseph Beat as a director on 2019-02-01
dot icon22/01/2019
Termination of appointment of Michael John Butler as a director on 2018-12-31
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon20/04/2018
Termination of appointment of Jacqueline Evelyn Morris as a director on 2018-03-23
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon04/05/2017
Director's details changed for Dr Jacqueline Evelyn Morris on 2017-02-28
dot icon04/05/2017
Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 2017-02-28
dot icon03/05/2017
Secretary's details changed for Mr Jon Hather on 2017-02-28
dot icon03/05/2017
Director's details changed for Ann Mackay on 2017-02-28
dot icon03/05/2017
Director's details changed for Kate Mansfield-Loynes on 2017-02-28
dot icon03/05/2017
Director's details changed for Mr David Walden on 2017-02-28
dot icon03/05/2017
Director's details changed for Mr Michael John Butler on 2017-02-28
dot icon03/05/2017
Director's details changed for Caroline Baker on 2017-02-28
dot icon20/03/2017
Director's details changed for Dr Pete Calveley on 2017-02-28
dot icon09/03/2017
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 2017-03-09
dot icon23/01/2017
Rectified This document was removed from the public register on 18/04/2017 as it was invalid or ineffective
dot icon20/01/2017
Termination of appointment of a director
dot icon19/01/2017
Rectified This document was removed from the public register on 18/04/2017 as it was invalid or ineffective
dot icon18/01/2017
Appointment of Dr Pete Calveley as a director on 2017-01-01
dot icon18/01/2017
Rectified This document was removed from the public register on 18/04/2017 as it was invalid or ineffective
dot icon17/01/2017
Appointment of Dr Pete Calveley as a director on 2016-12-09
dot icon17/01/2017
Termination of appointment of Michael Dennis Parsons as a director on 2016-12-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of Malcolm Mcdonald as a director on 2016-08-29
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon15/02/2016
Appointment of Mr Michael John Butler as a director on 2016-01-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-01 no member list
dot icon02/07/2015
Director's details changed for Dr Jacqueline Evelyn Morris on 2015-07-01
dot icon02/07/2015
Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 2015-07-01
dot icon01/07/2015
Appointment of Malcolm Mcdonald as a director on 2015-07-01
dot icon01/07/2015
Appointment of Caroline Baker as a director on 2015-07-01
dot icon01/07/2015
Appointment of Kate Mansfield-Loynes as a director on 2015-07-01
dot icon01/07/2015
Secretary's details changed for Mr Jon Hather on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr Michael Dennis Parsons on 2015-07-01
dot icon01/07/2015
Director's details changed for Mr David Walden on 2015-07-01
dot icon01/07/2015
Director's details changed for Ann Mackay on 2015-07-01
dot icon19/06/2015
Termination of appointment of Lesley Flory as a director on 2015-05-31
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 icon11/03/2015
Termination of appointment of Terry Christine Tucker as a director on 2015-03-06
dot icon21/01/2015
Appointment of Ann Mackay as a director on 2015-01-01
dot icon21/01/2015
Appointment of Dr Terry Tucker as a director on 2015-01-01
dot icon21/01/2015
Termination of appointment of Christopher Paul Vellenoweth as a director on 2014-12-31
dot icon21/01/2015
Termination of appointment of Janice Robinson as a director on 2014-12-31
dot icon03/12/2014
Termination of appointment of Pauline Ann Houchin as a director on 2014-11-28
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 no member list
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Elizabeth Mills as a director
dot icon05/06/2013
Termination of appointment of Malcolm Johnson as a director
dot icon05/06/2013
Annual return made up to 2013-06-05 no member list
dot icon28/01/2013
Appointment of Mr David Walden as a director
dot icon28/01/2013
Appointment of Mr Andrew Cozens as a director
dot icon28/01/2013
Appointment of Dr Jackie Morris as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-25 no member list
dot icon08/02/2012
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2012-02-08
dot icon31/01/2012
Appointment of Pauline Ann Houchin as a director
dot icon23/01/2012
Termination of appointment of Nick Oulton as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-25 no member list
dot icon02/02/2011
Appointment of Lesley Flory as a director
dot icon02/02/2011
Termination of appointment of Christine Hodgson as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-25 no member list
dot icon27/01/2010
Secretary'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 icon01/11/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 25/05/09
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Annual return made up to 25/05/08
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Annual return made up to 25/05/07
dot icon18/06/2007
Secretary's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Annual return made up to 25/05/06
dot icon21/06/2006
Director's particulars changed
dot icon21/06/2006
Director's particulars changed
dot icon16/06/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon16/06/2005
Annual return made up to 25/05/05
dot icon19/04/2005
Registered office changed on 19/04/05 from: randalls way leatherhead surrey KT22 7TZ
dot icon03/03/2005
Certificate of change of name
dot icon23/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Annual return made up to 25/05/04
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Annual return made up to 25/05/03
dot icon13/05/2003
New director appointed
dot icon17/01/2003
Miscellaneous
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Full accounts made up to 2000-12-31
dot icon09/10/2002
Director resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon28/05/2002
Annual return made up to 25/05/02
dot icon28/05/2002
Secretary's particulars changed;director's particulars changed
dot icon10/07/2001
Annual return made up to 25/05/01
dot icon17/01/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon10/01/2001
Registered office changed on 10/01/01 from: kings court kingston road leatherhead surrey KT22 7SZ
dot icon21/12/2000
Memorandum and Articles of Association
dot icon13/12/2000
Memorandum and Articles of Association
dot icon13/12/2000
Resolutions
dot icon25/05/2000
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calveley, Pete
Director
01/01/2017 - Present
82
Hamblen, Helen Sarah
Director
01/03/2024 - Present
8
Scott, Julia
Director
01/01/2022 - 31/12/2024
3
Mcgill, Fiona
Director
01/01/2020 - 31/12/2022
-
Robinson, Janice Elizabeth
Director
09/03/2006 - 30/12/2014
1

Persons with Significant Control

1
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 HEALTHCARE FOUNDATION

BARCHESTER HEALTHCARE FOUNDATION is an(a) Active company incorporated on 25/05/2000 with the registered office located at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS. There are currently 6 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 HEALTHCARE FOUNDATION?

toggle

BARCHESTER HEALTHCARE FOUNDATION is currently Active. It was registered on 25/05/2000 .

Where is BARCHESTER HEALTHCARE FOUNDATION located?

toggle

BARCHESTER HEALTHCARE FOUNDATION is registered at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS.

What does BARCHESTER HEALTHCARE FOUNDATION do?

toggle

BARCHESTER HEALTHCARE FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARCHESTER HEALTHCARE FOUNDATION?

toggle

The latest filing was on 13/04/2026: Appointment of Shona Conway as a director on 2026-04-01.