BARCHESTER HEALTHCARE HOMES LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER HEALTHCARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849519

Incorporation date

01/09/1993

Size

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 01/09/1993)
dot icon06/01/2026
Appointment of Alison Ann Glover as a director on 2025-12-18
dot icon05/01/2026
Termination of appointment of Dr Mark Antony Hazlewood as a director on 2025-12-18
dot icon14/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/10/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-16
dot icon30/10/2025
Appointment of Mr Dominic Jude Kay as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Satisfaction of charge 028495190073 in full
dot icon19/09/2025
Satisfaction of charge 028495190074 in full
dot icon19/09/2025
Satisfaction of charge 028495190075 in full
dot icon19/09/2025
Satisfaction of charge 028495190077 in full
dot icon19/09/2025
Satisfaction of charge 028495190076 in full
dot icon19/09/2025
Satisfaction of charge 028495190078 in full
dot icon19/09/2025
Satisfaction of charge 028495190084 in full
dot icon19/09/2025
Satisfaction of charge 028495190085 in full
dot icon19/09/2025
Satisfaction of charge 028495190079 in full
dot icon19/09/2025
Satisfaction of charge 028495190081 in full
dot icon19/09/2025
Satisfaction of charge 028495190080 in full
dot icon19/09/2025
Satisfaction of charge 028495190082 in full
dot icon19/09/2025
Satisfaction of charge 028495190083 in full
dot icon01/04/2025
Satisfaction of charge 028495190086 in full
dot icon15/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Registration of charge 028495190086, created on 2023-05-03
dot icon20/12/2022
Registration of charge 028495190083, created on 2022-12-19
dot icon20/12/2022
Registration of charge 028495190084, created on 2022-12-19
dot icon20/12/2022
Registration of charge 028495190085, created on 2022-12-19
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Registration of charge 028495190080, created on 2020-05-28
dot icon29/05/2020
Registration of charge 028495190081, created on 2020-05-28
dot icon29/05/2020
Registration of charge 028495190082, created on 2020-05-28
dot icon20/12/2019
Registration of charge 028495190079, created on 2019-12-20
dot icon20/12/2019
Registration of charge 028495190078, created on 2019-12-20
dot icon20/12/2019
Registration of charge 028495190077, created on 2019-12-20
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon14/11/2018
Part of the property or undertaking has been released from charge 028495190076
dot icon14/11/2018
Part of the property or undertaking has been released from charge 028495190075
dot icon14/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 028495190074
dot icon14/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 028495190073
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Change of details for Barchester Healthcare 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 2017-04-03
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 icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon18/10/2016
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 028495190076, 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 2015-09-01 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 icon17/02/2015
Appointment of Mr Ian Portal as a director on 2015-02-13
dot icon29/10/2014
Termination of appointment of David Duncan 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 icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/07/2014
Appointment of Dr Pete Calveley as a director on 2014-07-15
dot icon15/07/2014
Termination of appointment of John Gerard Bateson as a director on 2014-07-15
dot icon15/07/2014
Termination of appointment of Eamon Francis Mcelroy as a director on 2014-07-15
dot icon30/06/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon08/11/2013
Registration of charge 028495190075
dot icon08/11/2013
Registration of charge 028495190074
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon22/10/2013
Satisfaction of charge 70 in full
dot icon22/10/2013
Satisfaction of charge 56 in full
dot icon22/10/2013
Satisfaction of charge 54 in full
dot icon22/10/2013
Satisfaction of charge 62 in full
dot icon22/10/2013
Satisfaction of charge 68 in full
dot icon22/10/2013
Satisfaction of charge 69 in full
dot icon22/10/2013
Satisfaction of charge 71 in full
dot icon22/10/2013
Satisfaction of charge 72 in full
dot icon10/10/2013
Registration of charge 028495190073
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-01 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 55
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Particulars of a mortgage or charge/MG09 / charge no: 72
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 71
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 69
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 68
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 70
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Denis Brosnan as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
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 icon13/09/2011
Termination of appointment of John Bateson as a director
dot icon07/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Appointment of Mr John Gerard Bateson as a director
dot icon09/03/2010
Appointment of Mr John Gerard Bateson as a director
dot icon09/03/2010
Appointment of Mr Eamon Francis Mcelroy as a director
dot icon09/03/2010
Appointment of Mr Denis Brosnan as a director
dot icon02/02/2010
Termination of appointment of Timothy Hammond as a director
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 icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon10/07/2009
Director's change of particulars / timothy hammond / 10/07/2009
dot icon08/06/2009
Director's change of particulars / timothy hammond / 08/06/2009
dot icon24/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 62
dot icon01/09/2008
Return made up to 01/09/08; full list of members
dot icon01/09/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Director resigned
dot icon01/10/2007
Return made up to 01/09/07; full list of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
New director appointed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon21/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Declaration of mortgage charge released/ceased
dot icon07/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 01/09/05; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon12/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon15/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
New director appointed
dot icon24/09/2004
Return made up to 01/09/04; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon08/04/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 01/09/03; full list of members
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
New secretary appointed
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 01/09/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Auditor's resignation
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 01/09/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Particulars of mortgage/charge
dot icon19/01/2000
Director's particulars changed
dot icon10/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon23/09/1999
Director's particulars changed
dot icon07/09/1999
Return made up to 01/09/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Return made up to 01/09/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon15/09/1997
Return made up to 01/09/97; full list of members
dot icon13/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon26/09/1996
Return made up to 01/09/96; full list of members
dot icon23/09/1996
New director appointed
dot icon19/09/1996
Certificate of change of name
dot icon12/09/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon03/06/1996
Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Memorandum and Articles of Association
dot icon18/10/1995
Director resigned
dot icon19/09/1995
Return made up to 01/09/95; full list of members
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon19/05/1995
Full group accounts made up to 1994-12-31
dot icon23/01/1995
Ad 17/01/95--------- £ si [email protected]=31350 £ ic 320837/352187
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 01/09/94; full list of members
dot icon25/03/1994
Ad 14/03/94--------- £ si [email protected]=130735 £ ic 190102/320837
dot icon21/12/1993
Accounting reference date notified as 31/12
dot icon13/12/1993
Director resigned
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon30/11/1993
Ad 08/10/93--------- £ si [email protected]=100 £ ic 190002/190102
dot icon26/11/1993
Nc inc already adjusted 08/10/93
dot icon11/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1993
New director appointed
dot icon22/10/1993
New director appointed
dot icon21/10/1993
Ad 08/10/93--------- £ si [email protected]=190000 £ ic 2/190002
dot icon21/10/1993
Memorandum and Articles of Association
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon20/10/1993
Particulars of mortgage/charge
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Registered office changed on 20/10/93 from: 2 baches st london N1 6UB
dot icon13/10/1993
Miscellaneous
dot icon01/09/1993
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
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Dominic Jude
Director
16/10/2025 - Present
237
Calveley, Pete
Director
15/07/2014 - Present
82
Hather, Jon
Director
23/02/2005 - 14/10/2014
87
O'reilly, Michael Patrick
Director
03/04/2017 - 16/10/2025
161
Hazlewood, Dr Mark Antony, Dr
Director
30/06/2014 - 18/12/2025
27

Persons with Significant Control

0

No PSC data available.

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 HOMES LIMITED

BARCHESTER HEALTHCARE HOMES LIMITED is an(a) Active company incorporated on 01/09/1993 with the registered office located at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS. There are currently 5 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 HOMES LIMITED?

toggle

BARCHESTER HEALTHCARE HOMES LIMITED is currently Active. It was registered on 01/09/1993 .

Where is BARCHESTER HEALTHCARE HOMES LIMITED located?

toggle

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

What does BARCHESTER HEALTHCARE HOMES LIMITED do?

toggle

BARCHESTER HEALTHCARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BARCHESTER HEALTHCARE HOMES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Alison Ann Glover as a director on 2025-12-18.