BARCHESTER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02792285

Incorporation date

22/02/1993

Size

Group

Contacts

Registered address

Registered address

3rd Floor The Aspect, Finsbury Square, London EC2A 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1993)
dot icon27/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon05/01/2026
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-16
dot icon05/01/2026
Termination of appointment of Dr Mark Antony Hazlewood as a director on 2025-12-18
dot icon05/01/2026
Appointment of Alison Ann Glover as a director on 2025-12-18
dot icon09/12/2025
Appointment of Mr Dominic Jude Kay as a director on 2025-11-07
dot icon05/11/2025
Notification of Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon05/11/2025
Withdrawal of a person with significant control statement on 2025-11-05
dot icon05/11/2025
Notification of Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Withdrawal of a person with significant control statement on 2025-11-04
dot icon03/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of John Coleman as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of Anthony Rhys Bourne as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of Sally Joanne Cabrini as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of John Edward Hegarty as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of Keith Browne as a director on 2025-10-16
dot icon31/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon30/10/2025
Registration of charge 027922850017, created on 2025-10-22
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Satisfaction of charge 027922850012 in full
dot icon19/09/2025
Satisfaction of charge 027922850013 in full
dot icon19/09/2025
Satisfaction of charge 027922850016 in full
dot icon19/09/2025
Satisfaction of charge 027922850015 in full
dot icon19/09/2025
Satisfaction of charge 027922850014 in full
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon08/10/2024
Termination of appointment of John Gerard Bateson as a director on 2024-09-24
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/09/2024
Appointment of Mrs Sally Joanne Cabrini as a director on 2024-09-01
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/12/2022
Registration of charge 027922850016, created on 2022-12-19
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon02/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/05/2020
Registration of charge 027922850015, created on 2020-05-28
dot icon22/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/12/2019
Registration of charge 027922850014, created on 2019-12-20
dot icon03/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon15/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 027922850012
dot icon15/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 027922850013
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of David Edmonds Cbe as a director on 2018-07-09
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon28/09/2017
Group of companies' 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 icon03/05/2017
Director's details changed for Mr John Coleman on 2017-02-27
dot icon02/05/2017
Director's details changed for Mr David Edmonds Cbe on 2017-02-27
dot icon02/05/2017
Director's details changed for Mr Anthony Rhys Bourne on 2017-02-27
dot icon12/04/2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
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 icon03/03/2017
Termination of appointment of Trish Morris-Thompson as a director on 2017-02-28
dot icon18/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/08/2016
Registration of charge 027922850013, 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 icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 2015-04-20
dot icon31/03/2015
Appointment of Mr John Coleman as a director on 2015-03-01
dot icon04/03/2015
Termination of appointment of Baroness Margaret Anne Ford as a director on 2015-03-01
dot icon14/11/2014
Termination of appointment of Richard Peter Heydon Stockford as a director on 2014-11-13
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Pete Calveley as a director
dot icon03/06/2014
Termination of appointment of Donald Macdiarmid as a director
dot icon03/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/04/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director
dot icon02/04/2014
Termination of appointment of David Duncan as a director
dot icon28/01/2014
Appointment of Keith Browne as a director
dot icon10/01/2014
Termination of appointment of Edward Irwin as a director
dot icon09/01/2014
Termination of appointment of Michael Parsons as a director
dot icon12/12/2013
Appointment of Mr Donald William Macdiarmid as a director
dot icon12/11/2013
Satisfaction of charge 3 in full
dot icon12/11/2013
Satisfaction of charge 10 in full
dot icon22/10/2013
Satisfaction of charge 8 in full
dot icon22/10/2013
Satisfaction of charge 11 in full
dot icon10/10/2013
Registration of charge 027922850012
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/04/2013
Appointment of Ms Trish Morris-Thompson as a director
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/12/2012
Resolutions
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/09/2012
Termination of appointment of Francesca Welbore-Ker as a director
dot icon20/07/2012
Appointment of Mr David Edmonds Cbe as a director
dot icon10/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/05/2012
Termination of appointment of Charles Mccreevy as a director
dot icon30/04/2012
Termination of appointment of Kenneth Wilson as a director
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon01/02/2012
Termination of appointment of John Hughes as a director
dot icon27/01/2012
Termination of appointment of Denis Brosnan as a director
dot icon04/01/2012
Appointment of Mr Anthony Rhys Bourne as a director
dot icon04/01/2012
Appointment of Baroness Margaret Anne Ford as a director
dot icon04/01/2012
Termination of appointment of Anthony Bourne as a director
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Memorandum and Articles of Association
dot icon16/12/2011
Appointment of Mr Antony Bourne as a director
dot icon12/12/2011
Appointment of Mr Richard Peter Heydon Stockford as a director
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon08/12/2011
Appointment of Mr Charles Mccreevy as a director
dot icon30/11/2011
Appointment of Mr Ian Portal as a secretary
dot icon23/11/2011
Termination of appointment of Jon Hather as a secretary
dot icon09/11/2011
Appointment of Professor John Edward Hegarty as a director
dot icon18/10/2011
Termination of appointment of Greg Swire as a director
dot icon18/10/2011
Termination of appointment of Carole Hunt as a director
dot icon29/07/2011
Termination of appointment of Eamon Mcelroy as a director
dot icon14/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Owen Mcgartoll as a director
dot icon06/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Director's details changed for John Craig Hughes on 2010-06-16
dot icon18/06/2010
Director's details changed for John Craig Hughes on 2010-06-18
dot icon20/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Kenneth Adrian Raymond Wilson on 2010-04-20
dot icon24/02/2010
Director's details changed for Carole Hunt on 2009-10-02
dot icon24/02/2010
Director's details changed for Greg Swire on 2009-10-02
dot icon24/02/2010
Director's details changed for Francesca Welbore-Ker on 2009-10-02
dot icon24/02/2010
Director's details changed for Eamon Francis Mcelroy on 2009-10-02
dot icon24/02/2010
Director's details changed for John Gerard Bateson on 2009-10-02
dot icon02/02/2010
Termination of appointment of Timothy Hammond as a director
dot icon29/01/2010
Director's details changed for Denis Brosnan on 2009-10-02
dot icon29/01/2010
Director's details changed for Edward Joseph Irwin on 2009-10-02
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 icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon02/10/2009
Group of companies' accounts made up to 2008-12-31
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 icon30/03/2009
Return made up to 28/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / michael parsons / 01/12/2008
dot icon13/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 28/03/08; full list of members
dot icon29/03/2008
Director's change of particulars / john hughes / 01/12/2007
dot icon28/03/2008
Director's change of particulars / denis brosnan / 01/12/2007
dot icon28/03/2008
Director's change of particulars / timothy hammond / 01/12/2007
dot icon26/02/2008
Director appointed carole hunt
dot icon26/02/2008
Director appointed greg swire
dot icon08/01/2008
New director appointed
dot icon01/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2007
Secretary's particulars changed
dot icon26/04/2007
Return made up to 28/03/07; full list of members
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Director's particulars changed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon26/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon10/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon31/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon25/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 28/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/07/2005
Memorandum and Articles of Association
dot icon10/07/2005
Resolutions
dot icon02/06/2005
Secretary's particulars changed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Return made up to 28/03/05; no change of members
dot icon12/04/2005
Secretary resigned
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Director resigned
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 icon20/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/04/2004
Return made up to 28/03/04; full list of members
dot icon02/04/2004
New director appointed
dot icon12/12/2003
Particulars of mortgage/charge
dot icon22/11/2003
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Declaration of mortgage charge released/ceased
dot icon21/10/2003
New director appointed
dot icon08/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon08/05/2003
Return made up to 28/03/03; full list of members
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon20/08/2002
Director's particulars changed
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2002
Application for reregistration from PLC to private
dot icon01/08/2002
Ad 03/07/02--------- £ si [email protected]=202756 £ ic 12709949/12912705
dot icon01/08/2002
Statement of affairs
dot icon01/08/2002
Statement of affairs
dot icon01/08/2002
Statement of affairs
dot icon21/05/2002
Auditor's resignation
dot icon13/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/05/2002
Re-registration of Memorandum and Articles
dot icon07/05/2002
Return made up to 28/03/02; change of members
dot icon05/03/2002
Ad 05/12/01--------- £ si [email protected]=3750 £ ic 12706199/12709949
dot icon05/03/2002
Statement of affairs
dot icon29/01/2002
Director's particulars changed
dot icon11/01/2002
Ad 21/11/01--------- £ si [email protected]=14082 £ ic 12692117/12706199
dot icon11/01/2002
Statement of affairs
dot icon11/01/2002
Statement of affairs
dot icon11/01/2002
Statement of affairs
dot icon07/09/2001
Particulars of mortgage/charge
dot icon13/06/2001
Ad 22/12/00--------- £ si [email protected]
dot icon13/06/2001
Statement of affairs
dot icon01/06/2001
Full group accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 28/03/01; full list of members
dot icon11/10/2000
£ ic 12662617/12476613 28/08/00 £ sr [email protected]=186004
dot icon06/10/2000
Resolutions
dot icon05/09/2000
Ad 01/08/00--------- £ si [email protected]=47325 £ ic 12615292/12662617
dot icon21/04/2000
Full group accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 28/03/00; change of members
dot icon19/01/2000
Director's particulars changed
dot icon23/09/1999
Director's particulars changed
dot icon16/04/1999
Full group accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 22/02/99; full list of members
dot icon21/07/1998
Resolutions
dot icon27/04/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 22/02/98; bulk list available separately
dot icon09/10/1997
Director's particulars changed
dot icon01/10/1997
Director's particulars changed
dot icon30/09/1997
Ad 18/09/97--------- £ si [email protected]=15125 £ ic 12600167/12615292
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 22/02/97; bulk list available separately
dot icon25/11/1996
Ad 21/10/96--------- £ si [email protected]=563697 £ ic 12036469/12600166
dot icon01/08/1996
New director appointed
dot icon03/06/1996
Registered office changed on 03/06/96 from: audrey house, 15/20., ely place, london, EC1N 6SN.
dot icon22/05/1996
New director appointed
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon24/04/1996
New director appointed
dot icon21/03/1996
Ad 01/02/96--------- £ si [email protected]
dot icon19/03/1996
Return made up to 22/02/96; bulk list available separately
dot icon25/10/1995
Ad 29/09/95--------- £ si [email protected]=4787545 £ ic 6908012/11695557
dot icon18/10/1995
Director resigned
dot icon10/10/1995
Director's particulars changed
dot icon10/10/1995
Director's particulars changed
dot icon20/09/1995
Ad 16/08/95--------- £ si [email protected]=567884 £ ic 6340128/6908012
dot icon20/09/1995
Ad 28/07/95--------- £ si [email protected]=1517808 £ ic 4822320/6340128
dot icon20/09/1995
Ad 01/06/95--------- £ si [email protected]=563697 £ ic 4258623/4822320
dot icon18/08/1995
New director appointed
dot icon25/07/1995
Memorandum and Articles of Association
dot icon25/07/1995
New director appointed
dot icon03/07/1995
Certificate of change of name
dot icon19/05/1995
Full group accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 22/02/95; full list of members
dot icon14/03/1995
Particulars of mortgage/charge
dot icon03/01/1995
Ad 19/12/94--------- £ si [email protected]=591882 £ ic 3666741/4258623
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 icon08/04/1994
Listing of particulars
dot icon23/03/1994
New director appointed
dot icon23/03/1994
Full group accounts made up to 1993-09-30
dot icon17/03/1994
Return made up to 22/02/94; full list of members
dot icon07/03/1994
Ad 06/01/94--------- £ si [email protected]=75000 £ ic 3591741/3666741
dot icon07/03/1994
Ad 29/07/93--------- £ si [email protected]=3541739 £ ic 50002/3591741
dot icon05/01/1994
Director resigned
dot icon20/12/1993
Accounting reference date extended from 30/09 to 31/12
dot icon28/10/1993
Accounting reference date shortened from 31/03 to 30/09
dot icon25/10/1993
New director appointed
dot icon25/10/1993
New director appointed
dot icon25/10/1993
New director appointed
dot icon13/07/1993
New secretary appointed;director resigned;new director appointed
dot icon13/07/1993
Secretary resigned;director resigned;new director appointed
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Registered office changed on 14/06/93 from: 2 baches street london N1 6UB
dot icon14/06/1993
£ nc 100000/21875000 28/05/93
dot icon08/06/1993
Prospectus
dot icon26/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1993
Director resigned
dot icon24/05/1993
Application to commence business
dot icon24/05/1993
Certificate of authorisation to commence business and borrow
dot icon24/05/1993
Ad 20/01/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon22/02/1993
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Carole
Director
21/02/2008 - 13/10/2011
49
Kay, Dominic Jude
Director
07/11/2025 - Present
237
Calveley, Pete
Director
01/06/2014 - Present
82
Welbore-Ker, Francesca
Director
14/03/1994 - 23/02/2005
7
Welbore-Ker, Francesca
Director
13/09/2006 - 19/07/2012
7

Persons with Significant Control

3
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 LIMITED

BARCHESTER HEALTHCARE LIMITED is an(a) Active company incorporated on 22/02/1993 with the registered office located at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS. There are currently 4 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 LIMITED?

toggle

BARCHESTER HEALTHCARE LIMITED is currently Active. It was registered on 22/02/1993 .

Where is BARCHESTER HEALTHCARE LIMITED located?

toggle

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

What does BARCHESTER HEALTHCARE LIMITED do?

toggle

BARCHESTER HEALTHCARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARCHESTER HEALTHCARE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-11 with updates.