Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
Company Information for

BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
02851607
Private Limited Company
Active

Company Overview

About Barchester Assisted Living Properties Ltd
BARCHESTER ASSISTED LIVING PROPERTIES LIMITED was founded on 1993-09-08 and has its registered office in London. The organisation's status is listed as "Active". Barchester Assisted Living Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
 
Legal Registered Office
3RD FLOOR THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SW10
 
Previous Names
BARCHESTER CLOSE CARE PROPERTIES LIMITED13/05/2008
WESTMINSTER BEAUMONT PROPERTIES LIMITED15/10/2007
Filing Information
Company Number 02851607
Company ID Number 02851607
Date formed 1993-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 04:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
The following companies were found which have the same name as BARCHESTER ASSISTED LIVING PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1984-02-28
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1997-08-20
BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1993-07-27
BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1997-08-20
BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1992-07-01

Company Officers of BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK O'REILLY
Company Secretary 2017-04-03
PETE CALVELEY
Director 2014-10-14
DR MARK ANTONY HAZLEWOOD
Director 2014-10-14
MICHAEL PATRICK O'REILLY
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PORTAL
Company Secretary 2011-11-22 2016-10-05
IAN JOHN PORTAL
Director 2014-11-05 2016-10-05
DAVID GREGOR DUNCAN
Director 2004-11-09 2014-10-14
JON HATHER
Director 2005-02-23 2014-10-14
MICHAEL DENNIS PARSONS
Director 2004-11-09 2013-10-08
JON HATHER
Company Secretary 2000-03-07 2011-11-22
OWEN RAPHAEL MCGARTOLL
Director 2006-10-23 2007-10-04
ANTHONY GEORGE HEYWOOD
Director 1999-07-30 2004-11-12
NICK MITCHELL
Director 2003-09-15 2004-11-12
IAIN JOHN GOSMAN SCOTT
Director 2002-05-27 2004-11-12
TIMOTHY WILLIAM STREET
Director 2002-07-01 2004-11-12
CHAITANYA BHUPENDRA PATEL
Director 1999-11-03 2002-04-30
JAMES DOMINIC WEIGHT
Director 2000-12-11 2002-04-30
PETER KNIGHT CHURCHLEY
Director 1999-07-14 2000-09-30
STEPHEN JOHN PURSE
Company Secretary 1999-07-30 2000-03-07
STEPHEN JOHN PURSE
Director 1999-11-03 2000-03-07
KEVIN DANIEL O'CONNELL
Company Secretary 1997-06-04 1999-07-30
ANDREW STEPHEN WILSON
Director 1997-06-04 1999-07-30
KENNETH CAMERON KNOWLES SCOTT
Director 1997-06-04 1999-05-31
PHILIP HARRY EASTERMAN
Director 1997-06-04 1998-04-03
MARTIN BERNARD CLANCY
Company Secretary 1996-10-18 1997-06-04
GRAHAM THOMAS MATTINSON
Director 1993-10-07 1997-06-04
ROBERT HENRY MCNEILLY
Director 1993-10-07 1997-06-04
DAVID WINTON WATT TORRANCE
Director 1993-10-07 1997-06-04
ADRIENNE ELIZABETH BOTFIELD
Company Secretary 1993-10-07 1996-10-18
MARGARET MARY WATKINS
Nominated Secretary 1993-09-08 1993-10-07
ANGELA JEAN MCCOLLUM
Nominated Director 1993-09-08 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETE CALVELEY HAGLEY PLACE LIMITED Director 2017-06-06 CURRENT 2011-04-14 Active
PETE CALVELEY BARCHESTER FINCO 2017 UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PETE CALVELEY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER HEALTHCARE FOUNDATION Director 2017-01-01 CURRENT 2000-05-25 Active
PETE CALVELEY WORPLESDON VIEW 2016 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PETE CALVELEY JUNIPER HOUSE 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY WADHURST MANOR 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY MARNEL PARK 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY OAK GRANGE 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY CARE ENGLAND Director 2014-12-09 CURRENT 1986-12-09 Active
PETE CALVELEY GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
PETE CALVELEY WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
PETE CALVELEY BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
PETE CALVELEY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-14 CURRENT 2009-12-04 Active
PETE CALVELEY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-10-14 CURRENT 2013-09-09 Active
PETE CALVELEY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
PETE CALVELEY MOUNT HOUSE (COACH HOUSE) LIMITED Director 2014-10-14 CURRENT 2006-04-12 Active
PETE CALVELEY SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
PETE CALVELEY GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
PETE CALVELEY BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
PETE CALVELEY BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
PETE CALVELEY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-07-15 CURRENT 1993-09-01 Active
PETE CALVELEY BARCHESTER HEALTHCARE LIMITED Director 2014-06-01 CURRENT 1993-02-22 Active
DR MARK ANTONY HAZLEWOOD GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD MOUNT HOUSE (COACH HOUSE) LIMITED Director 2014-10-14 CURRENT 2006-04-12 Active
DR MARK ANTONY HAZLEWOOD SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
DR MARK ANTONY HAZLEWOOD GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
DR MARK ANTONY HAZLEWOOD GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-07 CURRENT 2009-12-04 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-09-01 CURRENT 2013-09-09 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE LIMITED Director 2014-04-01 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE NEW LIMITED Director 2017-04-12 CURRENT 1985-09-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2009-12-04 Active
MICHAEL PATRICK O'REILLY JUNIPER HOUSE 2015 LIMITED Director 2017-04-12 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2017-04-12 CURRENT 2001-11-23 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2017-04-12 CURRENT 1984-02-28 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2017-04-12 CURRENT 2005-10-24 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO THREE LTD Director 2017-04-12 CURRENT 2007-09-07 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2017-04-03 CURRENT 1981-08-17 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO LIMITED Director 2017-04-03 CURRENT 2007-07-24 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE LIMITED Director 2017-04-03 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY BARCHESTER HOLDCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO LIMITED Director 2017-04-03 CURRENT 2007-08-23 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2017-04-03 CURRENT 2013-09-09 Active
MICHAEL PATRICK O'REILLY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2017-04-03 CURRENT 1999-03-18 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY MOUNT HOUSE (COACH HOUSE) LIMITED Director 2017-04-03 CURRENT 2006-04-12 Active
MICHAEL PATRICK O'REILLY SEVEN STARS CARE LIMITED Director 2017-04-03 CURRENT 2008-06-19 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WADHURST MANOR 2015 LIMITED Director 2017-04-03 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY MARNEL PARK 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY OAK GRANGE 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY WORPLESDON VIEW 2016 LIMITED Director 2017-04-03 CURRENT 2016-04-07 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2017-04-03 CURRENT 1992-07-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2017-04-03 CURRENT 1993-07-27 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE HOMES LIMITED Director 2017-04-03 CURRENT 1993-09-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY ASP INDEPENDENT LIVING LIMITED Director 2017-04-03 CURRENT 1997-10-01 Active
MICHAEL PATRICK O'REILLY GORSEWAY CARE LIMITED Director 2017-04-03 CURRENT 1998-01-16 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY GROVE INVESTMENTS UK LIMITED Director 2017-04-03 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NOMINEE (NO.1) LIMITED Director 2017-04-03 CURRENT 2006-07-03 Active
MICHAEL PATRICK O'REILLY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2017-04-03 CURRENT 2011-07-05 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER SECURITISATION LIMITED Director 2017-04-03 CURRENT 1999-09-01 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NEW OPCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 028516070012
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028516070012
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028516070011
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028516070010
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-05AP03Appointment of Mr Michael Patrick O'reilly as company secretary on 2017-04-03
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY
2017-04-12CH01Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
2017-03-17CH01Director's details changed for Dr Pete Calveley on 2017-02-28
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN PORTAL
2016-10-25TM02Termination of appointment of Ian Portal on 2016-10-05
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028516070009
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PORTAL on 2016-08-01
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DR MARK ANTONY HAZLEWOOD / 01/08/2016
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0123/04/16 FULL LIST
2016-06-02AR0123/04/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
2014-11-06AP01DIRECTOR APPOINTED MR IAN PORTAL
2014-10-29AP01DIRECTOR APPOINTED DR PETE CALVELEY
2014-10-29AP01DIRECTOR APPOINTED DR DR MARK ANTONY HAZLEWOOD
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JON HATHER
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0123/04/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2013-10-31MEM/ARTSARTICLES OF ASSOCIATION
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-21RES01ALTER ARTICLES 04/10/2013
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028516070008
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0123/04/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0123/04/12 FULL LIST
2012-01-09AP03SECRETARY APPOINTED MR IAN PORTAL
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0123/04/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0123/04/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-10CERTNMCOMPANY NAME CHANGED BARCHESTER CLOSE CARE PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/05/08
2008-04-24363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2007-10-15CERTNMCOMPANY NAME CHANGED WESTMINSTER BEAUMONT PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-10-15288bDIRECTOR RESIGNED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288aNEW DIRECTOR APPOINTED
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: WESTMINSTER HOUSE, RANDALLS WAY LEATHERHEAD SURREY KT22 7TZ
2005-04-12288aNEW DIRECTOR APPOINTED
2004-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARCHESTER ASSISTED LIVING PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-12-14 Satisfied WILMINGTON TRUST (LONDON) LIMITED
ACCESSION DEED 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
AN ACCESSION DEED 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
AN ACCESSION LETTER TO THE SUBORDINATION AGREEMENT 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2003-11-28 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
WBC DEBENTURE DATED 5TH NOVEMBER 1999 BETWEEN THE INITIAL BORROWER, THE PARENT, THE ISSUER, THE CLOSE CARE LANDLORDS, THE WORKING CAPITAL FACILITY PROVIDER, THE WHC ACCOUNT BANK, THE SUBORDINATED CREDITOR, THE SECURITY TRUSTEE AND SPV MANAGEMENT LIMITED. 1999-11-05 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED(THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCHESTER ASSISTED LIVING PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARCHESTER ASSISTED LIVING PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED
Trademarks
We have not found any records of BARCHESTER ASSISTED LIVING PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCHESTER ASSISTED LIVING PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BARCHESTER ASSISTED LIVING PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARCHESTER ASSISTED LIVING PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCHESTER ASSISTED LIVING PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCHESTER ASSISTED LIVING PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.