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

BARCHESTER HEALTHCARE FOUNDATION

3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
04002177
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Barchester Healthcare Foundation
BARCHESTER HEALTHCARE FOUNDATION was founded on 2000-05-25 and has its registered office in London. The organisation's status is listed as "Active". Barchester Healthcare Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARCHESTER HEALTHCARE FOUNDATION
 
Legal Registered Office
3RD FLOOR THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SW10
 
Previous Names
WESTMINSTER HEALTH CARE FOUNDATION03/03/2005
Charity Registration
Charity Number 1083272
Charity Address SUITE 201, BARCHESTER HEALTHCARE LTD, UNIT 201/206 THE CHAMBERS, CHELSEA HARBOUR, LONDON, SW10 0XF
Charter THE BARCHESTER HEALTHCARE FOUNDATION HELPS OLDER PEOPLE AND OTHER ADULTS WITH A DISABILITY ACROSS ENGLAND, SCOTLAND AND WALES. WE AIM TO MAKE DIFFERENCE BY SUPPORTING PRACTICAL SOLUTIONS THAT LEAD TO INCREASED PERSONAL INDEPENDENCE, SELF-SUFFICIENCY AND DIGNITY.
Filing Information
Company Number 04002177
Company ID Number 04002177
Date formed 2000-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCHESTER HEALTHCARE FOUNDATION
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.

Company Officers of BARCHESTER HEALTHCARE FOUNDATION

Current Directors
Officer Role Date Appointed
JON HATHER
Company Secretary 2002-10-03
CAROLINE BAKER
Director 2015-07-01
MICHAEL JOHN BUTLER
Director 2016-01-01
PETE CALVELEY
Director 2017-01-01
ANDREW GEOFFREY COZENS CBE
Director 2013-01-01
ANN MACKAY
Director 2015-01-01
KATE MANSFIELD-LOYNES
Director 2015-07-01
DAVID WALDEN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE EVELYN MORRIS
Director 2013-01-01 2018-03-23
MICHAEL DENNIS PARSONS
Director 2005-02-11 2016-12-31
PETE CALVELEY
Director 2016-12-09 2016-12-09
MALCOLM MCDONALD
Director 2015-07-01 2016-08-29
LESLEY FLORY
Director 2011-01-01 2015-05-31
TERRY CHRISTINE TUCKER
Director 2015-01-01 2015-03-06
JANICE ROBINSON
Director 2006-03-10 2014-12-31
CHRISTOPHER PAUL VELLENOWETH
Director 2000-05-25 2014-12-31
PAULINE ANN HOUCHIN
Director 2012-01-01 2014-11-28
MALCOLM LEWIS JOHNSON
Director 2000-05-25 2012-12-31
ELIZABETH MILLS
Director 2003-04-29 2012-12-31
NICK OULTON
Director 2006-06-09 2011-12-31
CHRISTINE HODGSON
Director 2005-02-11 2010-12-31
ROBERT JOHN LEWIS
Director 2000-05-25 2005-09-09
ANTHONY GEORGE HEYWOOD
Director 2000-05-25 2005-02-01
ANTHONY GEORGE HEYWOOD
Company Secretary 2000-05-25 2002-10-03
CHAITANYA BHUPENDRA PATEL
Director 2000-05-25 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON HATHER DUNBAR IMAGING LIMITED Company Secretary 2000-03-07 CURRENT 1979-04-12 Liquidation
JON HATHER DUNBAR (D.S.A.) LIMITED Company Secretary 2000-03-07 CURRENT 1982-08-04 Liquidation
JON HATHER GREYMINT LTD Company Secretary 1998-06-16 CURRENT 1998-06-10 Active
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 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 LIMITED Director 2014-10-14 CURRENT 1993-09-08 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
ANDREW GEOFFREY COZENS CBE METHODIST HOMES Director 2015-07-09 CURRENT 2000-07-28 Active
ANDREW GEOFFREY COZENS CBE IN CONTROL PARTNERSHIPS Director 2013-02-05 CURRENT 2007-10-09 Active
ANDREW GEOFFREY COZENS CBE ACAINN LTD Director 2012-02-27 CURRENT 2012-02-27 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
2024-03-01DIRECTOR APPOINTED MRS HELEN SARAH HAMBLEN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ANN MACKAY
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JAMIE HODGSON
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED SALLY HALE
2023-04-05DIRECTOR APPOINTED MR SIMON MCCALL
2023-01-04Memorandum articles filed
2023-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA MCGILL
2022-11-02AP01DIRECTOR APPOINTED SHANNON CULLEN
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-07-25APPOINTMENT TERMINATED, DIRECTOR LAURA HUMPHREYS
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HUMPHREYS
2022-03-10AP01DIRECTOR APPOINTED LAURA HUMPHREYS
2022-01-06DIRECTOR APPOINTED JULIA SCOTT
2022-01-06DIRECTOR APPOINTED JULIA SCOTT
2022-01-06DIRECTOR APPOINTED MR ANDY TILDEN
2022-01-06DIRECTOR APPOINTED MR ANDY TILDEN
2022-01-06AP01DIRECTOR APPOINTED JULIA SCOTT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY COZENS CBE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY COZENS CBE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID WALDEN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALDEN
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAKER
2021-10-14CH01Director's details changed for Mr Jamie Hodgson on 2021-10-14
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 2021-06-23
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AP01DIRECTOR APPOINTED MR JAMIE HODGSON
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH BEAT
2020-01-29AP01DIRECTOR APPOINTED FIONA MCGILL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE MANSFIELD-LOYNES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR SCOTT JOSEPH BEAT
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BUTLER
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EVELYN MORRIS
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE EVELYN MORRIS / 28/02/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY COZENS CBE / 28/02/2017
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JON HATHER on 2017-02-28
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALDEN / 28/02/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BUTLER / 28/02/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MACKAY / 28/02/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BAKER / 28/02/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MANSFIELD-LOYNES / 28/02/2017
2017-03-20CH01Director's details changed for Dr Pete Calveley on 2017-02-28
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
2017-01-23AP01DIRECTOR APPOINTED DR PETE CALVELEY
2017-01-23Annotation
2017-01-20TM01Termination of appointment of a director
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETE CALVELEY
2017-01-19Annotation
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETE CALVELEY
2017-01-18AP01DIRECTOR APPOINTED DR PETE CALVELEY
2017-01-18Annotation
2017-01-17AP01DIRECTOR APPOINTED DR PETE CALVELEY
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS PARSONS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCDONALD
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AR0101/07/15 NO MEMBER LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE EVELYN MORRIS / 01/07/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY COZENS CBE / 01/07/2015
2015-07-01AP01DIRECTOR APPOINTED KATE MANSFIELD-LOYNES
2015-07-01AP01DIRECTOR APPOINTED CAROLINE BAKER
2015-07-01AP01DIRECTOR APPOINTED MALCOLM MCDONALD
2015-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON HATHER / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS PARSONS / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALDEN / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MACKAY / 01/07/2015
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FLORY
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM SUITE 201 SECOND FLOOR DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY TUCKER
2015-01-21AP01DIRECTOR APPOINTED ANN MACKAY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ROBINSON
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VELLENOWETH
2015-01-21AP01DIRECTOR APPOINTED DR TERRY TUCKER
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HOUCHIN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AR0101/07/14 NO MEMBER LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLS
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHNSON
2013-06-05AR0105/06/13 NO MEMBER LIST
2013-01-28AP01DIRECTOR APPOINTED MR DAVID WALDEN
2013-01-28AP01DIRECTOR APPOINTED MR ANDREW COZENS
2013-01-28AP01DIRECTOR APPOINTED DR JACKIE MORRIS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0125/05/12 NO MEMBER LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2012-01-31AP01DIRECTOR APPOINTED PAULINE ANN HOUCHIN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICK OULTON
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0125/05/11 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED LESLEY FLORY
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGSON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0125/05/10 NO MEMBER LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aANNUAL RETURN MADE UP TO 25/05/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aANNUAL RETURN MADE UP TO 25/05/08
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aANNUAL RETURN MADE UP TO 25/05/07
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21363aANNUAL RETURN MADE UP TO 25/05/06
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16288bDIRECTOR RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-16363sANNUAL RETURN MADE UP TO 25/05/05
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: RANDALLS WAY LEATHERHEAD SURREY KT22 7TZ
2005-03-03CERTNMCOMPANY NAME CHANGED WESTMINSTER HEALTH CARE FOUNDATI ON CERTIFICATE ISSUED ON 03/03/05
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363sANNUAL RETURN MADE UP TO 25/05/04
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sANNUAL RETURN MADE UP TO 25/05/03
2003-05-13288aNEW DIRECTOR APPOINTED
2003-01-17MISCRE SEC 394
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-09288bDIRECTOR RESIGNED
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sANNUAL RETURN MADE UP TO 25/05/02
2001-07-10363sANNUAL RETURN MADE UP TO 25/05/01
2001-01-17225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: KINGS COURT KINGSTON ROAD LEATHERHEAD SURREY KT22 7SZ
2000-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARCHESTER HEALTHCARE FOUNDATION 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 HEALTHCARE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARCHESTER HEALTHCARE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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 HEALTHCARE FOUNDATION

Intangible Assets
Patents
We have not found any records of BARCHESTER HEALTHCARE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BARCHESTER HEALTHCARE FOUNDATION
Trademarks
We have not found any records of BARCHESTER HEALTHCARE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCHESTER HEALTHCARE FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as BARCHESTER HEALTHCARE FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BARCHESTER HEALTHCARE FOUNDATION 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 HEALTHCARE FOUNDATION 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 HEALTHCARE FOUNDATION 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.