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

BARCHESTER LIMITED

THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
06088326
Private Limited Company
Active

Company Overview

About Barchester Ltd
BARCHESTER LIMITED was founded on 2007-02-07 and has its registered office in London. The organisation's status is listed as "Active". Barchester Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARCHESTER LIMITED
 
Legal Registered Office
THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SK9
 
Previous Names
BRIGHTERKIND LIMITED10/01/2020
OPTIMUM CARE LIMITED11/02/2015
NEWINCCO 669 LIMITED02/03/2007
Filing Information
Company Number 06088326
Company ID Number 06088326
Date formed 2007-02-07
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 07/02/2016
Return next due 07/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCHESTER 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 LIMITED
The following companies were found which have the same name as BARCHESTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCHESTER (BOTLEY) LIMITED THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2007-06-28
BARCHESTER ACQUISITIONS HOLDINGS LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2009-12-04
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
BARCHESTER ASSISTED LIVING PROPERTIES LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1993-09-08
BARCHESTER CCU OPCO LIMITED SUITE 201 SECOND FLOOR DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF Dissolved Company formed on the 2006-06-12
BARCHESTER COURT LIMITED THE ANCHORAGE MAIN STREET BLACKAWTON TOTNES DEVON TQ9 7BG Active Company formed on the 1995-01-09
BARCHESTER DEVCO LIMITED SUITE 201 SECOND FLOOR DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF Dissolved Company formed on the 2006-06-12
BARCHESTER FILMS LIMITED MANOR FARM BARN TAYNTON BURFORD OXFORDSHIRE OX18 4UB Active Company formed on the 2002-07-09
BARCHESTER FINANCIAL SERVICES LIMITED 64 HIGH STREET TONBRIDGE KENT TN9 1EH Dissolved Company formed on the 1988-01-22
BARCHESTER GROUP LIMITED 10 BARTON STREET LONDON SW1P 3NE Active Company formed on the 1997-10-15
BARCHESTER HEALTHCARE FOUNDATION 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2000-05-25
BARCHESTER HEALTHCARE HOMES LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 1993-09-01
BARCHESTER HEALTHCARE LIMITED 3rd Floor The Aspect Finsbury Square London EC2A 1AS Active Company formed on the 1993-02-22
BARCHESTER HOLDCO LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2006-06-12
BARCHESTER LODGE LIMITED 13 BARCHESTER LODGE 92-94 HOLDEN ROAD LONDON N12 7DY Active Company formed on the 1989-12-15
BARCHESTER NEW OPCO LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2006-06-12

Company Officers of BARCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL MATTISON
Company Secretary 2014-06-16
RYAN STUART MACASKILL
Director 2017-11-20
GREGORY LAURENCE NEWMAN
Director 2017-11-20
JEREMY ROBERT ARTHUR RICHARDSON
Director 2016-02-15
MAUREEN CLAIRE ROYSTON
Director 2013-12-13
PHILLIP GARY THOMAS
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD SMITH
Director 2013-11-04 2016-02-15
BENJAMIN ROBERT TABERNER
Director 2013-04-11 2016-02-15
DOMINIC JUDE KAY
Company Secretary 2013-04-11 2014-10-31
DOMINIC JUDE KAY
Director 2013-04-11 2014-10-28
PETER CALVELEY
Director 2013-04-11 2013-11-04
OLSWANG COSEC LIMITED
Company Secretary 2007-02-07 2013-04-11
PETER CALVELEY
Director 2013-04-11 2013-04-11
IAN MATTHEWS
Director 2007-04-02 2013-04-11
MATTHEW FREDERICK PROCTOR
Director 2012-05-16 2013-04-11
ROGER CHRISTOPHER STOREY
Director 2007-04-02 2013-04-11
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2007-04-02 2013-04-11
DAVID PETER BURKE
Director 2007-08-16 2012-03-01
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2007-02-07 2007-04-02
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2007-02-07 2007-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN STUART MACASKILL TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
RYAN STUART MACASKILL HUNTERCOMBE (SP) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
RYAN STUART MACASKILL LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
RYAN STUART MACASKILL CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
RYAN STUART MACASKILL BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
RYAN STUART MACASKILL HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
RYAN STUART MACASKILL LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON MANOR HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
RYAN STUART MACASKILL OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
RYAN STUART MACASKILL TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
RYAN STUART MACASKILL CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
RYAN STUART MACASKILL FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
RYAN STUART MACASKILL BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
RYAN STUART MACASKILL CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
RYAN STUART MACASKILL BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
RYAN STUART MACASKILL BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
RYAN STUART MACASKILL LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
RYAN STUART MACASKILL GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
RYAN STUART MACASKILL THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
RYAN STUART MACASKILL ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
RYAN STUART MACASKILL HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
RYAN STUART MACASKILL HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
RYAN STUART MACASKILL BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
RYAN STUART MACASKILL ELLI MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2012-07-03 Active
RYAN STUART MACASKILL ELLI GROUP (UK) LIMITED Director 2017-10-04 CURRENT 2012-06-01 Active
RYAN STUART MACASKILL ELLI FINANCE (UK) PLC Director 2017-10-04 CURRENT 2012-06-06 In Administration
RYAN STUART MACASKILL HORTENSIUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
RYAN STUART MACASKILL CATULUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
GREGORY LAURENCE NEWMAN TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
GREGORY LAURENCE NEWMAN HUNTERCOMBE (SP) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
GREGORY LAURENCE NEWMAN CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
GREGORY LAURENCE NEWMAN BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
GREGORY LAURENCE NEWMAN HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
GREGORY LAURENCE NEWMAN LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON MANOR HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
GREGORY LAURENCE NEWMAN TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
GREGORY LAURENCE NEWMAN CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
GREGORY LAURENCE NEWMAN FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
GREGORY LAURENCE NEWMAN BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
GREGORY LAURENCE NEWMAN CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
GREGORY LAURENCE NEWMAN BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
GREGORY LAURENCE NEWMAN BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
GREGORY LAURENCE NEWMAN LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
GREGORY LAURENCE NEWMAN GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
GREGORY LAURENCE NEWMAN THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
GREGORY LAURENCE NEWMAN ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
GREGORY LAURENCE NEWMAN HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
GREGORY LAURENCE NEWMAN HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
GREGORY LAURENCE NEWMAN ELLI FINANCE (UK) PLC Director 2017-11-20 CURRENT 2012-06-06 In Administration
JEREMY ROBERT ARTHUR RICHARDSON WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
JEREMY ROBERT ARTHUR RICHARDSON LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
JEREMY ROBERT ARTHUR RICHARDSON CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
JEREMY ROBERT ARTHUR RICHARDSON BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
JEREMY ROBERT ARTHUR RICHARDSON HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
JEREMY ROBERT ARTHUR RICHARDSON CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
JEREMY ROBERT ARTHUR RICHARDSON ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
JEREMY ROBERT ARTHUR RICHARDSON CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
JEREMY ROBERT ARTHUR RICHARDSON BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
JEREMY ROBERT ARTHUR RICHARDSON TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
JEREMY ROBERT ARTHUR RICHARDSON ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
JEREMY ROBERT ARTHUR RICHARDSON HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SKAGEN HOLDINGS UK LIMITED Director 2014-02-06 CURRENT 1989-05-10 Active
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS LIMITED Director 2013-05-20 CURRENT 1990-07-06 Dissolved 2015-09-05
JEREMY ROBERT ARTHUR RICHARDSON LASLAW LIMITED Director 2013-05-20 CURRENT 2006-09-25 Dissolved 2015-09-12
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2016-04-06
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS OPERATING LIMITED Director 2013-05-20 CURRENT 2006-09-08 Dissolved 2016-09-28
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS GROUP LIMITED Director 2013-05-20 CURRENT 2000-07-14 Dissolved 2017-03-30
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2017-12-20
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON CLAYOQUOT LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2016-03-02
MAUREEN CLAIRE ROYSTON TEWKESBURY CARE HOME LIMITED Director 2014-05-05 CURRENT 2003-07-15 Active
MAUREEN CLAIRE ROYSTON LAWTON GROUP LIMITED Director 2014-05-05 CURRENT 2000-03-07 Active
MAUREEN CLAIRE ROYSTON LAWTON RISE HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON LAWTON MANOR HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON LAWTON GROUP HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON BARCHESTER (AM) LIMITED Director 2014-05-05 CURRENT 2014-02-26 Active
MAUREEN CLAIRE ROYSTON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON LAWTON RISE CARE HOME LIMITED Director 2014-05-05 CURRENT 1994-03-29 Active
MAUREEN CLAIRE ROYSTON LAWTON MANOR CARE HOME LIMITED Director 2014-05-05 CURRENT 1987-10-26 Active
MAUREEN CLAIRE ROYSTON HIGHFIELDS CARE HOME LIMITED Director 2014-05-05 CURRENT 2002-06-07 Active
PHILLIP GARY THOMAS WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
PHILLIP GARY THOMAS TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
PHILLIP GARY THOMAS LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
PHILLIP GARY THOMAS LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
PHILLIP GARY THOMAS CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
PHILLIP GARY THOMAS BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
PHILLIP GARY THOMAS BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
PHILLIP GARY THOMAS HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
PHILLIP GARY THOMAS HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
PHILLIP GARY THOMAS ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
PHILLIP GARY THOMAS LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS LAWTON MANOR HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
PHILLIP GARY THOMAS BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
PHILLIP GARY THOMAS OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
PHILLIP GARY THOMAS SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
PHILLIP GARY THOMAS TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
PHILLIP GARY THOMAS LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
PHILLIP GARY THOMAS CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
PHILLIP GARY THOMAS ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
PHILLIP GARY THOMAS BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
PHILLIP GARY THOMAS BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
PHILLIP GARY THOMAS BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
PHILLIP GARY THOMAS OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
PHILLIP GARY THOMAS BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
PHILLIP GARY THOMAS CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
PHILLIP GARY THOMAS BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
PHILLIP GARY THOMAS BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
PHILLIP GARY THOMAS BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
PHILLIP GARY THOMAS BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
PHILLIP GARY THOMAS BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
PHILLIP GARY THOMAS GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
PHILLIP GARY THOMAS TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
PHILLIP GARY THOMAS ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
PHILLIP GARY THOMAS HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
PHILLIP GARY THOMAS BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
PHILLIP GARY THOMAS BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 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
2024-03-28CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-10-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-13PSC05Change of details for Brighterkind (Mw) Limited as a person with significant control on 2020-01-08
2020-02-13PSC07CESSATION OF BRIGHTERKIND (CB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060883260003
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Norcliffe House Station Road Wilmslow SK9 1BU
2020-01-14TM02Termination of appointment of Abigail Mattison on 2020-01-08
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAURENCE NEWMAN
2020-01-14AP01DIRECTOR APPOINTED MR PETE CALVELEY
2020-01-10RES15CHANGE OF COMPANY NAME 10/01/20
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-02-07PSC02Notification of Brighterkind (Cb) Limited as a person with significant control on 2018-03-15
2019-02-07PSC07CESSATION OF ELLI FINANCE (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN
2017-11-20AP01DIRECTOR APPOINTED MR RYAN STUART MACASKILL
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29RP04CS01Second filing of Confirmation Statement dated 10/02/2017
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 21270050
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-25CH01Director's details changed for Maureen Claire Royston on 2013-12-13
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SMITH
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2016-03-01AP01DIRECTOR APPOINTED PHILLIP GARY THOMAS
2016-03-01AP01DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 21270050
2016-02-17AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18ANNOTATIONClarification
2015-06-18RP04
2015-02-19CH01Director's details changed for Ian Richard Smith on 2015-02-19
2015-02-18CH01Director's details changed for Benjamin Robert Taberner on 2015-02-18
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 21270050
2015-02-17AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-11RES15CHANGE OF NAME 30/01/2015
2015-02-11CERTNMCompany name changed optimum care LIMITED\certificate issued on 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-26AP01DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY
2014-06-16AP03SECRETARY APPOINTED MRS ABIGAIL MATTISON
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 21270050
2014-02-18AR0107/02/14 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2013-11-11AP01DIRECTOR APPOINTED IAN RICHARD SMITH
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060883260002
2013-04-26RES13APPROVAL OF DOCUMENTS 11/04/2013
2013-04-26RES13CONFLICT OF INTEREST 10/04/2013
2013-04-12AP01DIRECTOR APPOINTED DR PETER CALVELEY
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ
2013-04-12AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STOREY
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2013-04-11AP01DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER
2013-04-11AP03SECRETARY APPOINTED DOMINIC JUDE KAY
2013-04-11AP01DIRECTOR APPOINTED DOMINIC JUDE KAY
2013-04-11AP01DIRECTOR APPOINTED DR PETER CALVELEY
2013-03-06AR0107/02/13 FULL LIST
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER STOREY / 28/03/2012
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2012-02-20AR0107/02/12 FULL LIST
2012-02-17SH0109/01/12 STATEMENT OF CAPITAL GBP 21270050.00
2011-04-11RES01ADOPT ARTICLES 23/03/2011
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ
2011-03-09AR0107/02/11 FULL LIST
2010-12-07SH0102/12/10 STATEMENT OF CAPITAL GBP 20770050.00
2010-11-03RES01ADOPT ARTICLES 14/10/2010
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11AR0107/02/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHRISTOPHER STOREY / 30/10/2009
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-2788(2)AMENDING 88(2)
2009-05-2788(2)AMENDING 88(2)
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEWS / 09/12/2008
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-08123NC INC ALREADY ADJUSTED 08/09/08
2008-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-24RES12VARYING SHARE RIGHTS AND NAMES
2008-02-19363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12123NC INC ALREADY ADJUSTED 06/06/07
2007-07-12RES13SUB DIV 06/06/07
2007-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-12RES04£ NC 1000/20020000 06/
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2007-06-25225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-06-25122S-DIV 06/06/07
2007-06-25RES13FACILITIES AGREEMENT 01/06/07
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BARCHESTER 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2007-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEFINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BARCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCHESTER LIMITED
Trademarks
We have not found any records of BARCHESTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARCHESTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-15 GBP £2,061
Leeds City Council 2015-01-14 GBP £20,345
Leeds City Council 2015-01-14 GBP £23,626
Leeds City Council 2014-12-17 GBP £33,430
Leeds City Council 2014-12-17 GBP £36,127
Sandwell Metroplitan Borough Council 2014-08-28 GBP £9,105
Sandwell Metroplitan Borough Council 2014-08-28 GBP £9,105
Sandwell Metroplitan Borough Council 2014-08-14 GBP £9,105
Sandwell Metroplitan Borough Council 2014-08-14 GBP £9,105

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARCHESTER 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 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 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.