Company NameBarchester Assisted Living Properties (Stamford Bridge) Limited
Company StatusActive
Company Number02727907
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)
Previous NamesManor House Nursing Home (Stamford Bridge) Limited and Barchester Close Care Properties (Stamford Bridge) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Anthony Hector Crow Gray
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleNursing Home Proprietor
Correspondence AddressManor House Nursing Home
Stamford Bridge
York
YO41 1AJ
Secretary NameMr Geoffrey Kilburn
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address57 Muncastergate
York
North Yorkshire
YO3 9JX
Secretary NameLaura Catherine Gray
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2004)
RoleAdministrator
Correspondence AddressThe Cottage
22 Church Square
Harrogate
North Yorkshire
HG1 4SP
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed07 March 2004(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Secretary NameAnn Laverty
NationalityBritish
StatusResigned
Appointed13 July 2004(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2005)
RoleSolicitor
Correspondence AddressHaybarn Village Farm Court
Main Street
Newton On Derwent
North Yorkshire
YO41 4DA
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed31 October 2005(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1Barchester Healthcare Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,000
Gross Profit-£206,000
Net Worth-£101,000
Current Liabilities£9,680,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

11 February 2003Delivered on: 13 February 2003
Satisfied on: 28 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house buttercrambe road stamford bridge and land on the north side of buttercrambe road stamford bridge york t/nos: NYK252358 HS96003. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 February 2003Delivered on: 17 February 2003
Satisfied on: 28 February 2005
Persons entitled: Lnt Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Manor house nursing home and land at manor house nursing home buttercrambe road stamford bridge york YO41 1AG t/n's NYK252358 and HS96003 and the fixtures fittings plant and machinery therein.
Fully Satisfied
11 February 2003Delivered on: 14 February 2003
Satisfied on: 28 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the policy being swiss life policy number F3312755 in the name of laura catherine gray and all money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied
11 February 2003Delivered on: 14 February 2003
Satisfied on: 28 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the policy being cgu life policy number 7044527UW in the name of anthony hector crow gray and all money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied
11 February 2003Delivered on: 13 February 2003
Satisfied on: 28 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2001Delivered on: 31 May 2001
Satisfied on: 19 February 2003
Persons entitled: Mr Russell Greenfield

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date.
Particulars: The f/h property k/a land to the north od buttercrambe road stamford bridge york t/n NYK31663.
Fully Satisfied
15 May 2001Delivered on: 31 May 2001
Satisfied on: 19 February 2003
Persons entitled: Mr Russell Greenfield

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date.
Particulars: The f/h property k/a land to the north od buttercrambe road stamford bridge york t/n NYK31663.
Fully Satisfied
10 May 2001Delivered on: 16 May 2001
Satisfied on: 19 February 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land to the north side of buttercrambe road stamford bridge york t/n NYK3663 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property k/a beaumont stamford bridge (manor house) t/no NYK252358 see image for full details.
Fully Satisfied
13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")

Classification: Debenture
Secured details: The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 7 March 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Security accession deed
Secured details: All monies due or to become due from the chargors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 25 February 2005
Satisfied on: 15 November 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor house and land on the north side of buttercrambe road stanford bridge north yorkshire t/no hs 96003 and nyk 252358. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 January 2005Delivered on: 1 February 2005
Satisfied on: 15 November 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2000Delivered on: 7 June 2000
Satisfied on: 19 February 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house buttercrambe road stamford bridge east riding of yorkshire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (20 pages)
27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 December 2022Registration of charge 027279070021, created on 19 December 2022 (42 pages)
3 October 2022Full accounts made up to 31 December 2021 (21 pages)
30 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (21 pages)
28 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (18 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 May 2020Registration of charge 027279070020, created on 28 May 2020 (41 pages)
20 December 2019Registration of charge 027279070019, created on 20 December 2019 (41 pages)
3 September 2019Full accounts made up to 31 December 2018 (18 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
7 March 2018Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 August 2016Registration of charge 027279070018, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 027279070018, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,096
(6 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,096
(6 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,096
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,096
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,096
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,096
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 16 in full (4 pages)
22 October 2013Satisfaction of charge 14 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
22 October 2013Satisfaction of charge 14 in full (4 pages)
10 October 2013Registration of charge 027279070017 (44 pages)
10 October 2013Registration of charge 027279070017 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 16 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
6 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
6 January 2012Appointment of Mr Ian Portal as a secretary (2 pages)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
30 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
10 May 2008Company name changed barchester close care properties (stamford bridge) LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed barchester close care properties (stamford bridge) LIMITED\certificate issued on 13/05/08 (2 pages)
15 October 2007Company name changed manor house nursing home (stamfo rd bridge) LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Company name changed manor house nursing home (stamfo rd bridge) LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (19 pages)
31 August 2007Full accounts made up to 31 December 2006 (19 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
29 August 2006Declaration of assistance for shares acquisition (2 pages)
29 August 2006Declaration of assistance for shares acquisition (2 pages)
10 August 2006Declaration of assistance for shares acquisition (27 pages)
10 August 2006Declaration of assistance for shares acquisition (27 pages)
9 August 2006Return made up to 30/06/06; full list of members (3 pages)
9 August 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006New director appointed (6 pages)
28 July 2006New director appointed (6 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
10 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2006Declaration of assistance for shares acquisition (13 pages)
10 March 2006Declaration of assistance for shares acquisition (13 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
5 December 2005New director appointed (10 pages)
5 December 2005New director appointed (10 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2005Director resigned (1 page)
22 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (10 pages)
22 November 2005New director appointed (10 pages)
22 November 2005Auditor's resignation (1 page)
22 November 2005Auditor's resignation (1 page)
22 November 2005Registered office changed on 22/11/05 from: manor house nursing home stamford bridge york YO41 1AJ (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2005Registered office changed on 22/11/05 from: manor house nursing home stamford bridge york YO41 1AJ (1 page)
22 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
18 November 2005Full accounts made up to 30 April 2005 (22 pages)
18 November 2005Auditor's resignation (1 page)
18 November 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 30 April 2005 (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Return made up to 30/06/05; full list of members (6 pages)
24 August 2005Return made up to 30/06/05; full list of members (6 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 30 April 2004 (24 pages)
19 April 2005Full accounts made up to 30 April 2004 (24 pages)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (4 pages)
1 February 2005Particulars of mortgage/charge (4 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
6 August 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
28 April 2004Full accounts made up to 30 April 2003 (20 pages)
28 April 2004Full accounts made up to 30 April 2003 (20 pages)
16 October 2003Section 394 aud statement (1 page)
16 October 2003Section 394 aud statement (1 page)
7 September 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 September 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 August 2003Return made up to 30/06/03; full list of members (7 pages)
28 August 2003Return made up to 30/06/03; full list of members (7 pages)
3 March 2003£ ic 1120/1096 13/02/03 £ sr 24@1=24 (1 page)
3 March 2003£ ic 1120/1096 13/02/03 £ sr 24@1=24 (1 page)
3 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
26 November 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
26 November 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
18 November 2002Accounts for a small company made up to 30 April 2001 (8 pages)
18 November 2002Accounts for a small company made up to 30 April 2001 (8 pages)
23 August 2002Return made up to 30/06/02; full list of members (7 pages)
23 August 2002Return made up to 30/06/02; full list of members (7 pages)
12 February 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
12 February 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
13 December 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Ad 31/03/01--------- £ si 802@1=802 £ ic 318/1120 (2 pages)
3 December 2001Ad 31/03/01--------- £ si 802@1=802 £ ic 318/1120 (2 pages)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2001£ nc 1000/200000 30/03/01 (1 page)
5 June 2001£ nc 1000/200000 30/03/01 (1 page)
5 June 2001Nc inc already adjusted 11/11/00 (1 page)
5 June 2001Nc inc already adjusted 11/11/00 (1 page)
1 June 2001Ad 31/03/01--------- £ si 120@1=120 £ ic 198/318 (2 pages)
1 June 2001Ad 31/03/01--------- £ si 120@1=120 £ ic 198/318 (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (11 pages)
16 May 2001Particulars of mortgage/charge (11 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 January 2001Accounts for a dormant company made up to 30 April 1999 (1 page)
18 January 2001Accounts for a dormant company made up to 30 April 1999 (1 page)
1 December 2000Nc inc already adjusted 31/07/00 (1 page)
1 December 2000Nc inc already adjusted 31/07/00 (1 page)
17 November 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
17 November 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
17 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
7 June 2000Particulars of mortgage/charge (11 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
24 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
24 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
25 February 1998Full accounts made up to 30 April 1997 (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (6 pages)
1 September 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
13 February 1997Full accounts made up to 30 April 1996 (6 pages)
13 February 1997Full accounts made up to 30 April 1996 (6 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 July 1992Incorporation (16 pages)
1 July 1992Incorporation (16 pages)