Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Anthony Hector Crow Gray |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | Manor House Nursing Home Stamford Bridge York YO41 1AJ |
Secretary Name | Mr Geoffrey Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Muncastergate York North Yorkshire YO3 9JX |
Secretary Name | Laura Catherine Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2004) |
Role | Administrator |
Correspondence Address | The Cottage 22 Church Square Harrogate North Yorkshire HG1 4SP |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Secretary Name | Ann Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 March 2005) |
Role | Solicitor |
Correspondence Address | Haybarn Village Farm Court Main Street Newton On Derwent North Yorkshire YO41 4DA |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | barchester.com |
---|
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Barchester Healthcare Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,000 |
Gross Profit | -£206,000 |
Net Worth | -£101,000 |
Current Liabilities | £9,680,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
11 February 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2022 | Delivered on: 20 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 October 2013 | Delivered 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 |
6 November 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 027279070021, created on 19 December 2022 (42 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
30 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 027279070020, created on 28 May 2020 (41 pages) |
20 December 2019 | Registration of charge 027279070019, created on 20 December 2019 (41 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
7 March 2018 | Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 August 2016 | Registration of charge 027279070018, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 027279070018, created on 1 August 2016 (46 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 April 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
22 October 2013 | Satisfaction of charge 14 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
22 October 2013 | Satisfaction of charge 14 in full (4 pages) |
10 October 2013 | Registration of charge 027279070017 (44 pages) |
10 October 2013 | Registration of charge 027279070017 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
30 June 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
10 May 2008 | Company name changed barchester close care properties (stamford bridge) LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed barchester close care properties (stamford bridge) LIMITED\certificate issued on 13/05/08 (2 pages) |
15 October 2007 | Company name changed manor house nursing home (stamfo rd bridge) LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Company name changed manor house nursing home (stamfo rd bridge) LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (2 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (2 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
9 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | New director appointed (6 pages) |
28 July 2006 | New director appointed (6 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
5 December 2005 | New director appointed (10 pages) |
5 December 2005 | New director appointed (10 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (10 pages) |
22 November 2005 | New director appointed (10 pages) |
22 November 2005 | Auditor's resignation (1 page) |
22 November 2005 | Auditor's resignation (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: manor house nursing home stamford bridge york YO41 1AJ (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Registered office changed on 22/11/05 from: manor house nursing home stamford bridge york YO41 1AJ (1 page) |
22 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
18 November 2005 | Auditor's resignation (1 page) |
18 November 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Full accounts made up to 30 April 2004 (24 pages) |
19 April 2005 | Full accounts made up to 30 April 2004 (24 pages) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
28 April 2004 | Full accounts made up to 30 April 2003 (20 pages) |
28 April 2004 | Full accounts made up to 30 April 2003 (20 pages) |
16 October 2003 | Section 394 aud statement (1 page) |
16 October 2003 | Section 394 aud statement (1 page) |
7 September 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 September 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 August 2003 | Return 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 2003 | Resolutions
|
3 March 2003 | Resolutions
|
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
26 November 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
18 November 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 February 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
12 February 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
13 December 2001 | Return made up to 30/06/01; full list of members
|
13 December 2001 | Return made up to 30/06/01; full list of members
|
3 December 2001 | Ad 31/03/01--------- £ si 802@1=802 £ ic 318/1120 (2 pages) |
3 December 2001 | Ad 31/03/01--------- £ si 802@1=802 £ ic 318/1120 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | £ nc 1000/200000 30/03/01 (1 page) |
5 June 2001 | £ nc 1000/200000 30/03/01 (1 page) |
5 June 2001 | Nc inc already adjusted 11/11/00 (1 page) |
5 June 2001 | Nc inc already adjusted 11/11/00 (1 page) |
1 June 2001 | Ad 31/03/01--------- £ si 120@1=120 £ ic 198/318 (2 pages) |
1 June 2001 | Ad 31/03/01--------- £ si 120@1=120 £ ic 198/318 (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 December 2000 | Nc inc already adjusted 31/07/00 (1 page) |
1 December 2000 | Nc inc already adjusted 31/07/00 (1 page) |
17 November 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
17 November 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
20 October 2000 | Return made up to 30/06/00; full list of members
|
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 30/06/00; full list of members
|
7 June 2000 | Particulars of mortgage/charge (11 pages) |
7 June 2000 | Particulars of mortgage/charge (11 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members
|
24 July 1998 | Return made up to 30/06/98; no change of members
|
25 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
1 September 1997 | Return made up to 30/06/97; full list of members
|
1 September 1997 | Return made up to 30/06/97; full list of members
|
13 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 July 1992 | Incorporation (16 pages) |
1 July 1992 | Incorporation (16 pages) |