Company NameBarchester Healthcare Foundation
Company StatusActive
Company Number04002177
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2000(23 years, 11 months ago)
Previous NameWestminster Health Care Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Jon Hather
NationalityBritish
StatusCurrent
Appointed03 October 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Andy Tilden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameJulia Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameShannon Cullen
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Head Of Lifestyle & Enrichment
Country of ResidenceScotland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Simon James McCall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(22 years, 10 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameSally Hale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(23 years after company formation)
Appointment Duration11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMrs Helen Sarah Hamblen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Director NameProf Malcolm Lewis Johnson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address75 Long Ashton Road
Long Ashton
Bristol
BS41 9HY
Director NameRobert John Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleAdvisor On Social Care Policy
Country of ResidenceUnited Kingdom
Correspondence Address8 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleChief Executive
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameChristopher Paul Vellenoweth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleIndependent Adviser Health
Correspondence Address2 Holmwood Drive
Barnston
CH61 1AU
Wales
Secretary NameAnthony George Heywood
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Director NameMrs Elizabeth Mills
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Divinity Road
Oxford
Oxfordshire
OX4 1LH
Director NameChristine Hodgson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address77 Station Road
Kiveton Park
Sheffield
South Yorkshire
S26 6QP
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameJanice Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleConsultant
Correspondence Address20 Harrington Road
Brighton
East Sussex
BN1 6RE
Director NameNick Oulton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2011)
RoleCare Home Manager
Correspondence Address2 Earls Hill View
Gains Park
Shrewsbury
Salop
SY3 5HA
Wales
Director NameLesley Flory
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2015)
RoleDirector Of Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Director NamePauline Ann Houchin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameDr Jacqueline Evelyn Morris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr David Walden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Andrew Geoffrey Cozens Cbe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameAnn Mackay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2023)
RoleDirector Of Policy
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Terry Christine Tucker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 March 2015)
RoleDirector Of Learning, Developm
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Director NameCaroline Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameKate Mansfield-Loynes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMalcolm McDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael John Butler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
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
StatusResigned
Appointed09 December 2016(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameDr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Scott Joseph Beat
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameFiona McGill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Jamie Hodgson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameLaura Humphreys
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2022)
RoleOperational Trainer
Country of ResidenceEngland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS

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

Financials

Year2014
Turnover£200,000
Net Worth£86,000
Cash£193,000
Current Liabilities£107,000

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

1 March 2024Appointment of Mrs Helen Sarah Hamblen as a director on 1 March 2024 (2 pages)
9 January 2024Termination of appointment of Ann Mackay as a director on 31 December 2023 (1 page)
9 October 2023Termination of appointment of Jamie Hodgson as a director on 30 September 2023 (1 page)
3 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
21 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
5 June 2023Appointment of Sally Hale as a director on 1 June 2023 (2 pages)
5 April 2023Appointment of Mr Simon Mccall as a director on 1 April 2023 (2 pages)
4 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2023Memorandum and Articles of Association (17 pages)
3 January 2023Termination of appointment of Fiona Mcgill as a director on 31 December 2022 (1 page)
2 November 2022Appointment of Shannon Cullen as a director on 1 November 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Laura Humphreys as a director on 22 July 2022 (1 page)
10 March 2022Appointment of Laura Humphreys as a director on 1 March 2022 (2 pages)
6 January 2022Appointment of Mr Andy Tilden as a director on 1 January 2022 (2 pages)
6 January 2022Appointment of Julia Scott as a director on 1 January 2022 (2 pages)
5 January 2022Termination of appointment of Andrew Geoffrey Cozens Cbe as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of David Walden as a director on 31 December 2021 (1 page)
17 November 2021Termination of appointment of Caroline Baker as a director on 11 November 2021 (1 page)
14 October 2021Director's details changed for Mr Jamie Hodgson on 14 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 23 June 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
24 September 2020Appointment of Mr Jamie Hodgson as a director on 21 September 2020 (2 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Scott Joseph Beat as a director on 21 April 2020 (1 page)
29 January 2020Appointment of Fiona Mcgill as a director on 1 January 2020 (2 pages)
29 January 2020Termination of appointment of Kate Mansfield-Loynes as a director on 31 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Scott Joseph Beat as a director on 1 February 2019 (2 pages)
22 January 2019Termination of appointment of Michael John Butler as a director on 31 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Jacqueline Evelyn Morris as a director on 23 March 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 May 2017Director's details changed for Dr Jacqueline Evelyn Morris on 28 February 2017 (2 pages)
4 May 2017Director's details changed for Dr Jacqueline Evelyn Morris on 28 February 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 28 February 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Caroline Baker on 28 February 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Jon Hather on 28 February 2017 (1 page)
3 May 2017Secretary's details changed for Mr Jon Hather on 28 February 2017 (1 page)
3 May 2017Director's details changed for Ann Mackay on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Mr David Walden on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael John Butler on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Kate Mansfield-Loynes on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Ann Mackay on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Caroline Baker on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Mr David Walden on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Kate Mansfield-Loynes on 28 February 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael John Butler on 28 February 2017 (2 pages)
20 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
20 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
9 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 9 March 2017 (1 page)
9 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 9 March 2017 (1 page)
20 January 2017Termination of appointment of a director (1 page)
20 January 2017Termination of appointment of a director (1 page)
18 January 2017Appointment of Dr Pete Calveley as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Dr Pete Calveley as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Michael Dennis Parsons as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Dr Pete Calveley as a director on 9 December 2016 (2 pages)
17 January 2017Appointment of Dr Pete Calveley as a director on 9 December 2016 (2 pages)
17 January 2017Termination of appointment of Michael Dennis Parsons as a director on 31 December 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Termination of appointment of Malcolm Mcdonald as a director on 29 August 2016 (1 page)
28 September 2016Termination of appointment of Malcolm Mcdonald as a director on 29 August 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
15 February 2016Appointment of Mr Michael John Butler as a director on 1 January 2016 (2 pages)
15 February 2016Appointment of Mr Michael John Butler as a director on 1 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
2 July 2015Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (10 pages)
2 July 2015Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Andrew Geoffrey Cozens Cbe on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Dr Jacqueline Evelyn Morris on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr David Walden on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Ann Mackay on 1 July 2015 (2 pages)
1 July 2015Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages)
1 July 2015Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages)
1 July 2015Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page)
1 July 2015Director's details changed for Mr David Walden on 1 July 2015 (2 pages)
1 July 2015Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr David Walden on 1 July 2015 (2 pages)
1 July 2015Appointment of Caroline Baker as a director on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Ann Mackay on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages)
1 July 2015Appointment of Caroline Baker as a director on 1 July 2015 (2 pages)
1 July 2015Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page)
1 July 2015Appointment of Caroline Baker as a director on 1 July 2015 (2 pages)
1 July 2015Secretary's details changed for Mr Jon Hather on 1 July 2015 (1 page)
1 July 2015Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Kate Mansfield-Loynes as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Malcolm Mcdonald as a director on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Michael Dennis Parsons on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Ann Mackay on 1 July 2015 (2 pages)
19 June 2015Termination of appointment of Lesley Flory as a director on 31 May 2015 (1 page)
19 June 2015Termination of appointment of Lesley Flory as a director on 31 May 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)
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)
11 March 2015Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Terry Christine Tucker as a director on 6 March 2015 (1 page)
21 January 2015Termination of appointment of Janice Robinson as a director on 31 December 2014 (1 page)
21 January 2015Appointment of Ann Mackay as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Ann Mackay as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Christopher Paul Vellenoweth as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Janice Robinson as a director on 31 December 2014 (1 page)
21 January 2015Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Christopher Paul Vellenoweth as a director on 31 December 2014 (1 page)
21 January 2015Appointment of Dr Terry Tucker as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Ann Mackay as a director on 1 January 2015 (2 pages)
3 December 2014Termination of appointment of Pauline Ann Houchin as a director on 28 November 2014 (1 page)
3 December 2014Termination of appointment of Pauline Ann Houchin as a director on 28 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
1 July 2014Annual return made up to 1 July 2014 no member list (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Annual return made up to 5 June 2013 no member list (10 pages)
5 June 2013Annual return made up to 5 June 2013 no member list (10 pages)
5 June 2013Termination of appointment of Malcolm Johnson as a director (1 page)
5 June 2013Termination of appointment of Malcolm Johnson as a director (1 page)
5 June 2013Termination of appointment of Elizabeth Mills as a director (1 page)
5 June 2013Annual return made up to 5 June 2013 no member list (10 pages)
5 June 2013Termination of appointment of Elizabeth Mills as a director (1 page)
28 January 2013Appointment of Dr Jackie Morris as a director (2 pages)
28 January 2013Appointment of Mr Andrew Cozens as a director (2 pages)
28 January 2013Appointment of Mr David Walden as a director (2 pages)
28 January 2013Appointment of Mr David Walden as a director (2 pages)
28 January 2013Appointment of Dr Jackie Morris as a director (2 pages)
28 January 2013Appointment of Mr Andrew Cozens as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (9 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (9 pages)
8 February 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 8 February 2012 (1 page)
31 January 2012Appointment of Pauline Ann Houchin as a director (3 pages)
31 January 2012Appointment of Pauline Ann Houchin as a director (3 pages)
23 January 2012Termination of appointment of Nick Oulton as a director (1 page)
23 January 2012Termination of appointment of Nick Oulton as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
2 February 2011Appointment of Lesley Flory as a director (3 pages)
2 February 2011Appointment of Lesley Flory as a director (3 pages)
2 February 2011Termination of appointment of Christine Hodgson as a director (2 pages)
2 February 2011Termination of appointment of Christine Hodgson as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
9 June 2010Annual return made up to 25 May 2010 no member list (6 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)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Annual return made up to 25/05/09 (4 pages)
12 June 2009Annual return made up to 25/05/09 (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Annual return made up to 25/05/08 (4 pages)
6 August 2008Annual return made up to 25/05/08 (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Annual return made up to 25/05/07 (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Annual return made up to 25/05/07 (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Annual return made up to 25/05/06 (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Annual return made up to 25/05/06 (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
25 June 2005New director appointed (3 pages)
25 June 2005New director appointed (3 pages)
16 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 April 2005Registered office changed on 19/04/05 from: randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: randalls way leatherhead surrey KT22 7TZ (1 page)
3 March 2005Company name changed westminster health care foundati on\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed westminster health care foundati on\certificate issued on 03/03/05 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 June 2004Annual return made up to 25/05/04 (5 pages)
22 June 2004Annual return made up to 25/05/04 (5 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Annual return made up to 25/05/03 (5 pages)
24 June 2003Annual return made up to 25/05/03 (5 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 October 2002Full accounts made up to 31 December 2000 (12 pages)
16 October 2002Full accounts made up to 31 December 2000 (12 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
28 May 2002Annual return made up to 25/05/02 (5 pages)
28 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Annual return made up to 25/05/02 (5 pages)
10 July 2001Annual return made up to 25/05/01 (4 pages)
10 July 2001Annual return made up to 25/05/01 (4 pages)
17 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
17 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 January 2001Registered office changed on 10/01/01 from: kings court kingston road leatherhead surrey KT22 7SZ (1 page)
10 January 2001Registered office changed on 10/01/01 from: kings court kingston road leatherhead surrey KT22 7SZ (1 page)
21 December 2000Memorandum and Articles of Association (27 pages)
21 December 2000Memorandum and Articles of Association (27 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
13 December 2000Memorandum and Articles of Association (7 pages)
13 December 2000Memorandum and Articles of Association (7 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
25 May 2000Incorporation (63 pages)
25 May 2000Incorporation (63 pages)