Company NameBarchester Nominee (No.1) Limited
Company StatusActive
Company Number05864625
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(8 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 NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(8 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(10 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(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany 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
Appointed28 October 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(5 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(8 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 at £1Barchester Healthcare LTD
100.00%
Ordinary

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, 2 weeks from now)

Charges

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
14 September 2007Delivered on: 21 September 2007
Persons entitled: Barchester Propco Limited

Classification: Maintenance reserve account charge relating to the english master lease
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: Fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 8 November 2006
Persons entitled: Bluehood Limited

Classification: A maintenance reserve account 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: The deposit. See the mortgage charge document for full details.
Outstanding
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
30 October 2006Delivered on: 3 November 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being werrington lodge care homes baron court werrington meadows peterborough t/no CB110948 vecta house care home 24 atkinson drive newport isle of wight t/no IW32210 challoner house care home 175 winchester road chandlers ford t/no HP123170 (for details of further properties charged please refer to the form 395) and the companies interest in any buildings fixtures fittings fixed plant and machinery and all related rights. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 4 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties

Classification: Opco debenture accession deed
Secured details: 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 present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document 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

Filing History

6 November 2023Full accounts made up to 31 December 2022 (17 pages)
27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 December 2022Registration of charge 058646250011, created on 19 December 2022 (42 pages)
3 October 2022Full accounts made up to 31 December 2021 (17 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 (16 pages)
28 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (13 pages)
28 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 May 2020Registration of charge 058646250010, created on 28 May 2020 (41 pages)
20 December 2019Registration of charge 058646250009, created on 20 December 2019 (41 pages)
3 September 2019Full accounts made up to 31 December 2018 (14 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
14 November 2018Part of the property or undertaking has been released and no longer forms part of charge 058646250007 (5 pages)
14 November 2018Part of the property or undertaking has been released and no longer forms part of charge 058646250008 (5 pages)
1 October 2018Full accounts made up to 31 December 2017 (13 pages)
15 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 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 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 John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Registration of charge 058646250008, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 058646250008, created on 1 August 2016 (46 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)
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)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England 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 England 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 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)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 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)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(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 1 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 October 2013Memorandum and Articles of Association (8 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 October 2013Memorandum and Articles of Association (8 pages)
10 October 2013Registration of charge 058646250007 (44 pages)
10 October 2013Registration of charge 058646250007 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 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 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Full accounts made up to 31 December 2011 (10 pages)
11 July 2012Full accounts made up to 31 December 2011 (10 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)
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)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 July 2011Full accounts made up to 31 December 2010 (10 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)
8 November 2010Appointment of Mr Jon Hather as a director (2 pages)
8 November 2010Appointment of Mr Jon Hather as a director (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (10 pages)
6 August 2010Full accounts made up to 31 December 2009 (10 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 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 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
2 July 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
2 July 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (9 pages)
9 May 2008Full accounts made up to 31 December 2007 (9 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
24 July 2007Return made up to 03/07/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (38 pages)
3 November 2006Particulars of mortgage/charge (38 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
4 August 2006Particulars of mortgage/charge (32 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
28 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (17 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (17 pages)