Finsbury Square
London
EC2A 1AS
Director Name | Dr Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(8 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(10 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(10 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 Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Finance 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 | 03 July 2006(same day as company formation) |
Role | Company 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 | 28 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(5 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(8 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 at £1 | Barchester Healthcare LTD 100.00% Ordinary |
---|
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, 2 weeks from now) |
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 |
14 September 2007 | Delivered 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 2006 | Delivered 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 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 |
30 October 2006 | Delivered 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 2006 | Delivered 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 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 |
6 November 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
20 December 2022 | Registration of charge 058646250011, created on 19 December 2022 (42 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (17 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 (16 pages) |
28 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
28 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 058646250010, created on 28 May 2020 (41 pages) |
20 December 2019 | Registration of charge 058646250009, created on 20 December 2019 (41 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
14 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 058646250007 (5 pages) |
14 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 058646250008 (5 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 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 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 John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 August 2016 | Registration of charge 058646250008, created on 1 August 2016 (46 pages) |
8 August 2016 | Registration of charge 058646250008, created on 1 August 2016 (46 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) |
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) |
4 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 April 2015 | Registered 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 2015 | Registered 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 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 | 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) |
29 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 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) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
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 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Memorandum and Articles of Association (8 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Memorandum and Articles of Association (8 pages) |
10 October 2013 | Registration of charge 058646250007 (44 pages) |
10 October 2013 | Registration of charge 058646250007 (44 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 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 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (10 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) |
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) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (10 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) |
8 November 2010 | Appointment of Mr Jon Hather as a director (2 pages) |
8 November 2010 | Appointment of Mr Jon Hather as a director (2 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (10 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 | 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 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
2 July 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (38 pages) |
3 November 2006 | Particulars of mortgage/charge (38 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
4 August 2006 | Particulars of mortgage/charge (32 pages) |
28 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (17 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (17 pages) |