Company NameBarchester (AM) Limited
Company StatusActive
Company Number08913501
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Previous NamesFour Seasons (AM) Limited and Brighterkind (AM) Limited

Business Activity

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
Appointed08 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMaureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Secretary NameMrs Abigail Mattison
StatusResigned
Appointed16 June 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS

Contact

Websitefshc.co.uk

Location

Registered AddressThe Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.3m at £1Four Seasons (Pc) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Filing History

19 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Benjamin Robert Taberner as a director on 8 January 2020 (1 page)
14 January 2020Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages)
14 January 2020Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages)
14 January 2020Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages)
14 January 2020Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page)
13 January 2020Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 (1 page)
13 January 2020Notification of Barchester Finco 2019 Limited as a person with significant control on 8 January 2020 (2 pages)
13 January 2020Cessation of Brighterkind (Pc) Limited as a person with significant control on 8 January 2020 (1 page)
13 January 2020Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 February 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page)
7 February 2019Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages)
14 December 2018Termination of appointment of Robert Nicolas Barr as a director on 14 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (15 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 June 2017Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 28/02/2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,300,001
(5 pages)
8 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,300,001
(5 pages)
3 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
3 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed four seasons (am) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Company name changed four seasons (am) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 March 2015Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3,300,001
(5 pages)
27 March 2015Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages)
27 March 2015Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages)
27 March 2015Appointment of Ian Richard Smith as a director on 5 May 2014 (2 pages)
27 March 2015Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages)
27 March 2015Appointment of Maureen Claire Royston as a director on 5 May 2014 (2 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3,300,001
(5 pages)
27 February 2015Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
27 February 2015Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 (2 pages)
20 February 2015Director's details changed (2 pages)
20 February 2015Director's details changed (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
5 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,300,001
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 3,300,001
(3 pages)
26 February 2014Incorporation (35 pages)
26 February 2014Incorporation (35 pages)