Barchester Assisted Living Properties (chacombe) Limited LONDON


Founded in 1984, Barchester Assisted Living Properties (chacombe), classified under reg no. 01795494 is an active company. Currently registered at 3rd Floor The Aspect EC2A 1AS, London the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2010-09-13 Barchester Assisted Living Properties (chacombe) Limited is no longer carrying the name Chacombe Park.

At the moment there are 3 directors in the the company, namely Michael O., Pete C. and Dr H.. In addition one secretary - Michael O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barchester Assisted Living Properties (chacombe) Limited Address / Contact

Office Address 3rd Floor The Aspect
Office Address2 Finsbury Square
Town London
Post code EC2A 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795494
Date of Incorporation Tue, 28th Feb 1984
Industry Other human health activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sat, 30th Sep 2023 (252 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Michael O.

Position: Secretary

Appointed: 12 April 2017

Michael O.

Position: Director

Appointed: 12 April 2017

Pete C.

Position: Director

Appointed: 14 October 2014

Dr H.

Position: Director

Appointed: 14 October 2014

Gillian B.

Position: Secretary

Resigned: 01 December 2000

Ian P.

Position: Director

Appointed: 05 November 2014

Resigned: 05 October 2016

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 05 October 2016

Jon H.

Position: Director

Appointed: 12 July 2010

Resigned: 14 October 2014

Michael P.

Position: Director

Appointed: 12 July 2010

Resigned: 08 October 2013

David D.

Position: Director

Appointed: 05 March 2008

Resigned: 14 October 2014

Jon H.

Position: Secretary

Appointed: 05 March 2008

Resigned: 22 November 2011

Michael B.

Position: Director

Appointed: 05 January 2003

Resigned: 05 March 2008

Babak L.

Position: Director

Appointed: 01 December 2000

Resigned: 05 March 2008

Michael B.

Position: Director

Appointed: 01 December 2000

Resigned: 30 March 2001

Mehra M.

Position: Director

Appointed: 01 December 2000

Resigned: 05 March 2008

Babak L.

Position: Secretary

Appointed: 01 December 2000

Resigned: 05 March 2008

Terence M.

Position: Director

Appointed: 02 December 1999

Resigned: 01 December 2000

Diana M.

Position: Director

Appointed: 31 August 1991

Resigned: 13 January 1995

Gillian B.

Position: Director

Appointed: 31 August 1991

Resigned: 30 April 2002

Joan M.

Position: Director

Appointed: 31 August 1991

Resigned: 02 December 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Barchester Healthcare Homes Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barchester Healthcare Homes Limited

3rd Floor The Aspect, Finsbury Square, London, EC2A 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02849519
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chacombe Park September 13, 2010
Chacombe House April 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, November 2023
Free Download (20 pages)

Company search

Advertisements