Barchester Assisted Living Properties (edgbaston) Limited LONDON


Founded in 1993, Barchester Assisted Living Properties (edgbaston), classified under reg no. 02839879 is an active company. Currently registered at 3rd Floor The Aspect EC2A 1AS, London the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 13th May 2008 Barchester Assisted Living Properties (edgbaston) Limited is no longer carrying the name Barchester Close Care Properties (edgbaston).

Currently 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. Currently 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 (edgbaston) 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 02839879
Date of Incorporation Tue, 27th Jul 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (214 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: Director

Appointed: 03 April 2017

Michael O.

Position: Secretary

Appointed: 03 April 2017

Pete C.

Position: Director

Appointed: 14 October 2014

Dr H.

Position: Director

Appointed: 14 October 2014

Ian P.

Position: Director

Appointed: 06 November 2014

Resigned: 05 October 2016

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 05 October 2016

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 14 October 2014

Michael P.

Position: Director

Appointed: 09 November 2004

Resigned: 08 October 2013

David D.

Position: Director

Appointed: 09 November 2004

Resigned: 14 October 2014

Nick M.

Position: Director

Appointed: 15 September 2003

Resigned: 12 November 2004

Timothy S.

Position: Director

Appointed: 01 July 2002

Resigned: 12 November 2004

Iain S.

Position: Director

Appointed: 27 May 2002

Resigned: 12 November 2004

James W.

Position: Director

Appointed: 11 December 2000

Resigned: 30 April 2002

Jon H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 22 November 2011

Stephen P.

Position: Director

Appointed: 03 November 1999

Resigned: 07 March 2000

Anthony H.

Position: Director

Appointed: 30 July 1999

Resigned: 12 November 2004

Peter C.

Position: Director

Appointed: 30 July 1999

Resigned: 30 September 2000

Stephen P.

Position: Secretary

Appointed: 30 July 1999

Resigned: 07 March 2000

Kevin O.

Position: Secretary

Appointed: 04 June 1997

Resigned: 30 July 1999

Kenneth S.

Position: Director

Appointed: 04 June 1997

Resigned: 31 May 1999

Philip E.

Position: Director

Appointed: 04 June 1997

Resigned: 03 April 1998

Andrew W.

Position: Director

Appointed: 04 June 1997

Resigned: 30 July 1999

Martin C.

Position: Secretary

Appointed: 18 October 1996

Resigned: 04 June 1997

Adrienne B.

Position: Secretary

Appointed: 07 October 1993

Resigned: 18 October 1996

David T.

Position: Director

Appointed: 07 October 1993

Resigned: 04 June 1997

Graham M.

Position: Director

Appointed: 07 October 1993

Resigned: 04 June 1997

Robert M.

Position: Director

Appointed: 07 October 1993

Resigned: 04 June 1997

Margaret W.

Position: Nominee Secretary

Appointed: 27 July 1993

Resigned: 07 October 1993

Angela M.

Position: Nominee Director

Appointed: 27 July 1993

Resigned: 07 October 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Barchester Healthcare Homes Limited from London. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barchester Healthcare Homes Limited

3rd Floor The Aspest Finsbury Square, London, EC2A 1AS

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

Barchester Close Care Properties (edgbaston) May 13, 2008
Westminster Beaumont Properties (edgbaston) October 15, 2007
Ppp Beaumont Properties (edgbaston) June 6, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, November 2023
Free Download (21 pages)

Company search

Advertisements