Barchester Healthcare Homes Limited LONDON


Barchester Healthcare Homes started in year 1993 as Private Limited Company with registration number 02849519. The Barchester Healthcare Homes company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 3rd Floor The Aspect. Postal code: EC2A 1AS. Since 1996/09/20 Barchester Healthcare Homes Limited is no longer carrying the name Statusterm Enterprises.

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

This company operates within the SW10 0XF postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0002894 . It is located at Drummond Grange Nursing Home, 7 Kevock Rd, Lasswade with a total of 1 cars.

Barchester Healthcare Homes 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 02849519
Date of Incorporation Wed, 1st Sep 1993
Industry Other human health activities
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Michael O.

Position: Secretary

Appointed: 03 April 2017

Michael O.

Position: Director

Appointed: 03 April 2017

Pete C.

Position: Director

Appointed: 15 July 2014

Dr H.

Position: Director

Appointed: 30 June 2014

Ian P.

Position: Director

Appointed: 13 February 2015

Resigned: 05 October 2016

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 05 October 2016

Eamon M.

Position: Director

Appointed: 23 February 2010

Resigned: 15 July 2014

Denis B.

Position: Director

Appointed: 23 February 2010

Resigned: 02 August 2012

John B.

Position: Director

Appointed: 23 February 2010

Resigned: 15 July 2014

Timothy H.

Position: Director

Appointed: 07 September 2007

Resigned: 29 January 2010

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Jon H.

Position: Secretary

Appointed: 23 February 2005

Resigned: 22 November 2011

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 14 October 2014

Barry S.

Position: Director

Appointed: 22 October 2004

Resigned: 18 July 2006

David D.

Position: Secretary

Appointed: 23 January 2003

Resigned: 23 February 2005

David D.

Position: Director

Appointed: 14 August 1996

Resigned: 14 October 2014

Michael P.

Position: Director

Appointed: 14 August 1996

Resigned: 08 October 2013

Edward I.

Position: Director

Appointed: 16 November 1993

Resigned: 15 January 1997

Eamon M.

Position: Director

Appointed: 16 November 1993

Resigned: 15 January 1997

Owen M.

Position: Secretary

Appointed: 08 October 1993

Resigned: 23 January 2003

Denis B.

Position: Director

Appointed: 08 October 1993

Resigned: 23 February 2005

Owen M.

Position: Director

Appointed: 08 October 1993

Resigned: 23 February 2005

Francesca W.

Position: Director

Appointed: 08 October 1993

Resigned: 24 November 1993

John M.

Position: Director

Appointed: 20 September 1993

Resigned: 04 October 1995

Keith L.

Position: Director

Appointed: 20 September 1993

Resigned: 07 August 1996

John M.

Position: Secretary

Appointed: 20 September 1993

Resigned: 08 October 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 1993

Resigned: 20 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1993

Resigned: 20 September 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Barchester Healthcare Limited from London, United Kingdom. This PSC is classified 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 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 02792285
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

Statusterm Enterprises September 20, 1996

Transport Operator Data

Drummond Grange Nursing Home
Address 7 Kevock Rd
City Lasswade
Post code EH18 1HT
Vehicles 1

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 for the period ending 2022/12/31
filed on: 6th, November 2023
Free Download (39 pages)

Company search

Advertisements