Barchester (botley) Limited LONDON


Founded in 2007, Barchester (botley), classified under reg no. 06296015 is an active company. Currently registered at The Aspect EC2A 1AS, London the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/01/10 Barchester (botley) Limited is no longer carrying the name Brighterkind (botley).

The firm has 3 directors, namely Michael O., Mark H. and Pete C.. Of them, Michael O., Mark H., Pete C. have been with the company the longest, being appointed on 8 January 2020. 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.

Barchester (botley) Limited Address / Contact

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

Company Information / Profile

Registration Number 06296015
Date of Incorporation Thu, 28th Jun 2007
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Michael O.

Position: Director

Appointed: 08 January 2020

Mark H.

Position: Director

Appointed: 08 January 2020

Pete C.

Position: Director

Appointed: 08 January 2020

Gregory N.

Position: Director

Appointed: 20 November 2017

Resigned: 08 January 2020

Ryan M.

Position: Director

Appointed: 20 November 2017

Resigned: 08 January 2020

Phillip T.

Position: Director

Appointed: 15 February 2016

Resigned: 08 January 2020

Jeremy R.

Position: Director

Appointed: 15 February 2016

Resigned: 08 January 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Resigned: 08 January 2020

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 08 January 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 11 April 2013

Resigned: 15 February 2016

Peter C.

Position: Director

Appointed: 11 April 2013

Resigned: 04 November 2013

Dominic K.

Position: Director

Appointed: 11 April 2013

Resigned: 31 October 2014

Dominic K.

Position: Secretary

Appointed: 11 April 2013

Resigned: 16 June 2014

Matthew P.

Position: Director

Appointed: 16 May 2012

Resigned: 11 April 2013

David B.

Position: Director

Appointed: 16 August 2007

Resigned: 01 March 2012

Ian M.

Position: Director

Appointed: 24 July 2007

Resigned: 11 April 2013

John S.

Position: Director

Appointed: 24 July 2007

Resigned: 11 April 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 28 June 2007

Resigned: 11 April 2013

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 28 June 2007

Resigned: 24 July 2007

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 28 June 2007

Resigned: 24 July 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Optimum Debtco Limited from London, England. 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. Another one in the persons with significant control register is Brighterkind (Cb) Limited that put Wilmslow, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Elli Finance (Uk) Plc, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Optimum Debtco Limited

The Aspect Finsbury Square, London, EC2A 1AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06063778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brighterkind (Cb) Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08436114
Notified on 15 March 2018
Ceased on 8 January 2020
Nature of control: significiant influence or control

Elli Finance (Uk) Plc

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company previous names

Brighterkind (botley) January 10, 2020
Optimum Fs Homes 999 September 7, 2018
Avery Homes 999 July 25, 2014
Avery Healthcare August 6, 2008
Newincco 726 July 24, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, October 2023
Free Download (14 pages)

Company search