BARCHESTER HEALTHCARE HOMES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Accounts. Accounts type full. 2023-11-06 View Report
Mortgage. Charge number: 028495190086. Charge creation date: 2023-05-03. 2023-05-15 View Report
Mortgage. Charge number: 028495190083. Charge creation date: 2022-12-19. 2022-12-20 View Report
Mortgage. Charge number: 028495190084. Charge creation date: 2022-12-19. 2022-12-20 View Report
Mortgage. Charge number: 028495190085. Charge creation date: 2022-12-19. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type full. 2020-12-29 View Report
Mortgage. Charge creation date: 2020-05-28. Charge number: 028495190081. 2020-05-29 View Report
Mortgage. Charge creation date: 2020-05-28. Charge number: 028495190080. 2020-05-29 View Report
Mortgage. Charge number: 028495190082. Charge creation date: 2020-05-28. 2020-05-29 View Report
Mortgage. Charge number: 028495190079. Charge creation date: 2019-12-20. 2019-12-20 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 028495190077. 2019-12-20 View Report
Mortgage. Charge number: 028495190078. Charge creation date: 2019-12-20. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type full. 2019-09-03 View Report
Mortgage. Charge number: 028495190073. 2018-11-14 View Report
Mortgage. Charge number: 028495190076. 2018-11-14 View Report
Mortgage. Charge number: 028495190075. 2018-11-14 View Report
Mortgage. Charge number: 028495190074. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Persons with significant control. Psc name: Barchester Healthcare Limited. Change date: 2017-03-08. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Michael Patrick O'reilly. 2017-05-05 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Michael Patrick O'reilly. 2017-05-04 View Report
Officers. Change date: 2017-02-27. Officer name: Dr Dr Mark Antony Hazlewood. 2017-04-12 View Report
Officers. Change date: 2017-02-28. Officer name: Dr Pete Calveley. 2017-03-17 View Report
Address. Old address: Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF. Change date: 2017-03-08. New address: 3rd Floor the Aspect Finsbury Square London EC2A 1AS. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Officers. Officer name: Ian Portal. Termination date: 2016-10-05. 2016-10-18 View Report
Officers. Officer name: Ian John Portal. Termination date: 2016-10-05. 2016-10-18 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 028495190076. 2016-08-08 View Report
Officers. Officer name: Dr Dr Mark Antony Hazlewood. Change date: 2016-08-01. 2016-08-05 View Report
Officers. Officer name: Mr Ian Portal. Change date: 2016-08-01. 2016-08-05 View Report
Officers. Change date: 2016-08-01. Officer name: Mr Ian John Portal. 2016-08-05 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Address. Change date: 2015-04-20. Old address: Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF. New address: Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF. 2015-04-20 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Ian Portal. 2015-02-17 View Report
Officers. Termination date: 2014-10-14. Officer name: David Duncan. 2014-10-29 View Report
Officers. Termination date: 2014-10-14. Officer name: Jon Hather. 2014-10-29 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report