BARCHESTER HEALTHCARE HOMES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARCHESTER HEALTHCARE HOMES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BARCHESTER HEALTHCARE HOMES LIMITED was incorporated 30 years ago on 01/09/1993 and has the registered number: 02849519. The accounts status is FULL and accounts are next due on 30/09/2024.
BARCHESTER HEALTHCARE HOMES LIMITED was incorporated 30 years ago on 01/09/1993 and has the registered number: 02849519. The accounts status is FULL and accounts are next due on 30/09/2024.
BARCHESTER HEALTHCARE HOMES LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR THE ASPECT
LONDON
EC2A 1AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PATRICK O'REILLY | Secretary | 2017-04-03 | CURRENT | ||
DR DR MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2014-06-30 | CURRENT |
MR MICHAEL PATRICK O'REILLY | May 1960 | British | Director | 2017-04-03 | CURRENT |
DR PETE CALVELEY | Nov 1960 | British | Director | 2014-07-15 | CURRENT |
EAMON FRANCIS MCELROY | Jul 1943 | Irish | Director | 1993-11-16 UNTIL 1997-01-15 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Secretary | 2003-01-23 UNTIL 2005-02-23 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Secretary | 2005-02-23 UNTIL 2011-11-22 | RESIGNED |
OWEN RAPHAEL MCGARTOLL | Oct 1948 | Irish | Secretary | 1993-10-08 UNTIL 2003-01-23 | RESIGNED |
MR JOHN MCLEOD | Feb 1949 | British | Secretary | 1993-09-20 UNTIL 1993-10-08 | RESIGNED |
MR IAN PORTAL | Secretary | 2011-11-22 UNTIL 2016-10-05 | RESIGNED | ||
MR KEITH JAMES LOMAS | Aug 1941 | English | Director | 1993-09-20 UNTIL 1996-08-07 | RESIGNED |
FRANCESCA WELBORE-KER | Aug 1957 | British | Director | 1993-10-08 UNTIL 1993-11-24 | RESIGNED |
MR BARRY JAY SWEETBAUM | Mar 1964 | American | Director | 2004-10-22 UNTIL 2006-07-18 | RESIGNED |
MR IAN JOHN PORTAL | Aug 1959 | British | Director | 2015-02-13 UNTIL 2016-10-05 | RESIGNED |
MR JOHN MCLEOD | Feb 1949 | British | Director | 1993-09-20 UNTIL 1995-10-04 | RESIGNED |
MR MICHAEL DENNIS PARSONS | Aug 1950 | British | Director | 1996-08-14 UNTIL 2013-10-08 | RESIGNED |
OWEN RAPHAEL MCGARTOLL | Oct 1948 | Irish | Director | 1993-10-08 UNTIL 2005-02-23 | RESIGNED |
OWEN RAPHAEL MCGARTOLL | Oct 1948 | Irish | Director | 2006-10-23 UNTIL 2007-10-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-01 UNTIL 1993-09-20 | RESIGNED | ||
MR EAMON FRANCIS MCELROY | Jul 1943 | British | Director | 2010-02-23 UNTIL 2014-07-15 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Director | 1996-08-14 UNTIL 2014-10-14 | RESIGNED |
EDWARD JOSEPH IRWIN | Jul 1959 | Irish | Director | 1993-11-16 UNTIL 1997-01-15 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Director | 2005-02-23 UNTIL 2014-10-14 | RESIGNED |
MR TIMOTHY RICHARD WILLIAM HAMMOND | Oct 1959 | British | Director | 2007-09-07 UNTIL 2010-01-29 | RESIGNED |
MR DENIS BROSNAN | Nov 1944 | Irish | Director | 1993-10-08 UNTIL 2005-02-23 | RESIGNED |
MR DENIS BROSNAN | Nov 1944 | Irish | Director | 2010-02-23 UNTIL 2012-08-02 | RESIGNED |
MR JOHN GERARD BATESON | Jul 1963 | Irish | Director | 2010-02-23 UNTIL 2014-07-15 | RESIGNED |
MR JOHN GERARD BATESON | Jul 1963 | Irish | Director | 2010-02-23 UNTIL 2010-02-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-09-01 UNTIL 1993-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barchester Healthcare Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |