Advanced company searchLink opens in new window

BARCHESTER HEALTHCARE LIMITED

Company number 02792285

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017
03 Mar 2017 TM01 Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017
18 Oct 2016 TM02 Termination of appointment of Ian Portal as a secretary on 5 October 2016
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Aug 2016 MR01 Registration of charge 027922850013, created on 1 August 2016
05 Aug 2016 CH01 Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016
05 Aug 2016 CH03 Secretary's details changed for Mr Ian Portal on 1 August 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,912,706
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,912,706
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
31 Mar 2015 AP01 Appointment of Mr John Coleman as a director on 1 March 2015
04 Mar 2015 TM01 Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015
14 Nov 2014 TM01 Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Pete Calveley as a director
03 Jun 2014 TM01 Termination of appointment of Donald Macdiarmid as a director
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,912,706
02 Apr 2014 TM01 Termination of appointment of David Duncan as a director
02 Apr 2014 AP01 Appointment of Dr Dr Mark Antony Hazlewood as a director
28 Jan 2014 AP01 Appointment of Keith Browne as a director
10 Jan 2014 TM01 Termination of appointment of Edward Irwin as a director