BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED was incorporated 26 years ago on 20/08/1997 and has the registered number: 03425315. The accounts status is FULL and accounts are next due on 30/09/2024.
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED was incorporated 26 years ago on 20/08/1997 and has the registered number: 03425315. The accounts status is FULL and accounts are next due on 30/09/2024.
BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
Previous trading names include:
BARCHESTER CLOSE CARE PROPERTIES (CHORLEYWOOD) LIMITED (until 13/05/2008)
BARCHESTER CLOSE CARE PROPERTIES (CHORLEYWOOD) LIMITED (until 13/05/2008)
WESTMINSTER BEAUMONT PROPERTIES (CHORLEYWOOD) LIMITED (until 15/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DR MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2014-10-14 | CURRENT |
MR MICHAEL PATRICK O'REILLY | Secretary | 2017-04-03 | CURRENT | ||
DR PETE CALVELEY | Nov 1960 | British | Director | 2014-10-14 | CURRENT |
MR MICHAEL PATRICK O'REILLY | May 1960 | British | Director | 2017-04-03 | CURRENT |
MR IAIN JOHN GOSMAN SCOTT | Jun 1953 | British | Director | 2002-05-27 UNTIL 2004-11-12 | RESIGNED |
MR ANDREW STEPHEN WILSON | Apr 1960 | British | Director | 1997-09-15 UNTIL 1999-07-30 | RESIGNED |
RICHARD JAMES CUMBLEY | British | Secretary | 1997-08-20 UNTIL 1997-09-15 | RESIGNED | |
MR JON HATHER | Apr 1950 | English | Secretary | 2000-03-07 UNTIL 2011-11-22 | RESIGNED |
MR KEVIN DANIEL O'CONNELL | Jun 1953 | English | Secretary | 1997-09-15 UNTIL 1999-07-30 | RESIGNED |
MR IAN PORTAL | Secretary | 2011-11-22 UNTIL 2016-10-05 | RESIGNED | ||
MR MICHAEL DENNIS PARSONS | Aug 1950 | British | Director | 2004-11-09 UNTIL 2013-10-08 | RESIGNED |
STEPHEN JOHN PURSE | Apr 1953 | British | Secretary | 1999-07-30 UNTIL 2000-03-07 | RESIGNED |
JAMES DOMINIC WEIGHT | Apr 1965 | British | Director | 2000-12-11 UNTIL 2002-04-30 | RESIGNED |
TIMOTHY WILLIAM STREET | Sep 1974 | Australian | Director | 2002-07-01 UNTIL 2004-11-12 | RESIGNED |
KENNETH CAMERON KNOWLES SCOTT | Nov 1944 | British | Director | 1997-09-15 UNTIL 1999-05-31 | RESIGNED |
RICHARD JAMES CUMBLEY | British | Director | 1997-08-20 UNTIL 1997-09-15 | RESIGNED | |
STEPHEN JOHN PURSE | Apr 1953 | British | Director | 1999-07-30 UNTIL 2000-03-07 | RESIGNED |
MR IAN JOHN PORTAL | Aug 1959 | British | Director | 2014-11-06 UNTIL 2016-10-05 | RESIGNED |
DR CHAITANYA BHUPENDRA PATEL | Sep 1954 | British | Director | 1999-11-03 UNTIL 2002-04-30 | RESIGNED |
MR ANTHONY GEORGE HEYWOOD | Sep 1948 | British | Director | 1999-07-30 UNTIL 2004-11-12 | RESIGNED |
MR NICK MITCHELL | Oct 1961 | Englsih | Director | 2003-09-15 UNTIL 2004-11-12 | RESIGNED |
OWEN RAPHAEL MCGARTOLL | Oct 1948 | Irish | Director | 2006-10-23 UNTIL 2007-10-04 | RESIGNED |
KEVIN EDWARD FRANCIS MCCARTHY | May 1970 | British | Director | 1997-08-20 UNTIL 1997-09-15 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Director | 2005-02-23 UNTIL 2014-10-14 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Director | 2004-11-09 UNTIL 2014-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barchester Healthcare Homes Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |