Founded in 1984, Barchester Assisted Living Properties (Chacombe) Ltd has its registered office in London. We don't currently know the number of employees at this company. There are 5 directors listed as O'reilly, Michael Patrick, Portal, Ian, Black, Gillian, Morrison, Joan Bateman, Muggleton, Diana for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Gillian | N/A | 30 April 2002 | 1 |
MORRISON, Joan Bateman | N/A | 02 December 1999 | 1 |
MUGGLETON, Diana | N/A | 13 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'REILLY, Michael Patrick | 12 April 2017 | - | 1 |
PORTAL, Ian | 22 November 2011 | 05 October 2016 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 20 December 2019 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 28 September 2018 | |
PSC05 - N/A | 07 March 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AP03 - Appointment of secretary | 05 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
CH01 - Change of particulars for director | 17 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
CS01 - N/A | 24 October 2016 | |
TM02 - Termination of appointment of secretary | 20 October 2016 | |
TM01 - Termination of appointment of director | 20 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
MR01 - N/A | 08 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
CH03 - Change of particulars for secretary | 05 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AD01 - Change of registered office address | 20 April 2015 | |
AP01 - Appointment of director | 06 November 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
CH01 - Change of particulars for director | 10 April 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
MEM/ARTS - N/A | 06 January 2014 | |
MR01 - N/A | 20 December 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
MR04 - N/A | 22 October 2013 | |
MR04 - N/A | 22 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AP03 - Appointment of secretary | 05 December 2011 | |
TM02 - Termination of appointment of secretary | 05 December 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
CERTNM - Change of name certificate | 13 September 2010 | |
CONNOT - N/A | 13 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 01 September 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 18 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 13 March 2008 | |
RESOLUTIONS - N/A | 11 March 2008 | |
RESOLUTIONS - N/A | 11 March 2008 | |
AUD - Auditor's letter of resignation | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 03 August 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 15 September 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 15 May 2004 | |
363s - Annual Return | 26 September 2003 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 05 June 2003 | |
225 - Change of Accounting Reference Date | 24 May 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
287 - Change in situation or address of Registered Office | 09 May 2002 | |
CERTNM - Change of name certificate | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2002 | |
AUD - Auditor's letter of resignation | 27 November 2001 | |
363s - Annual Return | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 02 February 2001 | |
288a - Notice of appointment of directors or secretaries | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 01 September 1998 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 05 December 1996 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 05 December 1995 | |
363s - Annual Return | 08 September 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
AA - Annual Accounts | 20 February 1995 | |
288 - N/A | 26 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 27 May 1993 | |
363s - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 15 June 1992 | |
363b - Annual Return | 18 September 1991 | |
AA - Annual Accounts | 13 May 1991 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 24 April 1991 | |
363 - Annual Return | 30 January 1991 | |
AA - Annual Accounts | 14 September 1989 | |
287 - Change in situation or address of Registered Office | 14 September 1989 | |
363 - Annual Return | 14 September 1989 | |
363 - Annual Return | 28 September 1988 | |
AA - Annual Accounts | 10 May 1988 | |
288 - N/A | 14 July 1987 | |
288 - N/A | 06 July 1987 | |
AA - Annual Accounts | 19 February 1987 | |
363 - Annual Return | 19 February 1987 | |
395 - Particulars of a mortgage or charge | 17 July 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 July 1986 | |
MEM/ARTS - N/A | 06 September 1984 | |
MISC - Miscellaneous document | 28 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 01 August 2016 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Outstanding |
N/A |
Debenture | 05 March 2008 | Fully Satisfied |
N/A |
Debenture | 05 March 2008 | Fully Satisfied |
N/A |
Legal charge | 03 November 2004 | Fully Satisfied |
N/A |
Legal charge | 12 September 2003 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |
Legal charge | 01 December 2000 | Fully Satisfied |
N/A |
Legal charge | 01 December 2000 | Fully Satisfied |
N/A |
Legal charge | 01 December 2000 | Fully Satisfied |
N/A |
Debenture | 01 December 2000 | Fully Satisfied |
N/A |
Debenture | 08 April 1995 | Fully Satisfied |
N/A |
Legal charge | 03 July 1986 | Fully Satisfied |
N/A |
Legal charge | 14 June 1985 | Fully Satisfied |
N/A |
Further charge | 04 January 1985 | Fully Satisfied |
N/A |
Legal charge | 23 November 1984 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 1984 | Fully Satisfied |
N/A |