About

Registered Number: 01795494
Date of Incorporation: 28/02/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor The Aspect, Finsbury Square, London, EC2A 1AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.