active Qynn Score: 39
Formed in 1993, BARCHESTER HEALTHCARE HOMES LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 7 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 3rd Floor The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
3rd Floor the Aspect Finsbury Square London EC2A 1AS
08/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
19
0
2
0
0
0
1
0
9
0
1
0
Accounts
Full accounts made up to 31/12/2019
29/12/2020
31/12/2019
Mortgage
Registration of charge 028495190080, created on 28/05/2020
29/05/2020
28/05/2020
Mortgage
Registration of charge 028495190081, created on 28/05/2020
29/05/2020
28/05/2020
Mortgage
Registration of charge 028495190082, created on 28/05/2020
29/05/2020
28/05/2020
Mortgage
Registration of charge 028495190078, created on 20/12/2019
20/12/2019
20/12/2019
Mortgage
Registration of charge 028495190077, created on 20/12/2019
20/12/2019
20/12/2019
Mortgage
Registration of charge 028495190079, created on 20/12/2019
20/12/2019
20/12/2019
Confirmation Statement
Confirmation statement made on 25/10/2019 with no updates
08/11/2019
25/10/2019
Accounts
Full accounts made up to 31/12/2018
03/09/2019
31/12/2018
Mortgage
Part of the property or undertaking has been released from charge 028495190075
14/11/2018
n/a
Mortgage
Part of the property or undertaking has been released and no longer forms part of charge 028495190074
14/11/2018
n/a
Mortgage
Part of the property or undertaking has been released and no longer forms part of charge 028495190073
14/11/2018
n/a
Mortgage
Part of the property or undertaking has been released from charge 028495190076
14/11/2018
n/a
Confirmation Statement
Confirmation statement made on 25/10/2018 with updates
07/11/2018
25/10/2018
Accounts
Full accounts made up to 31/12/2017
01/10/2018
31/12/2017
Persons with Significant Control
Change of details for Barchester Healthcare Limited as a person with significant control on 08/03/2017
07/03/2018
08/03/2017
Confirmation Statement
Confirmation statement made on 25/10/2017 with updates
25/10/2017
25/10/2017
Accounts
Full accounts made up to 31/12/2016
28/09/2017
31/12/2016
Officers
Appointment of Mr Michael Patrick O'reilly as a secretary on 03/04/2017
05/05/2017
03/04/2017
Officers
Appointment of Mr Michael Patrick O'reilly as a director on 03/04/2017
04/05/2017
03/04/2017
Officers
Directors details changed for Dr Dr Mark Antony Hazlewood on 27/02/2017
12/04/2017
27/02/2017
Officers
Directors details changed for Dr Pete Calveley on 28/02/2017
17/03/2017
28/02/2017
Address
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 08/03/2017
08/03/2017
08/03/2017
Confirmation Statement
Confirmation statement made on 18/10/2016 with updates
20/10/2016
18/10/2016
Officers
Termination of appointment of Ian John Portal as a director on 05/10/2016
18/10/2016
05/10/2016
Officers
Termination of appointment of Ian Portal as a secretary on 05/10/2016
18/10/2016
05/10/2016
Accounts
Full accounts made up to 31/12/2015
06/10/2016
31/12/2015
Mortgage
Registration of charge 028495190076, created on 01/08/2016
08/08/2016
01/08/2016
Officers
Directors details changed for Dr Dr Mark Antony Hazlewood on 01/08/2016
05/08/2016
01/08/2016
Officers
Directors details changed for Mr Ian John Portal on 01/08/2016
05/08/2016
01/08/2016
Officers
Secretarys details changed for Mr Ian Portal on 01/08/2016
05/08/2016
01/08/2016
Accounts
Full accounts made up to 31/12/2014
04/10/2015
31/12/2014
Annual Return
Annual return made up to 01/09/2015 with full list of shareholders
03/09/2015
01/09/2015
Address
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20/04/2015
20/04/2015
20/04/2015
Officers
Appointment of Mr Ian Portal as a director on 13/02/2015
17/02/2015
13/02/2015
Officers
Termination of appointment of David Duncan as a director on 14/10/2014
29/10/2014
14/10/2014
Officers
Termination of appointment of Jon Hather as a director on 14/10/2014
29/10/2014
14/10/2014
Accounts
Full accounts made up to 31/12/2013
25/09/2014
31/12/2013
Annual Return
Annual return made up to 01/09/2014 with full list of shareholders
24/09/2014
01/09/2014
Officers
Appointment of Dr Pete Calveley as a director on 15/07/2014
15/07/2014
15/07/2014
Officers
Termination of appointment of John Gerard Bateson as a director on 15/07/2014
15/07/2014
15/07/2014
Officers
Termination of appointment of Eamon Francis Mcelroy as a director on 15/07/2014
15/07/2014
15/07/2014
Officers
Appointment of Dr Dr Mark Antony Hazlewood as a director
30/06/2014
n/a
Officers
Directors details changed for Mr Jon Hather on 09/04/2014
10/04/2014
09/04/2014
Mortgage
Registration of charge 028495190074
08/11/2013
n/a
Mortgage
Registration of charge 028495190075
08/11/2013
n/a
Officers
Termination of appointment of Michael Parsons as a director
30/10/2013
n/a
Mortgage
Satisfaction of charge 70 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 71 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 72 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 62 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 69 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 54 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 56 in full
22/10/2013
n/a
Mortgage
Satisfaction of charge 68 in full
22/10/2013
n/a
Mortgage
Registration of charge 028495190073
10/10/2013
n/a
Accounts
Full accounts made up to 31/12/2012
01/10/2013
31/12/2012
Annual Return
Annual return made up to 01/09/2013 with full list of shareholders
03/09/2013
01/09/2013
Officers
Directors details changed for Mr Jon Hather on 25/03/2013
28/03/2013
25/03/2013
Annual Return
Annual return made up to 01/09/2012 with full list of shareholders
04/09/2012
01/09/2012
Officers
Termination of appointment of Denis Brosnan as a director
08/08/2012
n/a
Accounts
Full accounts made up to 31/12/2011
10/07/2012
31/12/2011
Address
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12/12/2011
12/12/2011
12/12/2011
Officers
Appointment of Mr Ian Portal as a secretary
05/12/2011
n/a
Officers
Termination of appointment of Jon Hather as a secretary
05/12/2011
n/a
Officers
Termination of appointment of John Bateson as a director
13/09/2011
n/a
Annual Return
Annual return made up to 01/09/2011 with full list of shareholders
07/09/2011
01/09/2011
Accounts
Full accounts made up to 31/12/2010
14/07/2011
31/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
BARCHESTER HEALTHCARE HOMES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
08/10/1993
n/a
Charge over loan
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/1997
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
17/03/1997
n/a
Debenture
The Royal Bank of Scotland PLC
fully-satisfied
09/12/1996
n/a
A standard security which was presented for registration in scotland on the 02/05 97
The Royal Bank of Scotland PLC
fully-satisfied
30/11/1999
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
26/11/1999
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
14/02/2000
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/04/2000
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/11/2001
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/11/2001
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
04/02/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
22/02/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
28/02/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
24/05/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
24/10/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
09/12/2002
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
20/01/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/02/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/02/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/02/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
12/02/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
25/02/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
14/05/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
10/11/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
10/11/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
10/11/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
10/11/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
10/11/2003
n/a
Legal charge
The Royal Bank of Scotland PLC
fully-satisfied
27/11/2003
n/a
Debenture
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
21/11/2003
n/a
A standard security which was presented for registration in scotland on the 9 december 2003 and
The Royal Bank of Scotland PLC
fully-satisfied
27/11/2003
n/a
Security interest agreement
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
12/01/2004
n/a
Supplemental debenture
The Royal Bank of Scotland PLC
fully-satisfied
31/03/2004
n/a
Supplemental debenture
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
27/05/2004
n/a
Supplemental debenture
The Royal Bank of Scotland PLC (As Security Trustee)
fully-satisfied
07/06/2004
n/a
Supplemental debenture
The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries (The Security Trustee)
fully-satisfied
19/10/2004
n/a
Security interest agreement
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
19/10/2004
n/a
Debenture
The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
fully-satisfied
19/10/2004
n/a
A standard security which was presented for registration in scotland on 29 october 2004 and
The Royal Bank of Scotland PLC
fully-satisfied
11/11/2004
n/a
Supplemental debenture
The Royal Bank of Scotland PLC (The "Security Trustee" as Agent and Trustee for Thebeneficiaries)
fully-satisfied
01/07/2005
n/a
Security interest agreement
The Royal Bank of Scotland PLC
fully-satisfied
01/07/2005
n/a
Security interest agreement
The Royal Bank of Scotland PLC
fully-satisfied
01/07/2005
n/a
Security interest agreement
The Royal Bank of Scotland PLC
fully-satisfied
18/11/2005
n/a
Supplemental debenture
The Royal Bank of Scotland PLC (As the Security Trustee)
fully-satisfied
18/04/2006
n/a
Supplemental debenture
The Royal Bank of Scotland PLC
fully-satisfied
02/05/2006
n/a
Supplemental debenture
The Royal Bank of Scotland PLC (As the Security Trustee)
fully-satisfied
13/07/2006
n/a
Mortgage
The Royal Bank of Scotland PLC
fully-satisfied
13/07/2006
n/a
Debenture
The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
fully-satisfied
13/07/2006
n/a
Subordination agreement
The Royal Bank of Scotland PLC (The Security Trustee)
fully-satisfied
13/07/2006
n/a
Security agreement
The Royal Bank of Scotland PLC as Trustee for the Secured Parties
fully-satisfied
13/07/2006
n/a
An intercreditor and subordination agreement
The Royal Bank of Scotland PLC as Security Trustee
fully-satisfied
13/07/2006
n/a
Floating charge
The Royal Bank of Scotland PLC
fully-satisfied
30/08/2006
n/a
Security agreement
The Royal Bank of Scotland PLC as Trustee for the Secured Parties
fully-satisfied
18/08/2006
n/a
A security agreement
The Royal Bank of Scotland PLC as Security Trustee
fully-satisfied
30/10/2006
n/a
Mortgage
The Royal Bank of Scotland PLC as the Security Trustee
outstanding
27/10/2006
n/a
A maintenance reserve account charge
Bluehood Limited
outstanding
27/10/2006
n/a
A maintenance reserve account charge
Bluehood Limited
outstanding
27/10/2006
n/a
A maintenance reserve account charge
Bluehood Limited
fully-satisfied
27/10/2006
n/a
A standard security which was presented for registration in scotland on the 06/11/2006 and
The Royal Bank of Scotland PLC (As Trustee for the Secured Parties in Terms of the Opco Trustagreement the Security Trustee)
outstanding
14/09/2007
n/a
Maintenance reserve account charge relating to the english master lease
Barchester Propco Limited
fully-satisfied
14/12/2012
n/a
Debenture
Wilmington Trust (London) Limited
fully-satisfied
14/12/2012
n/a
Security agreement
Wilmington Trust (London) Limited
fully-satisfied
14/12/2012
n/a
Security agreement
Wilmington Trust (London) Limited
fully-satisfied
14/12/2012
n/a
Floating charge
Wilmington Trust (London) Limited (as Security Trustee)
fully-satisfied
21/12/2012
n/a
Standard security executed on 14 december 2012
Wilmington Trust (London) Limited (as Security Trustee)
outstanding
05/10/2013
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
01/11/2013
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
01/11/2013
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
01/08/2016
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
20/12/2019
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
20/12/2019
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
20/12/2019
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
28/05/2020
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
28/05/2020
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
28/05/2020
n/a
A registered charge
The Royal Bank of Scotland PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/06/2014
6 Yrs 6 Mths
n/a
March 1966
15/07/2014
6 Yrs 5 Mths
n/a
November 1960
03/04/2017
3 Yrs 8 Mths
n/a
May 1960
03/04/2017
3 Yrs 9 Mths
Director
01/09/1993
20/09/1993
Secretary
01/09/1993
20/09/1993
Director
13/02/2015
1 Yr 7 Mths
05/10/2016
Director
14/08/1996
18 Yrs 1 Mth
14/10/2014
Director
23/02/2005
9 Yrs 7 Mths
14/10/2014
Director
23/02/2010
4 Yrs 4 Mths
15/07/2014
Director
14/08/1996
17 Yrs 1 Mth
08/10/2013
Director
23/02/2010
2 Yrs 5 Mths
02/08/2012
Director
23/02/2010
23/02/2010
Director
07/09/2007
2 Yrs 4 Mths
29/01/2010
Director
23/10/2006
11 Mths
04/10/2007
Director
22/10/2004
1 Yr 8 Mths
18/07/2006
Director
08/10/1993
11 Yrs 4 Mths
23/02/2005
Director
08/10/1993
11 Yrs 4 Mths
23/02/2005
Director
16/11/1993
3 Yrs 1 Mth
15/01/1997
Director
16/11/1993
3 Yrs 1 Mth
15/01/1997
Director
20/09/1993
2 Yrs 10 Mths
07/08/1996
Director
20/09/1993
2 Yrs
04/10/1995
Director
08/10/1993
1 Mth
24/11/1993
Secretary
22/11/2011
4 Yrs 10 Mths
05/10/2016
Secretary
23/02/2005
6 Yrs 8 Mths
22/11/2011
Secretary
23/01/2003
2 Yrs 1 Mth
23/02/2005
Secretary
08/10/1993
9 Yrs 3 Mths
23/01/2003
Secretary
20/09/1993
08/10/1993
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors