BARCHESTER HEALTHCARE FOUNDATION

BARCHESTER HEALTHCARE FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBARCHESTER HEALTHCARE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04002177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARCHESTER HEALTHCARE FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BARCHESTER HEALTHCARE FOUNDATION located?

    Registered Office Address
    3rd Floor The Aspect
    Finsbury Square
    EC2A 1AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BARCHESTER HEALTHCARE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER HEALTH CARE FOUNDATIONMay 25, 2000May 25, 2000

    What are the latest accounts for BARCHESTER HEALTHCARE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BARCHESTER HEALTHCARE FOUNDATION?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for BARCHESTER HEALTHCARE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Shannon Cullen as a director on Aug 25, 2025

    1 pagesTM01

    Appointment of Mr Mitch Counsell as a director on May 01, 2025

    2 pagesAP01

    Appointment of Irene Lewis as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Andy Tilden as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Julia Scott as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Sarah Hamblen as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Ann Mackay as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Jamie Hodgson as a director on Sep 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Appointment of Sally Hale as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Simon Mccall as a director on Apr 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Termination of appointment of Fiona Mcgill as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Shannon Cullen as a director on Nov 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Laura Humphreys as a director on Jul 22, 2022

    1 pagesTM01

    Appointment of Laura Humphreys as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Andy Tilden as a director on Jan 01, 2022

    2 pagesAP01

    Who are the officers of BARCHESTER HEALTHCARE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHER, Jon
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    British68848420004
    CALVELEY, Pete
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United KingdomBritish188462950001
    COUNSELL, Mitch
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish335453780001
    HALE, Sally
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish309771740001
    HAMBLEN, Helen Sarah
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish189706410001
    LEWIS, Irene
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    ScotlandBritish330972000001
    MCCALL, Simon James
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish307584380001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Secretary
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    British30119220003
    BAKER, Caroline
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish199014610001
    BEAT, Scott Joseph
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish254970500001
    BUTLER, Michael John
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish205146630001
    CALVELEY, Pete
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish188462950001
    COZENS CBE, Andrew Geoffrey
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish106999530006
    CULLEN, Shannon
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    ScotlandBritish301781930001
    FLORY, Lesley
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United KingdomBritish157432520001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Director
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    British30119220003
    HODGSON, Christine
    77 Station Road
    Kiveton Park
    S26 6QP Sheffield
    South Yorkshire
    Director
    77 Station Road
    Kiveton Park
    S26 6QP Sheffield
    South Yorkshire
    British103347950001
    HODGSON, Jamie
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish274596170002
    HOUCHIN, Pauline Ann
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 201 Second Floor
    England
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 201 Second Floor
    England
    United KingdomBritish166323540001
    HUMPHREYS, Laura
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish293428870001
    JOHNSON, Malcolm Lewis, Professor
    75 Long Ashton Road
    Long Ashton
    BS41 9HY Bristol
    Director
    75 Long Ashton Road
    Long Ashton
    BS41 9HY Bristol
    EnglandBritish70082200003
    LEWIS, Robert John
    8 Deva Close
    Hazel Grove
    SK7 6HH Stockport
    Cheshire
    Director
    8 Deva Close
    Hazel Grove
    SK7 6HH Stockport
    Cheshire
    United KingdomBritish43006300001
    MACKAY, Ann
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish194286920001
    MANSFIELD-LOYNES, Kate
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish199014600001
    MCDONALD, Malcolm
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish199014620001
    MCGILL, Fiona
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish266612100001
    MILLS, Elizabeth
    11 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    Director
    11 Divinity Road
    OX4 1LH Oxford
    Oxfordshire
    EnglandBritish15865350002
    MORRIS, Jacqueline Evelyn, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish101348670001
    OULTON, Nick
    2 Earls Hill View
    Gains Park
    SY3 5HA Shrewsbury
    Salop
    Director
    2 Earls Hill View
    Gains Park
    SY3 5HA Shrewsbury
    Salop
    British113558280001
    PARSONS, Michael Dennis
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    ROBINSON, Janice Elizabeth
    20 Harrington Road
    BN1 6RE Brighton
    East Sussex
    Director
    20 Harrington Road
    BN1 6RE Brighton
    East Sussex
    EnglandBritish111812510001
    SCOTT, Julia
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish291126090001
    TILDEN, Andy
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    EnglandBritish291126180001
    TUCKER, Terry Christine, Dr
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    EnglandBritish152838570001

    What are the latest statements on persons with significant control for BARCHESTER HEALTHCARE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0