BARCHESTER HEALTHCARE FOUNDATION
Overview
| Company Name | BARCHESTER HEALTHCARE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04002177 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARCHESTER HEALTHCARE FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| WESTMINSTER HEALTH CARE FOUNDATION | May 25, 2000 | May 25, 2000 |
What are the latest accounts for BARCHESTER HEALTHCARE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BARCHESTER HEALTHCARE FOUNDATION?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for BARCHESTER HEALTHCARE FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Shannon Cullen as a director on Aug 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitch Counsell as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Irene Lewis as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andy Tilden as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Scott as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Sarah Hamblen as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Mackay as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Hodgson as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sally Hale as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Mccall as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Termination of appointment of Fiona Mcgill as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Shannon Cullen as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laura Humphreys as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Laura Humphreys as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andy Tilden as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BARCHESTER HEALTHCARE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HATHER, Jon | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | British | 68848420004 | ||||||
| CALVELEY, Pete | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, | United Kingdom | British | 188462950001 | |||||
| COUNSELL, Mitch | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 335453780001 | |||||
| HALE, Sally | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 309771740001 | |||||
| HAMBLEN, Helen Sarah | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 189706410001 | |||||
| LEWIS, Irene | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | Scotland | British | 330972000001 | |||||
| MCCALL, Simon James | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 307584380001 | |||||
| HEYWOOD, Anthony George | Secretary | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | 30119220003 | ||||||
| BAKER, Caroline | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 199014610001 | |||||
| BEAT, Scott Joseph | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 254970500001 | |||||
| BUTLER, Michael John | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 205146630001 | |||||
| CALVELEY, Pete | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 188462950001 | |||||
| COZENS CBE, Andrew Geoffrey | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 106999530006 | |||||
| CULLEN, Shannon | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | Scotland | British | 301781930001 | |||||
| FLORY, Lesley | Director | Chelsea Harbour SW10 0XF London Suite 201 The Chambers | United Kingdom | British | 157432520001 | |||||
| HEYWOOD, Anthony George | Director | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | 30119220003 | ||||||
| HODGSON, Christine | Director | 77 Station Road Kiveton Park S26 6QP Sheffield South Yorkshire | British | 103347950001 | ||||||
| HODGSON, Jamie | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 274596170002 | |||||
| HOUCHIN, Pauline Ann | Director | Design Centre East Chelsea Harbour SW10 0XF London Suite 201 Second Floor England | United Kingdom | British | 166323540001 | |||||
| HUMPHREYS, Laura | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 293428870001 | |||||
| JOHNSON, Malcolm Lewis, Professor | Director | 75 Long Ashton Road Long Ashton BS41 9HY Bristol | England | British | 70082200003 | |||||
| LEWIS, Robert John | Director | 8 Deva Close Hazel Grove SK7 6HH Stockport Cheshire | United Kingdom | British | 43006300001 | |||||
| MACKAY, Ann | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 194286920001 | |||||
| MANSFIELD-LOYNES, Kate | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 199014600001 | |||||
| MCDONALD, Malcolm | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 199014620001 | |||||
| MCGILL, Fiona | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 266612100001 | |||||
| MILLS, Elizabeth | Director | 11 Divinity Road OX4 1LH Oxford Oxfordshire | England | British | 15865350002 | |||||
| MORRIS, Jacqueline Evelyn, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 101348670001 | |||||
| OULTON, Nick | Director | 2 Earls Hill View Gains Park SY3 5HA Shrewsbury Salop | British | 113558280001 | ||||||
| PARSONS, Michael Dennis | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 44895330007 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | 63915280001 | ||||||
| ROBINSON, Janice Elizabeth | Director | 20 Harrington Road BN1 6RE Brighton East Sussex | England | British | 111812510001 | |||||
| SCOTT, Julia | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 291126090001 | |||||
| TILDEN, Andy | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | England | British | 291126180001 | |||||
| TUCKER, Terry Christine, Dr | Director | Chelsea Harbour SW10 0XF London Suite 201 The Chambers United Kingdom | England | British | 152838570001 |
What are the latest statements on persons with significant control for BARCHESTER HEALTHCARE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2016 | The 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