BARCHESTER LIMITED
Overview
| Company Name | BARCHESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06088326 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BARCHESTER LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHTERKIND LIMITED | Feb 11, 2015 | Feb 11, 2015 |
| OPTIMUM CARE LIMITED | Mar 02, 2007 | Mar 02, 2007 |
| NEWINCCO 669 LIMITED | Feb 07, 2007 | Feb 07, 2007 |
What are the latest accounts for BARCHESTER LIMITED?
| 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 LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for BARCHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 11, 2025 | 1 pages | AD01 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 23, 2025 | 2 pages | AP04 | ||
Director's details changed for Mr Jorge Manrique Charro on Oct 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Michael Patrick O'reilly as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Yechiel Aryeh Lehrfield as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Antony Hazlewood as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ruben Godinez as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pete Calveley as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ruben Godinez as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Yechiel Aryeh Lehrfield as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 060883260003 in full | 1 pages | MR04 | ||
Satisfaction of charge 060883260002 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of BARCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 327784080001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 296446470003 | |||||||||
| PIERPOINT, Michael John | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540001 | |||||||||
| KAY, Dominic Jude | Secretary | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | British | 145920530001 | ||||||||||
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574660001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
| BURKE, David Peter | Director | 270 Wellingborough Road NN10 9XP Rushden Northamptonshire | United Kingdom | British | 114718150003 | |||||||||
| CALVELEY, Pete | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | 263679040001 | |||||||||
| CALVELEY, Peter, Dr | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | 131468590001 | |||||||||
| CALVELEY, Peter, Dr | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | 131468590001 | |||||||||
| GODINEZ, Ruben | Director | 3rd Avenue 28th Floor 10022 New York 885 United States | United States | American | 341931620001 | |||||||||
| HAZLEWOOD, Mark Antony | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | 263679050001 | |||||||||
| KAY, Dominic Jude | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | 145920530001 | |||||||||
| LEHRFIELD, Yechiel Aryeh | Director | 3rd Avenue 28th Floor 10022 New York 885 United States | United States | American | 341931150001 | |||||||||
| MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 200600760001 | |||||||||
| MATTHEWS, Ian | Director | Ffordd Bryngwyn Gwernymynydd CH7 5JW Nr Mold The Croft Flintshire | United Kingdom | British | 143242660001 | |||||||||
| NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 240344970001 | |||||||||
| O'REILLY, Michael Patrick | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | 40241900001 | |||||||||
| PROCTOR, Matthew Frederick | Director | Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon 4 Leicestershire United Kingdom | England | British | 136671560001 | |||||||||
| RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 178665630001 | |||||||||
| ROYSTON, Maureen Claire | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020001 | |||||||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||||||
| STOREY, Roger Christopher | Director | Tehidy Terrace TR11 2SZ Falmouth Poltesco Cornwall United Kingdom | England | British | 1663050004 | |||||||||
| STROWBRIDGE, John Michael Barrie | Director | Keepers Lodge Hollowell Reservoir Hollowell NN6 8RL Northampton Northamptonshire | England | British | 157860840001 | |||||||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 167834040001 | |||||||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205555240001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of BARCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighterkind (Cb) Limited | Mar 15, 2018 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barchester (Mw) Limited | Apr 06, 2016 | Finsbury Square EC2A 1AS London The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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