BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED
LONDON BARCHESTER CLOSE CARE PROPERTIES (STAMFORD BRIDGE) LIMITED MANOR HOUSE NURSING HOME (STAMFORD BRIDGE) LIMITED

Hellopages » Greater London » Islington » EC2A 1AS

Company number 02727907
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address 3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017; Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017; Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017. The most likely internet sites of BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED are www.barchesterassistedlivingpropertiesstamfordbridge.co.uk, and www.barchester-assisted-living-properties-stamford-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barchester Assisted Living Properties Stamford Bridge Limited is a Private Limited Company. The company registration number is 02727907. Barchester Assisted Living Properties Stamford Bridge Limited has been working since 01 July 1992. The present status of the company is Active. The registered address of Barchester Assisted Living Properties Stamford Bridge Limited is 3rd Floor The Aspect Finsbury Square London United Kingdom Ec2a 1as. . O'REILLY, Michael Patrick is a Secretary of the company. CALVELEY, Pete is a Director of the company. HAZLEWOOD, Dr Mark Antony, Dr is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary GRAY, Laura Catherine has been resigned. Secretary HATHER, Jon has been resigned. Secretary KILBURN, Geoffrey has been resigned. Secretary LAVERTY, Ann has been resigned. Secretary PORTAL, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUNCAN, David has been resigned. Director GRAY, Anthony Hector Crow has been resigned. Director HATHER, Jon has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Director PARSONS, Michael Dennis has been resigned. Director PORTAL, Ian John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
O'REILLY, Michael Patrick
Appointed Date: 03 April 2017

Director
CALVELEY, Pete
Appointed Date: 14 October 2014
64 years old

Director
HAZLEWOOD, Dr Mark Antony, Dr
Appointed Date: 14 October 2014
59 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 03 April 2017
65 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 31 October 2005
Appointed Date: 07 March 2004

Secretary
GRAY, Laura Catherine
Resigned: 13 July 2004
Appointed Date: 31 July 2000

Secretary
HATHER, Jon
Resigned: 22 November 2011
Appointed Date: 31 October 2005

Secretary
KILBURN, Geoffrey
Resigned: 31 July 2000
Appointed Date: 01 July 1992

Secretary
LAVERTY, Ann
Resigned: 07 March 2005
Appointed Date: 13 July 2004

Secretary
PORTAL, Ian
Resigned: 05 October 2016
Appointed Date: 22 November 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 1992
Appointed Date: 01 July 1992

Director
DUNCAN, David
Resigned: 14 October 2014
Appointed Date: 31 October 2005
58 years old

Director
GRAY, Anthony Hector Crow
Resigned: 31 October 2005
Appointed Date: 01 July 1992
85 years old

Director
HATHER, Jon
Resigned: 14 October 2014
Appointed Date: 31 October 2005
75 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 04 October 2007
Appointed Date: 23 October 2006
76 years old

Director
PARSONS, Michael Dennis
Resigned: 08 October 2013
Appointed Date: 31 October 2005
75 years old

Director
PORTAL, Ian John
Resigned: 05 October 2016
Appointed Date: 05 November 2014
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 July 1992
Appointed Date: 01 July 1992

Persons With Significant Control

Barchester Healthcare Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Events

05 May 2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017
Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
12 Apr 2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017
17 Mar 2017
Director's details changed for Dr Pete Calveley on 28 February 2017
08 Mar 2017
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 8 March 2017
...
... and 146 more events
10 Mar 1994
Full accounts made up to 30 April 1993

30 Jun 1993
Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed

23 Feb 1993
Accounting reference date notified as 30/04

08 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1992
Incorporation

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Charges

1 August 2016
Charge code 0272 7907 0018
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 October 2013
Charge code 0272 7907 0017
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 22 October 2013
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2006
An intercreditor and subordination agreement
Delivered: 25 July 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Subject to clause 10.2 if at any time prior to the…
13 July 2006
Subordination agreement
Delivered: 20 July 2006
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The company as junior creditor under the subordination…
13 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Security accession deed
Delivered: 7 March 2006
Status: Satisfied on 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Legal mortgage
Delivered: 25 February 2005
Status: Satisfied on 15 November 2005
Persons entitled: Clydesdale Bank PLC
Description: Manor house and land on the north side of buttercrambe road…
28 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 15 November 2005
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 28 February 2005
Persons entitled: National Westminster Bank PLC
Description: The manor house buttercrambe road stamford bridge and land…
11 February 2003
Legal charge
Delivered: 17 February 2003
Status: Satisfied on 28 February 2005
Persons entitled: Lnt Construction Limited
Description: Manor house nursing home and land at manor house nursing…
11 February 2003
Assignment of life policy
Delivered: 14 February 2003
Status: Satisfied on 28 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assigns the policy being swiss life policy number F3312755…
11 February 2003
Assignment of life policy
Delivered: 14 February 2003
Status: Satisfied on 28 February 2005
Persons entitled: National Westminster Bank PLC
Description: Assigns the policy being cgu life policy number 7044527UW…
11 February 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied on 28 February 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 19 February 2003
Persons entitled: Mr Russell Greenfield
Description: The f/h property k/a land to the north od buttercrambe road…
15 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 19 February 2003
Persons entitled: Mr Russell Greenfield
Description: The f/h property k/a land to the north od buttercrambe road…
10 May 2001
Charge deed
Delivered: 16 May 2001
Status: Satisfied on 19 February 2003
Persons entitled: Northern Rock PLC
Description: The f/h land to the north side of buttercrambe road…
23 May 2000
Charge deed
Delivered: 7 June 2000
Status: Satisfied on 19 February 2003
Persons entitled: Northern Rock PLC
Description: The manor house buttercrambe road stamford bridge east…