Background WavePink WaveYellow Wave

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED (01795494)

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED (01795494) is an active UK company. incorporated on 28 February 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED has been registered for 42 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
01795494
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED

BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED is an active company incorporated on 28 February 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED was registered 42 years ago.(SIC: 86900)

Status

active

Active since 42 years ago

Company No

01795494

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CHACOMBE PARK LIMITED
From: 16 April 2002To: 13 September 2010
CHACOMBE HOUSE LIMITED
From: 17 August 1984To: 16 April 2002
SHIREPURE LIMITED
From: 28 February 1984To: 17 August 1984
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 8 March 2017To: 11 November 2025
Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
From: 20 April 2015To: 8 March 2017
Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
From: 11 January 2012To: 20 April 2015
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 28 February 1984To: 11 January 2012
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Secured
Aug 16
Director Left
Oct 16
Director Joined
May 17
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
Dec 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 23 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

BLACK, Gillian

Resigned
Chacombe House, BanburyOX17 2JL
Secretary
Appointed N/A
Resigned 01 Dec 2000

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 05 Mar 2008
Resigned 22 Nov 2011

LARI, Babak

Resigned
No 1 Chacombe House Mews, BanburyOX17 2JL
Secretary
Appointed 01 Dec 2000
Resigned 05 Mar 2008

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 12 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 22 Nov 2011
Resigned 05 Oct 2016

BLACK, Gillian

Resigned
Chacombe House, BanburyOX17 2JL
Born October 1941
Director
Appointed N/A
Resigned 30 Apr 2002

BONE, Michael Norman

Resigned
The Old Vicarage, HuntingdonPE28 4AL
Born August 1948
Director
Appointed 05 Jan 2003
Resigned 05 Mar 2008

BONE, Michael Norman

Resigned
The Old Vicarage, HuntingdonPE28 4AL
Born August 1948
Director
Appointed 01 Dec 2000
Resigned 30 Mar 2001

CALVELEY, Pete

Resigned
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2025

DUNCAN, David Gregor

Resigned
The Chambers, LondonSW10 0XF
Born January 1967
Director
Appointed 05 Mar 2008
Resigned 14 Oct 2014

GODINEZ, Ruben

Resigned
3rd Avenue, New York
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Born April 1950
Director
Appointed 12 Jul 2010
Resigned 14 Oct 2014

HAZLEWOOD, Dr Mark Antony, Dr

Resigned
The Aspect, LondonEC2A 1AS
Born March 1966
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2025

LARI, Babak

Resigned
No 1 Chacombe House Mews, BanburyOX17 2JL
Born August 1966
Director
Appointed 01 Dec 2000
Resigned 05 Mar 2008

LEHRFIELD, Yechiel Aryeh

Resigned
3rd Avenue, New York
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MCCANN, Terence Patrick

Resigned
9 Firs Path, Leighton BuzzardLU7 7JG
Born March 1947
Director
Appointed 02 Dec 1999
Resigned 01 Dec 2000

MEH, Mehra

Resigned
101 Eyre Court, LondonNW8 9TX
Born May 1966
Director
Appointed 01 Dec 2000
Resigned 05 Mar 2008

MORRISON, Joan Bateman

Resigned
The Glyn, Powys
Born August 1918
Director
Appointed N/A
Resigned 02 Dec 1999

MUGGLETON, Diana

Resigned
Rose Cottage, IlminsterTA19
Born June 1922
Director
Appointed N/A
Resigned 13 Jan 1995

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 12 Apr 2017
Resigned 23 Oct 2025

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 12 Jul 2010
Resigned 08 Oct 2013

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 05 Nov 2014
Resigned 05 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2025
The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2025
Fundings
Financials
Latest Activities

Filing History

202

Resolution
9 March 2026
RESOLUTIONSResolutions
Memorandum Articles
9 March 2026
MAMA
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Resolution
6 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 March 2008
AUDAUD
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Resolution
11 March 2008
RESOLUTIONSResolutions
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
155(6)a155(6)a
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
15 May 2004
287Change of Registered Office
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
287Change of Registered Office
Certificate Change Of Name Company
16 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 November 2001
AUDAUD
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
287Change of Registered Office
Legacy
14 September 1989
363363
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
14 July 1987
288288
Legacy
6 July 1987
288288
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
395Particulars of Mortgage or Charge
Legacy
9 July 1986
225(1)225(1)
Memorandum Articles
6 September 1984
MEM/ARTSMEM/ARTS
Miscellaneous
28 February 1984
MISCMISC