Background WavePink WaveYellow Wave

BARCHESTER (AM) LIMITED (08913501)

BARCHESTER (AM) LIMITED (08913501) is an active UK company. incorporated on 26 February 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARCHESTER (AM) LIMITED has been registered for 12 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge.

Company Number
08913501
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER (AM) LIMITED

BARCHESTER (AM) LIMITED is an active company incorporated on 26 February 2014 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 (AM) LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08913501

LTD Company

Age

12 Years

Incorporated 26 February 2014

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 6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BRIGHTERKIND (AM) LIMITED
From: 29 February 2016To: 10 January 2020
FOUR SEASONS (AM) LIMITED
From: 26 February 2014To: 29 February 2016
Contact
Address

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

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS England
From: 13 January 2020To: 11 November 2025
Norcliffe House Station Road Wilmslow SK9 1BU
From: 26 February 2014To: 13 January 2020
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Dec 18
Owner Exit
Feb 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

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

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

MATTISON, Abigail

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 16 Jun 2014
Resigned 08 Jan 2020

BARR, Robert Nicolas

Resigned
Station Road, WilmslowSK9 1BU
Born June 1958
Director
Appointed 15 Feb 2016
Resigned 14 Nov 2018

CALVELEY, Pete

Resigned
Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

GODINEZ, Ruben

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

HAZLEWOOD, Mark Antony

Resigned
Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

KAY, Dominic Jude

Resigned
Station Road, WilmslowSK9 1BU
Born August 1972
Director
Appointed 26 Feb 2014
Resigned 28 Oct 2014

LEHRFIELD, Yechiel Aryeh

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

MACASKILL, Ryan Stuart

Resigned
Station Road, WilmslowSK9 1BU
Born April 1975
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

NEWMAN, Gregory Laurence

Resigned
Finsbury Square, LondonEC2A 1AS
Born October 1988
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

O'REILLY, Michael Patrick

Resigned
Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

ROYSTON, Maureen Claire

Resigned
Finsbury Square, LondonEC2A 1AS
Born July 1960
Director
Appointed 05 May 2014
Resigned 08 Jan 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 05 May 2014
Resigned 15 Feb 2016

TABERNER, Benjamin Robert

Resigned
Finsbury Square, LondonEC2A 1AS
Born January 1972
Director
Appointed 26 Feb 2014
Resigned 08 Jan 2020

WOODS, Lorcan Deeney

Resigned
Station Road, WilmslowSK9 1BU
Born October 1968
Director
Appointed 15 Feb 2016
Resigned 18 May 2018

Persons with significant control

4

1 Active
3 Ceased
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 08 Jan 2020
Station Road, WilmslowSK9 1BU

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 08 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Resolution
9 March 2026
RESOLUTIONSResolutions
Memorandum Articles
9 March 2026
MAMA
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
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
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
5 November 2025
AP01Appointment 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
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Legacy
29 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Change Person Director Company
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Incorporation Company
26 February 2014
NEWINCIncorporation