ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barchester Assisted Living Properties (Stamford Bridge) Limited

Barchester Assisted Living Properties (Stamford Bridge) Limited is an active company incorporated on 1 July 1992 with the registered office located in London, Greater London. Barchester Assisted Living Properties (Stamford Bridge) Limited was registered 33 years ago.
Status
Active
Active since 24 years ago
Company No
02727907
Private limited company
Age
33 years
Incorporated 1 July 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (4 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (25 days ago)
Previous address was 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
01759371418
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Sep 1985
Barchester Holdco Ivy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barchester Assisted Living Properties (Chacombe) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Westminster Health Care New Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Lawton Manor Care Home Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Edgbaston) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Lawton Rise Care Home Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Southgate) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Barchester Assisted Living Properties (Chorleywood) Limited
Qasim Raza Israr, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6K
Decreased by £3K (-33%)
Employees
3
Same as previous period
Total Assets
£8.8M
Increased by £1K (0%)
Total Liabilities
-£8.85M
Decreased by £2K (-0%)
Net Assets
-£46K
Increased by £3K (-6%)
Debt Ratio (%)
101%
Decreased by 0.03% (-0%)
Latest Activity
Registered Address Changed
25 Days Ago on 11 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
1 Month Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
1 Month Ago on 23 Oct 2025
Dr Mark Antony Hazlewood Resigned
1 Month Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
1 Month Ago on 23 Oct 2025
Ruben Godinez Resigned
1 Month Ago on 23 Oct 2025
Pete Calveley Resigned
1 Month Ago on 23 Oct 2025
Barchester Healthcare Homes Limited (PSC) Resigned
1 Month Ago on 18 Oct 2025
Barchester Holdco Ivy Limited (PSC) Appointed
1 Month Ago on 18 Oct 2025
Get Credit Report
Discover Barchester Assisted Living Properties (Stamford Bridge) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Barchester Holdco Ivy Limited as a person with significant control on 18 October 2025
Submitted on 13 Nov 2025
Cessation of Barchester Healthcare Homes Limited as a person with significant control on 18 October 2025
Submitted on 13 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Pete Calveley as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Qasim Raza Israr as a director on 23 October 2025
Submitted on 5 Nov 2025
Appointment of Mr Annamalai Subramanian as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 23 October 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year