ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barchester Assisted Living Properties (Edgbaston) Limited

Barchester Assisted Living Properties (Edgbaston) Limited is an active company incorporated on 27 July 1993 with the registered office located in London, Greater London. Barchester Assisted Living Properties (Edgbaston) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02839879
Private limited company
Age
32 years
Incorporated 27 July 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 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 (10 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (17 hours ago)
Previous address was 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
Telephone
08454102828
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1960
Director • British • Lives in UK • Born in Sep 1985
Director • American • Lives in United States • Born in Jan 1994
Director • British • Lives in UK • Born in Mar 1966
Director • American • Lives in United States • Born in Jul 1987
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
Dr DR Mark Antony Hazlewood, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Westminster Health Care New Limited
Dr DR Mark Antony Hazlewood, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Barchester Assisted Living Properties (Stamford Bridge) Limited
Dr DR Mark Antony Hazlewood, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Barchester Assisted Living Properties Limited
Dr DR Mark Antony Hazlewood, Annamalai Subramanian, and 5 more are mutual people.
Active
Barchester Assisted Living Properties (Southgate) Limited
Dr DR Mark Antony Hazlewood, Michael Patrick O'Reilly, and 5 more are mutual people.
Active
Barchester Assisted Living Properties (Chorleywood) Limited
Dr DR Mark Antony Hazlewood, Annamalai Subramanian, and 5 more are mutual people.
Active
Barchester New Opco Limited
Dr DR Mark Antony Hazlewood, Annamalai Subramanian, and 4 more are mutual people.
Active
Lawton Manor Care Home Limited
Annamalai Subramanian, Michael Patrick O'Reilly, and 3 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
Unreported
Decreased by £6K (-100%)
Employees
3
Same as previous period
Total Assets
£910K
Decreased by £3K (-0%)
Total Liabilities
-£589K
Increased by £3K (+1%)
Net Assets
£321K
Decreased by £6K (-2%)
Debt Ratio (%)
65%
Increased by 0.54% (+1%)
Latest Activity
Registered Address Changed
17 Hours Ago on 11 Nov 2025
Michael Patrick O'reilly Resigned
19 Days Ago on 23 Oct 2025
Csc Corporate Services (Uk) Limited Appointed
19 Days Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
19 Days Ago on 23 Oct 2025
Dr Mark Antony Hazlewood Resigned
19 Days Ago on 23 Oct 2025
Michael Patrick O'reilly Resigned
19 Days Ago on 23 Oct 2025
Pete Calveley Resigned
19 Days Ago on 23 Oct 2025
Mr Qasim Raza Israr Appointed
19 Days Ago on 23 Oct 2025
Ruben Godinez Resigned
19 Days Ago on 23 Oct 2025
Mr Annamalai Subramanian Appointed
19 Days Ago on 23 Oct 2025
Get Credit Report
Discover Barchester Assisted Living Properties (Edgbaston) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 Michael Patrick O'reilly as a director on 23 October 2025
Submitted on 5 Nov 2025
Termination of appointment of Dr Mark Antony Hazlewood 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
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
Termination of appointment of Pete Calveley 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year