Warning: file_put_contents(c/db276b89647fe9396f2d4521e833e5f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barber Healthcare Limited, DL8 5QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARBER HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barber Healthcare Limited. The company was founded 17 years ago and was given the registration number 06234602. The firm's registered office is in LEYBURN. You can find them at Unit 3, Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BARBER HEALTHCARE LIMITED
Company Number:06234602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit 3, Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire, DL8 5QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Trident Business Centre, Startforth Road, Middlesbrough, United Kingdom, TS2 1PY

Director01 December 2013Active
Unit 9, Trident Business Centre, Startforth Road, Middlesbrough, United Kingdom, TS2 1PY

Director02 May 2007Active
Unit 9, Trident Business Centre, Startforth Road, Middlesbrough, United Kingdom, TS2 1PY

Director01 December 2013Active
Unit 9, Trident Business Centre, Startforth Road, Middlesbrough, United Kingdom, TS2 1PY

Director02 May 2007Active
Unit 9, Trident Business Centre, Startforth Road, Middlesbrough, United Kingdom, TS2 1PY

Director01 December 2013Active
Unit 3, Beckside Court, Leyburn Business Park, Leyburn, DL8 5QA

Secretary02 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 May 2007Active

People with Significant Control

Yorebridge Holdings Limited
Notified on:04 October 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Beckside Court, Leyburn, United Kingdom, DL8 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Christopher Barber
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit 3, Beckside Court, Leyburn, DL8 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Barber
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 3, Beckside Court, Leyburn, DL8 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.