This company is commonly known as Barham Care Centre Limited. The company was founded 21 years ago and was given the registration number 04580370. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARHAM CARE CENTRE LIMITED |
---|---|---|
Company Number | : | 04580370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 9 Berkeley Street, London, England, W1J 8DW | Director | 06 September 2019 | Active |
Plum Pudding, Upper Street,, Baylham, Ipswich, United Kingdom, IP6 8JR | Secretary | 02 December 2005 | Active |
11 Egglestone Close, Ipswich, IP2 9SR | Secretary | 28 February 2003 | Active |
12 Shepherds Croft, Stanway, Colchester, CO3 0YQ | Secretary | 06 November 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 04 November 2002 | Active |
11 Egglestone Close, Ipswich, IP2 9SR | Director | 28 February 2003 | Active |
Plum Pudding Hill, Upper Street, Baylham, Suffolk, England, IP6 8JR | Director | 01 March 2011 | Active |
Plum Pudding Hill, Upper Street, Baylham, Ipswich, IP6 8JR | Director | 30 November 2003 | Active |
11 Egglestone Close, Ipswich, IP2 9SR | Director | 06 November 2002 | Active |
131 Balgores Lane, Gidea Park, Romford, RM2 6BT | Director | 28 February 2003 | Active |
131 Balgores Lane, Gidea Park, Romford, RM2 6BT | Director | 28 February 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 04 November 2002 | Active |
Cardinal Healthcare (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plum Pudding Hill, Upper Street, Ipswich, England, IP6 8JR |
Nature of control | : |
|
Mr Adrain Fairburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Plum Pudding Hill, Upper Street, Ipswich, IP6 8JR |
Nature of control | : |
|
Ms Prema Antoinette Dorai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Plum Pudding Hill, Upper Street, Ipswich, IP6 8JR |
Nature of control | : |
|
Cardinal Healthcare (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, 9 Berkeley Street, London, England, W1J 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-01 | Accounts | Change account reference date company current extended. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Capital | Legacy. | Download |
2020-01-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-14 | Insolvency | Legacy. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.