UKBizDB.co.uk

BARHAM CARE CENTRE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director06 September 2019Active
Plum Pudding, Upper Street,, Baylham, Ipswich, United Kingdom, IP6 8JR

Secretary02 December 2005Active
11 Egglestone Close, Ipswich, IP2 9SR

Secretary28 February 2003Active
12 Shepherds Croft, Stanway, Colchester, CO3 0YQ

Secretary06 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 November 2002Active
11 Egglestone Close, Ipswich, IP2 9SR

Director28 February 2003Active
Plum Pudding Hill, Upper Street, Baylham, Suffolk, England, IP6 8JR

Director01 March 2011Active
Plum Pudding Hill, Upper Street, Baylham, Ipswich, IP6 8JR

Director30 November 2003Active
11 Egglestone Close, Ipswich, IP2 9SR

Director06 November 2002Active
131 Balgores Lane, Gidea Park, Romford, RM2 6BT

Director28 February 2003Active
131 Balgores Lane, Gidea Park, Romford, RM2 6BT

Director28 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Address

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

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-01Accounts

Change account reference date company current extended.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Capital

Capital statement capital company with date currency figure.

Download
2020-01-14Insolvency

Legacy.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

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

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.