This company is commonly known as Barleycroft Care Home Ltd. The company was founded 21 years ago and was given the registration number 04848474. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | BARLEYCROFT CARE HOME LTD |
---|---|---|
Company Number | : | 04848474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 31 December 2018 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 31 December 2018 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Secretary | 01 December 2006 | Active |
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ | Secretary | 07 November 2012 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 04 December 2003 | Active |
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS | Secretary | 06 September 2004 | Active |
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX | Secretary | 09 October 2008 | Active |
11 Wagtail Close, Horsham, RH12 5HL | Secretary | 28 July 2003 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Secretary | 01 September 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 28 July 2003 | Active |
Silverbirch, 32-34 Forest Lane, Chigwell, IG7 5AE | Director | 31 July 2003 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Director | 01 October 2004 | Active |
53 Highfield Road, Chislehurst, BR7 6QY | Director | 02 May 2006 | Active |
10 Chapel Croft, Ingatestone, CM4 0BU | Director | 31 October 2003 | Active |
17 The Glade Langley, Southampton, SO45 1ZP | Director | 28 July 2003 | Active |
The Rose Garden, Orchehill Avenue, Gerrards Cross, SL9 8QE | Director | 31 October 2003 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT | Director | 18 March 2016 | Active |
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta, | Director | 09 October 2008 | Active |
11 Wagtail Close, Horsham, RH12 5HL | Director | 28 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 28 July 2003 | Active |
Steadfast Trust Company Ltd | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | P O Box 872, 19a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Prabhdyal Singh Sodhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Malta |
Address | : | Fort Cambridge East 4 Level 15, Appt 1501, Tigne, Malta, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.