This company is commonly known as Barnabas Trust Limited. The company was founded 45 years ago and was given the registration number 01372898. The firm's registered office is in WELLINGBOROUGH. You can find them at Frontier Centre Addington Road, Irthlingborough, Wellingborough, . This company's SIC code is 55201 - Holiday centres and villages.
Name | : | BARNABAS TRUST LIMITED |
---|---|---|
Company Number | : | 01372898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frontier Centre Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Secretary | 31 March 2020 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 01 January 2019 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 03 February 2021 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 01 January 2019 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 01 January 2019 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 17 July 2023 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 06 February 2023 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 28 November 2019 | Active |
Greenway House, Ashley Green, Box, Corsham, SN13 8AP | Secretary | 25 October 1997 | Active |
Mill House, Bulford Mill Lane, Cressing, CM77 8NT | Secretary | 01 March 2009 | Active |
81 High Street, Cheddington, LU7 0RG | Secretary | 20 July 2009 | Active |
Whitehouse Farmhouse, Netherfield, Battle, TN33 9QH | Secretary | 24 April 1993 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Secretary | 02 October 2019 | Active |
126, Knowle Lane, Sheffield, England, S11 9SJ | Secretary | 06 June 2019 | Active |
Orchard Way Parrock Lane, Upper Hartfield, Hartfield, TN7 4AS | Secretary | - | Active |
71 Thomas More House, Barbican, London, EC2Y 8BT | Director | - | Active |
10 The Croft, Kidderminster, DY11 6LX | Director | 17 March 1998 | Active |
Elm Lodge, Elm Grove South, Barnham, PO22 0EJ | Director | - | Active |
Chartham Dene 34 Park Farm Road, Bromley, BR1 2PE | Director | - | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 05 June 1995 | Active |
David Locke, Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 01 December 2009 | Active |
Mill House, Bulford Mill Lane, Cressing, CM77 8NT | Director | 20 July 2009 | Active |
81 High Street, Cheddington, LU7 0RG | Director | 20 July 2009 | Active |
Cyder House Reeds Lane, Shipbourne, Tonbridge, TN11 9RR | Director | - | Active |
3 Worrin Close, Shenfield, Brentwood, CM15 8DG | Director | - | Active |
Highfield, 109 Cudham Lane North, Orpington, BR6 6BY | Director | 23 April 1994 | Active |
North Frith Farm, Ashes Lane Hadlow, Tonbridge, TN11 9QU | Director | 24 April 1993 | Active |
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH | Director | 03 February 2021 | Active |
Pilgrim Lodge Horney Common, Maresfield, Uckfield, TN22 3ED | Director | - | Active |
1 Farriers Drive, Billericay, CM12 0XZ | Director | 24 October 1994 | Active |
Trinity House, Thwaite Road Thorndon, Eye, IP23 7JJ | Director | 11 March 2003 | Active |
Mrs Margaret Wooding Jones | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frontier Centre, Addington Road, Wellingborough, England, NN9 5UH |
Nature of control | : |
|
Mr Alistair John Fraser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | David Locke, Frontier Centre, Addington Road, Wellingborough, England, NN9 5UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Appoint person secretary company with name date. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.