Warning: file_put_contents(c/2deaf6889188431d8b2c97f66af92bd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Barnabas Trust Limited, NN9 5UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARNABAS TRUST LIMITED

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

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.

Company Information

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:
  • 55201 - Holiday centres and villages
  • 85590 - Other education n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Frontier Centre Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Secretary31 March 2020Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director01 January 2019Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director03 February 2021Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director01 January 2019Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director01 January 2019Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director17 July 2023Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director06 February 2023Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director28 November 2019Active
Greenway House, Ashley Green, Box, Corsham, SN13 8AP

Secretary25 October 1997Active
Mill House, Bulford Mill Lane, Cressing, CM77 8NT

Secretary01 March 2009Active
81 High Street, Cheddington, LU7 0RG

Secretary20 July 2009Active
Whitehouse Farmhouse, Netherfield, Battle, TN33 9QH

Secretary24 April 1993Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Secretary02 October 2019Active
126, Knowle Lane, Sheffield, England, S11 9SJ

Secretary06 June 2019Active
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

Director17 March 1998Active
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

Director05 June 1995Active
David Locke, Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director01 December 2009Active
Mill House, Bulford Mill Lane, Cressing, CM77 8NT

Director20 July 2009Active
81 High Street, Cheddington, LU7 0RG

Director20 July 2009Active
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

Director23 April 1994Active
North Frith Farm, Ashes Lane Hadlow, Tonbridge, TN11 9QU

Director24 April 1993Active
Frontier Centre, Addington Road, Irthlingborough, Wellingborough, England, NN9 5UH

Director03 February 2021Active
Pilgrim Lodge Horney Common, Maresfield, Uckfield, TN22 3ED

Director-Active
1 Farriers Drive, Billericay, CM12 0XZ

Director24 October 1994Active
Trinity House, Thwaite Road Thorndon, Eye, IP23 7JJ

Director11 March 2003Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control

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 (6 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-04-06Address

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

Download

Copyright © 2024. All rights reserved.