This company is commonly known as Barnardo Holdings Limited. The company was founded 54 years ago and was given the registration number 00966098. The firm's registered office is in BARKINGSIDE. You can find them at Barnardo House, Tanners Lane, Barkingside, Ilford Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | BARNARDO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00966098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnardo House, Tanners Lane, Barkingside, Ilford Essex, IG6 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 06 June 2022 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 01 December 2021 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 15 December 2017 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 01 December 2021 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 24 January 2019 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 15 December 2017 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 01 January 2003 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 27 September 2014 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Secretary | 28 August 2018 | Active |
38 Dovedale Avenue, Clayhall, Ilford, IG5 0QF | Secretary | - | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 18 January 2010 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 25 January 2011 | Active |
Haye House Haye Lane, Lyme Regis, DT7 3NQ | Director | 22 March 1994 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 19 October 2004 | Active |
September House, Hempstead Lane, Berkhamsted, HP4 2RZ | Director | 01 May 2002 | Active |
Copden House, Biddenden, Ashford, TN27 8HE | Director | - | Active |
11 Byng Road, High Barnet, Enfield, EN5 4NW | Director | - | Active |
Stubbards Vine Street, Great Bardfield, Braintree, CM7 4SR | Director | 22 March 1994 | Active |
Barnardo House, Tanners Lane, Barkingside, Ilford, England, IG6 1QG | Director | 17 July 2014 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 20 January 2009 | Active |
8 Palace Street, Canterbury, CT1 2DY | Director | - | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 10 February 2015 | Active |
34 Bagdale, Whitby, YO21 1QL | Director | 31 December 2005 | Active |
Hemgate House, New Road Ryhall, Stamford, PE9 4HL | Director | 16 September 1997 | Active |
Little Acres, Blackmore End, Braintree, CM7 4DT | Director | - | Active |
Mount Harry Lodge, Ditchling Road Offham, Lewes, BN7 3QW | Director | - | Active |
40 Upper Park, Loughton, IG10 4EQ | Director | 06 February 1995 | Active |
Barnardo House, Tanners Lane, Barkingside, IG6 1QG | Director | 17 July 2013 | Active |
The Okefield Beaulieu Road, Lyndhurst, SO43 7DA | Director | 26 October 1995 | Active |
Barnardo's | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barnardo House, Tanners Lane, Ilford, England, IG6 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Officers | Appoint person secretary company with name date. | Download |
2018-08-28 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Officers | Appoint person secretary company with name date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.