UKBizDB.co.uk

BARNKIDS LIMITED

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

This company is commonly known as Barnkids Limited. The company was founded 20 years ago and was given the registration number 04833392. The firm's registered office is in LONDON. You can find them at 46 Aldgate High Street, , London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:BARNKIDS LIMITED
Company Number:04833392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:46 Aldgate High Street, London, England, EC3N 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 January 2024Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 January 2024Active
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL

Secretary15 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 July 2003Active
Ashtree, Woodside Road, Chiddingfold, GU8 4RA

Director15 July 2003Active
22, Rowan Drive, Godalming, England, GU7 1UB

Director31 March 2017Active
22, Rowan Drive, Godalming, England, GU7 1UB

Director31 March 2017Active
14 Hitherwood, Cranleigh, GU6 8BW

Director15 July 2003Active
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL

Director15 July 2003Active
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL

Director15 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 July 2003Active

People with Significant Control

Mrs Laura Ruth Jones
Notified on:31 March 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Penang Farm, Combe Lane, Godalming, England, GU8 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darragh Patrick Jones
Notified on:31 March 2017
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:England
Address:Penang Farm, Combe Lane, Godalming, England, GU8 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Astbury Jones Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:46, Aldgate High Street, London, England, EC3N 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jeannette Gloria Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Penang Farm, Combe Lane, Chiddingfold, United Kingdom, GU8 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Colquhoun Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Penang Farm, Combe Lane, Chiddingfold, United Kingdom, GU8 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-07Incorporation

Memorandum articles.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Accounts

Change account reference date company previous shortened.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Change of constitution

Statement of companys objects.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Address

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

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.