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.
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 | : |
|
Registered Address | : | 46 Aldgate High Street, London, England, EC3N 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 31 January 2024 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 31 January 2024 | Active |
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL | Secretary | 15 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 July 2003 | Active |
Ashtree, Woodside Road, Chiddingfold, GU8 4RA | Director | 15 July 2003 | Active |
22, Rowan Drive, Godalming, England, GU7 1UB | Director | 31 March 2017 | Active |
22, Rowan Drive, Godalming, England, GU7 1UB | Director | 31 March 2017 | Active |
14 Hitherwood, Cranleigh, GU6 8BW | Director | 15 July 2003 | Active |
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL | Director | 15 July 2003 | Active |
Penang Farm, Combe Lane, Chiddingfold, GU8 4XL | Director | 15 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Incorporation | Memorandum articles. | Download |
2024-02-07 | Resolution | Resolution. | Download |
2024-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Change of constitution | Statement of companys objects. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.