UKBizDB.co.uk

THE BARNES FUND TRUSTEE LIMITED

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

This company is commonly known as The Barnes Fund Trustee Limited. The company was founded 7 years ago and was given the registration number 10873803. The firm's registered office is in EPSOM. You can find them at Tudor John Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE BARNES FUND TRUSTEE LIMITED
Company Number:10873803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Tudor John Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director05 June 2022Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director31 May 2022Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director02 December 2022Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director17 May 2023Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director25 January 2018Active
28 Suffolk Road, Barnes, England, SW13 9NB

Director16 January 2024Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Nightignale House, 46-48 East Street, Epsom, England, KT17 1HQ

Director13 October 2021Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary19 July 2017Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director03 July 2020Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Nightingale House, 46-48 East Street, Epsom, England, KT17 1HQ

Director06 June 2019Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Tudor John, Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director19 July 2017Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director02 December 2022Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.