Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director Name | Ms Lynn Anne Perry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Ms Michelle Lee-Izu |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Current |
Appointed | 06 June 2022(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Ian Leslie Birch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1995) |
Role | Accountant |
Correspondence Address | 1 Chase Drive South Woodham Ferrers Chelmsford Essex CM3 5PR |
Director Name | Jennifer Menten |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1995) |
Role | Creative Director Advertising |
Correspondence Address | Linquenda 29 Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Charles Andrew Holden |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 1997) |
Role | Director Of Fundraifector |
Correspondence Address | Stubbards Vine Street Great Bardfield Braintree Essex CM7 4SR |
Director Name | Mr Andrew Fleming Hind |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Byng Road High Barnet Enfield Hertfordshire EN5 4NW |
Director Name | John Selby Hillyer |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Copden House Biddenden Ashford Kent TN27 8HE |
Director Name | Archibald Robin Paul Fairlie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1995) |
Role | Consultant |
Correspondence Address | 15 Vincent Terrace London N1 8HJ |
Director Name | Murray Anthony Charlton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Haye House Haye Lane Lyme Regis Dorset DT7 3NQ |
Director Name | Andrew William Circus |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Managing Director Of Barnardo Publications |
Correspondence Address | 5 Cashiobury Terrace Southend On Sea Essex SS1 1EZ |
Secretary Name | Gordon Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 38 Dovedale Avenue Clayhall Ilford Essex IG5 0QF |
Director Name | Mr Peter Bernard Hardy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shorne Mead Pear Tree Lane Shorne Kent DA12 3JT |
Director Name | Christopher Gallagher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2000) |
Role | Manager |
Correspondence Address | 36 The Furlongs Needingworth Huntingdon Cambridgeshire PE17 3TX |
Director Name | Mr Andrew Howard Martin Nebel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(31 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemgate House New Road Ryhall Stamford Lincolnshire PE9 4HL |
Director Name | Tamsin Alethea Faiers |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1999) |
Role | Accountant |
Correspondence Address | The Manor House 7 Elsham Drive Great Notley Braintree Essex CM7 8XR |
Director Name | Rodney Jackson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 25 Sheepcote Welwyn Garden City Hertfordshire AL7 4QA |
Director Name | Roger Evenden Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Camelot 16 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Amanda Anne Patricia Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 71 Cowslip Road London E18 1JN |
Director Name | Ian John Feast |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 3 Wethersfield Way Shotgate Wickford Essex SS11 8XX |
Director Name | Mr David Bruce Roxburgh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steeple Cottage Main Street Barnack Stamford Cambridgeshire PE9 3DN |
Director Name | Darren Lee Mellis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 2007) |
Role | Management Accountant |
Correspondence Address | 249 Manford Way Chigwell Essex IG7 4DQ |
Director Name | Dr Christopher Peter Hanvey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2004) |
Role | Uk Director Of Operations |
Country of Residence | England |
Correspondence Address | September House Hempstead Lane Berkhamsted Hertfordshire HP4 2RZ |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Sir Martin James Narey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 34 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Gerard Samuel Cousins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(40 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 22 December 2015) |
Role | Head Of Retail |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Secretary Name | Ms Marie Claire Livingstone |
---|---|
Status | Resigned |
Appointed | 27 September 2014(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Mr Christopher Helmuth Karl Judd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dual - British And G |
Status | Resigned |
Appointed | 17 November 2015(49 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 2016) |
Role | Acting Director Of Retail And Trading |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Mrs Louise Parkes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2019) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Director Name | Mr Javed Akhtar Khan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford IG6 1QG |
Secretary Name | Mr David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 15 December 2017(51 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Secretary Name | Ms Tricia Claire Owens |
---|---|
Status | Resigned |
Appointed | 28 August 2018(52 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Secretary Name | Mr David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 24 January 2019(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
Website | barnardos.org.uk |
---|---|
Telephone | 01268 520224 |
Telephone region | Basildon |
Registered Address | Barnardo House Tanners Lane Barkingside Ilford.Essex IG6 1QG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Barnardo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,173,726 |
Gross Profit | £1,738,821 |
Net Worth | £9,392 |
Cash | £510,774 |
Current Liabilities | £1,740,743 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
30 December 1994 | Delivered on: 11 January 1995 Persons entitled: Barnado's Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page) |
4 January 2022 | Termination of appointment of Javed Akhtar Khan as a director on 31 December 2021 (1 page) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
3 December 2021 | Appointment of Ms Michelle Lee-Izu as a director on 1 December 2021 (2 pages) |
3 December 2021 | Appointment of Ms Lynn Anne Perry as a director on 1 December 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Javed Akhtar Khan on 1 April 2021 (2 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
19 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Louise Parkes as a director on 25 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Richard Michael Moore as a director on 25 April 2019 (2 pages) |
24 January 2019 | Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
28 August 2018 | Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 March 2017 | Termination of appointment of Tracey Sarwar as a director on 3 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Tracey Sarwar as a director on 3 February 2017 (1 page) |
13 March 2017 | Appointment of Mr Javed Akhtar Khan as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Javed Akhtar Khan as a director on 10 March 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Christopher Helmuth Karl Judd as a director on 9 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Christopher Helmuth Karl Judd as a director on 9 July 2016 (1 page) |
1 February 2016 | Appointment of Ms Louise Parkes as a director on 20 January 2016 (2 pages) |
1 February 2016 | Appointment of Ms Louise Parkes as a director on 20 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Gerard Samuel Cousins as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Gerard Samuel Cousins as a director on 22 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Christopher Helmuth Karl Judd as a director on 17 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Christopher Helmuth Karl Judd as a director on 17 November 2015 (2 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 February 2015 | Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page) |
21 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
29 September 2014 | Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 April 2013 | Director's details changed for Gerard Samuel Cousins on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Tracey Sarwar on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Tracey Sarwar on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page) |
25 April 2013 | Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Gerard Samuel Cousins on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Diana Jane Tickell on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Diana Jane Tickell on 25 April 2013 (2 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
4 August 2010 | Director's details changed for Gerard Samuel Cousins on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gerard Samuel Cousins on 30 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Diana Jane Tickell on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Diana Jane Tickell on 30 July 2010 (2 pages) |
26 February 2010 | Termination of appointment of Martin Narey as a director (1 page) |
26 February 2010 | Termination of appointment of Martin Narey as a director (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 September 2008 | Director appointed diana jane tickell (2 pages) |
25 September 2008 | Director appointed diana jane tickell (2 pages) |
24 September 2008 | Appointment terminated director andrew nebel (1 page) |
24 September 2008 | Appointment terminated director andrew nebel (1 page) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 January 2008 | Auditor's resignation (2 pages) |
23 January 2008 | Auditor's resignation (2 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
23 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members
|
22 August 2001 | Return made up to 31/07/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members
|
6 August 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 August 1998 | Return made up to 31/07/98; no change of members
|
21 August 1998 | Return made up to 31/07/98; no change of members
|
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed barnardo publications LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed barnardo publications LIMITED\certificate issued on 01/04/97 (2 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members
|
6 August 1996 | Return made up to 31/07/96; full list of members
|
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members
|
8 August 1995 | Return made up to 31/07/95; no change of members
|
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|