Company NameBarnardo Trading Limited
Company StatusActive
Company Number00886425
CategoryPrivate Limited Company
Incorporation Date25 August 1966(57 years, 8 months ago)
Previous NameBarnardo Publications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Michael Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(52 years, 8 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameMs Lynn Anne Perry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameMs Michelle Lee-Izu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Secretary NameMr Nicholas Richard Williams
StatusCurrent
Appointed06 June 2022(55 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameIan Leslie Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1995)
RoleAccountant
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameJennifer Menten
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1995)
RoleCreative Director Advertising
Correspondence AddressLinquenda
29 Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameCharles Andrew Holden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 1997)
RoleDirector Of Fundraifector
Correspondence AddressStubbards Vine Street
Great Bardfield
Braintree
Essex
CM7 4SR
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Director NameJohn Selby Hillyer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Correspondence AddressCopden House
Biddenden
Ashford
Kent
TN27 8HE
Director NameArchibald Robin Paul Fairlie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1995)
RoleConsultant
Correspondence Address15 Vincent Terrace
London
N1 8HJ
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 1995)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Director NameAndrew William Circus
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleManaging Director Of Barnardo Publications
Correspondence Address5 Cashiobury Terrace
Southend On Sea
Essex
SS1 1EZ
Secretary NameGordon Travis
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameMr Peter Bernard Hardy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressShorne Mead Pear Tree Lane
Shorne
Kent
DA12 3JT
Director NameChristopher Gallagher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2000)
RoleManager
Correspondence Address36 The Furlongs
Needingworth
Huntingdon
Cambridgeshire
PE17 3TX
Director NameMr Andrew Howard Martin Nebel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration11 years (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemgate House
New Road Ryhall
Stamford
Lincolnshire
PE9 4HL
Director NameTamsin Alethea Faiers
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 February 1999)
RoleAccountant
Correspondence AddressThe Manor House
7 Elsham Drive
Great Notley
Braintree Essex
CM7 8XR
Director NameRodney Jackson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address25 Sheepcote
Welwyn Garden City
Hertfordshire
AL7 4QA
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameAmanda Anne Patricia Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2002)
RoleChartered Accountant
Correspondence Address71 Cowslip Road
London
E18 1JN
Director NameIan John Feast
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(34 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address3 Wethersfield Way
Shotgate
Wickford
Essex
SS11 8XX
Director NameMr David Bruce Roxburgh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple Cottage Main Street
Barnack
Stamford
Cambridgeshire
PE9 3DN
Director NameDarren Lee Mellis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(35 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2007)
RoleManagement Accountant
Correspondence Address249 Manford Way
Chigwell
Essex
IG7 4DQ
Director NameDr Christopher Peter Hanvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2004)
RoleUk Director Of Operations
Country of ResidenceEngland
Correspondence AddressSeptember House
Hempstead Lane
Berkhamsted
Hertfordshire
HP4 2RZ
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed01 January 2003(36 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameSir Martin James Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(39 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Gerard Samuel Cousins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(40 years, 3 months after company formation)
Appointment Duration9 years (resigned 22 December 2015)
RoleHead Of Retail
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Secretary NameMs Marie Claire Livingstone
StatusResigned
Appointed27 September 2014(48 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameMr Christopher Helmuth Karl Judd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDual - British And G
StatusResigned
Appointed17 November 2015(49 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 2016)
RoleActing Director Of Retail And Trading
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameMrs Louise Parkes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(49 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Director NameMr Javed Akhtar Khan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(50 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBarnardo House Tanners Lane
Barkingside
Ilford
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed15 December 2017(51 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Secretary NameMs Tricia Claire Owens
StatusResigned
Appointed28 August 2018(52 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed24 January 2019(52 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG

Contact

Websitebarnardos.org.uk
Telephone01268 520224
Telephone regionBasildon

Location

Registered AddressBarnardo House
Tanners Lane
Barkingside
Ilford.Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Barnardo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,173,726
Gross Profit£1,738,821
Net Worth£9,392
Cash£510,774
Current Liabilities£1,740,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

30 December 1994Delivered 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

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages)
10 June 2022Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page)
4 January 2022Termination of appointment of Javed Akhtar Khan as a director on 31 December 2021 (1 page)
23 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
3 December 2021Appointment of Ms Michelle Lee-Izu as a director on 1 December 2021 (2 pages)
3 December 2021Appointment of Ms Lynn Anne Perry as a director on 1 December 2021 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Javed Akhtar Khan on 1 April 2021 (2 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
19 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Louise Parkes as a director on 25 April 2019 (1 page)
26 April 2019Appointment of Mr Richard Michael Moore as a director on 25 April 2019 (2 pages)
24 January 2019Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
28 August 2018Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page)
19 December 2017Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages)
18 October 2017Full accounts made up to 31 March 2017 (13 pages)
18 October 2017Full accounts made up to 31 March 2017 (13 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 March 2017Termination of appointment of Tracey Sarwar as a director on 3 February 2017 (1 page)
13 March 2017Termination of appointment of Tracey Sarwar as a director on 3 February 2017 (1 page)
13 March 2017Appointment of Mr Javed Akhtar Khan as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Javed Akhtar Khan as a director on 10 March 2017 (2 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
8 November 2016Full accounts made up to 31 March 2016 (13 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Christopher Helmuth Karl Judd as a director on 9 July 2016 (1 page)
22 July 2016Termination of appointment of Christopher Helmuth Karl Judd as a director on 9 July 2016 (1 page)
1 February 2016Appointment of Ms Louise Parkes as a director on 20 January 2016 (2 pages)
1 February 2016Appointment of Ms Louise Parkes as a director on 20 January 2016 (2 pages)
22 December 2015Termination of appointment of Gerard Samuel Cousins as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Gerard Samuel Cousins as a director on 22 December 2015 (1 page)
18 December 2015Appointment of Mr Christopher Helmuth Karl Judd as a director on 17 November 2015 (2 pages)
18 December 2015Appointment of Mr Christopher Helmuth Karl Judd as a director on 17 November 2015 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Diana Jane Tickell as a director on 5 February 2015 (1 page)
21 November 2014Full accounts made up to 31 March 2014 (10 pages)
21 November 2014Full accounts made up to 31 March 2014 (10 pages)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
9 December 2013Full accounts made up to 31 March 2013 (10 pages)
9 December 2013Full accounts made up to 31 March 2013 (10 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
25 April 2013Director's details changed for Gerard Samuel Cousins on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Tracey Sarwar on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Tracey Sarwar on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Director's details changed for Gerard Samuel Cousins on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Diana Jane Tickell on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Diana Jane Tickell on 25 April 2013 (2 pages)
5 October 2012Full accounts made up to 31 March 2012 (10 pages)
5 October 2012Full accounts made up to 31 March 2012 (10 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (10 pages)
19 September 2011Full accounts made up to 31 March 2011 (10 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 31 March 2010 (10 pages)
20 October 2010Full accounts made up to 31 March 2010 (10 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2010Director's details changed for Gerard Samuel Cousins on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Gerard Samuel Cousins on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Diana Jane Tickell on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Diana Jane Tickell on 30 July 2010 (2 pages)
26 February 2010Termination of appointment of Martin Narey as a director (1 page)
26 February 2010Termination of appointment of Martin Narey as a director (1 page)
2 September 2009Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Full accounts made up to 31 March 2009 (10 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (10 pages)
13 October 2008Full accounts made up to 31 March 2008 (10 pages)
25 September 2008Director appointed diana jane tickell (2 pages)
25 September 2008Director appointed diana jane tickell (2 pages)
24 September 2008Appointment terminated director andrew nebel (1 page)
24 September 2008Appointment terminated director andrew nebel (1 page)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 January 2008Auditor's resignation (2 pages)
23 January 2008Auditor's resignation (2 pages)
30 October 2007Full accounts made up to 31 March 2007 (11 pages)
30 October 2007Full accounts made up to 31 March 2007 (11 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (10 pages)
23 September 2005Full accounts made up to 31 March 2005 (10 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (12 pages)
24 November 2004Full accounts made up to 31 March 2004 (12 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (12 pages)
29 August 2003Full accounts made up to 31 March 2003 (12 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Full accounts made up to 31 March 2000 (12 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
16 August 2000Return made up to 31/07/00; full list of members (8 pages)
16 August 2000Return made up to 31/07/00; full list of members (8 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (14 pages)
20 October 1999Full accounts made up to 31 March 1999 (14 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (17 pages)
12 December 1997Full accounts made up to 31 March 1997 (17 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
11 August 1997Return made up to 31/07/97; no change of members (9 pages)
11 August 1997Return made up to 31/07/97; no change of members (9 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
1 April 1997Company name changed barnardo publications LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed barnardo publications LIMITED\certificate issued on 01/04/97 (2 pages)
9 January 1997Full accounts made up to 31 March 1996 (18 pages)
9 January 1997Full accounts made up to 31 March 1996 (18 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 pages)
12 January 1996Full accounts made up to 31 March 1995 (17 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned;new director appointed (2 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)