Company NameBarema
Company StatusActive
Company Number01274433
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 1976(47 years, 8 months ago)
Previous NameBritish Anaesthetic And Respiratory Equipment Manufacturers Association(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMarcus John Garbe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(17 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Progress
Addington
Buckingham
MK18 2JS
Director NameMr Paul Sim
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(18 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleInternational Product Assuranc
Country of ResidenceEngland
Correspondence AddressCalagone South Street
Litlington
Royston
Hertfordshire
SG8 0QR
Director NameMr Peter Darrell Henrys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(21 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Aylesbury Road
Thame
Oxfordshire
OX9 3AU
Director NameMs Nicola Ann Dill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(34 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMr Peter Darrell Henrys
StatusCurrent
Appointed31 August 2017(41 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Aylesbury Road
Thame
Oxfordshire
OX9 3AU
Director NameGarnet Montague Eveleigh Williams
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1992)
RoleChartered Engineer
Correspondence Address154 Thomasmore House
Barbican
London
EC2Y 8BU
Director NameMr John Anthony Paxman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1992)
RoleGeneral Manager
Correspondence Address19 Bishops Rise
Torquay
Devon
TQ1 2PJ
Director NameRaymond Stanley Morgan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address16 Isis Close
Lympne
Hythe
Kent
CT21 4JQ
Director NameMr Donald John Holden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleCompany Director
Correspondence Address14 Main Road
Naphill
High Wycombe
Buckinghamshire
HP14 4QB
Director NameMr Juan Antonio Gil-Rodriguez
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1995)
RoleMedical Pracitioner
Correspondence Address53 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameMr Maurice Frederick Freeman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Sugworth Lane Radley
Abingdon
Oxfordshire
OX14 2HX
Director NameMr Harrie William Cooke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1997)
RolePenlon Limited
Country of ResidenceUnited Kingdom
Correspondence Address309 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3QF
Director NameMr Peter Caton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1994)
RoleManager - Product Engineering
Correspondence AddressRosebank 25 Braithwaite
Keighley
West Yorkshire
BD22 6PX
Secretary NameMr Basil Raymond Sugg
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Grosvenor Avenue
Richmond
Surrey
TW10 6PD
Director NameTerry Longman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 December 1997)
RoleDirector Of Technical Sales
Correspondence AddressWindsong Courtlands Lane
Exmouth
Devon
EX8 3NU
Secretary NameKeith Arthur Whiteman
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address25 Thorneley Road
Kingsclere
Newbury
Berkshire
RG20 5RP
Director NameJacqueline Deborah Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1999)
RoleBusiness Director
Correspondence AddressThe Maran House
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameDavid Frank Gaulton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 March 2011)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodman Close
Wing
Leighton Buzzard
Bedfordshire
LU7 0RE
Secretary NameMr Harrie William Cooke
NationalityBritish
StatusResigned
Appointed17 April 2000(23 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3QF
Director NameLeslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2004)
RoleManaging Director
Correspondence Address65 Green Lane
London
W7 2PA
Director NameMr Graham Dodds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameDr Anne Christina Cooke
StatusResigned
Appointed01 August 2012(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence Address56 South Street
Bedminster
Bristol
BS3 3AU

Contact

Websitebarema.org.uk
Email address[email protected]
Telephone020 33180836
Telephone regionLondon

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£144,229
Cash£159,433
Current Liabilities£31,563

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
29 March 2023Cessation of Marcus John Garbe as a person with significant control on 13 July 2022 (1 page)
29 March 2023Termination of appointment of Marcus John Garbe as a director on 13 July 2022 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 August 2021 (7 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 August 2020 (7 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 August 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Peter Darrell Henrys as a secretary on 31 August 2017 (2 pages)
12 April 2018Termination of appointment of Anne Christina Cooke as a secretary on 31 August 2017 (1 page)
12 April 2018Accounts for a small company made up to 31 August 2017 (7 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
16 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
23 November 2015Annual return made up to 12 October 2015 no member list (6 pages)
23 November 2015Annual return made up to 12 October 2015 no member list (6 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 February 2015Termination of appointment of Harrie William Cooke as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Harrie William Cooke as a director on 31 December 2014 (1 page)
29 October 2014Termination of appointment of Graham Dodds as a director on 13 February 2014 (1 page)
29 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
29 October 2014Termination of appointment of Graham Dodds as a director on 13 February 2014 (1 page)
29 October 2014Annual return made up to 12 October 2014 no member list (7 pages)
6 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
18 November 2013Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages)
18 November 2013Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages)
18 November 2013Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages)
15 November 2013Annual return made up to 12 October 2013 no member list (8 pages)
15 November 2013Annual return made up to 12 October 2013 no member list (8 pages)
14 December 2012Accounts for a small company made up to 31 August 2012 (6 pages)
14 December 2012Accounts for a small company made up to 31 August 2012 (6 pages)
3 December 2012Director's details changed for Mr Graham Dodds on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Ms Nicola Ann Dill on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Graham Dodds on 30 November 2012 (2 pages)
3 December 2012Director's details changed for Ms Nicola Ann Dill on 30 November 2012 (2 pages)
7 November 2012Appointment of Mr Harrie William Cooke as a director (2 pages)
7 November 2012Termination of appointment of Maurice Freeman as a director (1 page)
7 November 2012Appointment of Dr Anne Christina Cooke as a secretary (2 pages)
7 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
7 November 2012Appointment of Dr Anne Christina Cooke as a secretary (2 pages)
7 November 2012Termination of appointment of Harrie Cooke as a secretary (1 page)
7 November 2012Termination of appointment of Harrie Cooke as a secretary (1 page)
7 November 2012Termination of appointment of Maurice Freeman as a director (1 page)
7 November 2012Appointment of Mr Harrie William Cooke as a director (2 pages)
7 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
26 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (20 pages)
26 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (20 pages)
16 November 2011Appointment of Ms Nicola Ann Dill as a director (2 pages)
16 November 2011Termination of appointment of David Gaulton as a director (1 page)
16 November 2011Appointment of Ms Nicola Ann Dill as a director (2 pages)
16 November 2011Appointment of Mr Graham Dodds as a director (2 pages)
16 November 2011Termination of appointment of David Gaulton as a director (1 page)
16 November 2011Appointment of Mr Graham Dodds as a director (2 pages)
8 November 2011Annual return made up to 12 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 26/11/2011.
(8 pages)
8 November 2011Annual return made up to 12 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 26/11/2011.
(8 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
29 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
29 October 2010Annual return made up to 12 October 2010 no member list (7 pages)
15 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
15 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
4 November 2009Director's details changed for Marcus John Garbe on 12 October 2009 (2 pages)
4 November 2009Director's details changed for David Frank Gaulton on 12 October 2009 (2 pages)
4 November 2009Director's details changed for David Frank Gaulton on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Maurice Frederick Freeman on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Maurice Frederick Freeman on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Darrell Henrys on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Marcus John Garbe on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Sim on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 no member list (5 pages)
4 November 2009Director's details changed for Peter Darrell Henrys on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 no member list (5 pages)
4 November 2009Director's details changed for Paul Sim on 12 October 2009 (2 pages)
19 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
19 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
28 October 2008Annual return made up to 12/10/08 (3 pages)
28 October 2008Annual return made up to 12/10/08 (3 pages)
5 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 November 2007Annual return made up to 12/10/07 (2 pages)
30 November 2007Annual return made up to 12/10/07 (2 pages)
23 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
7 November 2006Annual return made up to 12/10/06 (5 pages)
7 November 2006Annual return made up to 12/10/06 (5 pages)
8 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 October 2005Annual return made up to 12/10/05 (5 pages)
26 October 2005Annual return made up to 12/10/05 (5 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
23 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director resigned
(6 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 October 2003Annual return made up to 17/10/03 (6 pages)
22 October 2003Annual return made up to 17/10/03 (6 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 October 2002Annual return made up to 17/10/02 (6 pages)
27 October 2002Annual return made up to 17/10/02 (6 pages)
13 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2001New director appointed (2 pages)
20 March 2001Company name changed british anaesthetic and respirat ory equipment manufacturers asso ciation(the)\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed british anaesthetic and respirat ory equipment manufacturers asso ciation(the)\certificate issued on 20/03/01 (2 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 October 2000Annual return made up to 17/10/00 (5 pages)
26 October 2000Annual return made up to 17/10/00 (5 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 November 1999Annual return made up to 17/10/99 (5 pages)
10 November 1999Annual return made up to 17/10/99 (5 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
27 October 1998Annual return made up to 17/10/98 (6 pages)
27 October 1998Annual return made up to 17/10/98 (6 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 November 1997Annual return made up to 17/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Annual return made up to 17/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 November 1996Annual return made up to 17/10/96 (6 pages)
6 November 1996Annual return made up to 17/10/96 (6 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
29 December 1995Annual return made up to 17/10/95 (6 pages)
29 December 1995Annual return made up to 17/10/95 (6 pages)