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(33 years, 5 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 |
Director Name | Ms Lynn Anne Perry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(33 years, 5 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 |
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Current |
Appointed | 06 June 2022(33 years, 11 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 | Sir Roger Singleton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2005) |
Role | Chief Executive Barnardos |
Country of Residence | England |
Correspondence Address | Little Acres Blackmore End Braintree Essex CM7 4DT |
Director Name | Charles Andrew Holden |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 1997) |
Role | Director Of Fundraising |
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(4 years, 1 month 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 | Murray Anthony Charlton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month 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 |
Secretary Name | Gordon Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 1 month 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 | Andrew Kerr Stewart Roberts |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Harry Lodge Ditchling Road Offham Lewes East Sussex BN7 3QW |
Director Name | Mr Duncan Ian Theodoreson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Upper Park Loughton Essex IG10 4EQ |
Director Name | Godfrey Whitehead |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 2002) |
Role | Chartered Accountant |
Correspondence Address | The Okefield Beaulieu Road Lyndhurst Hampshire SO43 7DA |
Director Name | Mr Andrew Howard Martin Nebel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemgate House New Road Ryhall Stamford Lincolnshire PE9 4HL |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 6 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 | Jennifer Cromack |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2008) |
Role | Solicitor |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Sir Martin James Narey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 34 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Stephen John O'Connor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 4 Gapstile Close Desborough Kettering Northamptonshire NN14 2TZ |
Director Name | Joanna Mary Lawson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barnardo House, Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Rev Martin Richard Field |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2012) |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elm Grove Road Salisbury SP1 1JW |
Director Name | Mrs Anne Marie Carrie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Barnardo House, Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mrs Diana Jane Tickell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Barnardo House, Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mr Kevin Norman Barnes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2016) |
Role | Director Of Finance |
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(26 years, 3 months 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 | Ms Marie Claire Livingstone |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2017) |
Role | Secretary |
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(27 years, 7 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 |
Secretary Name | Mr David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 15 December 2017(29 years, 6 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(30 years, 2 months 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(30 years, 7 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 |
Director Name | Mr Javed Akhtar Khan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Barnardo House, Tanners Lane Barkingside Ilford Essex IG6 1QG |
Website | barnardos.org.uk |
---|---|
Telephone | 020 85508822 |
Telephone region | London |
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 |
100 at £1 | Barnardo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £411,935 |
Gross Profit | £411,935 |
Net Worth | £100 |
Cash | £89,426 |
Current Liabilities | £500,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
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) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (15 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 (13 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 (13 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Javed Akhtar Khan as a director on 25 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Louise Parkes as a director on 25 April 2019 (1 page) |
24 January 2019 | Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page) |
24 January 2019 | Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
28 August 2018 | Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Richard Michael Moore as a director on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Marie Claire Livingstone as a director on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (12 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) |
8 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (12 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) |
10 February 2016 | Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Kevin Norman Barnes as a director on 5 February 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) |
12 November 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (9 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
|
23 March 2015 | Appointment of Ms Marie Claire Livingstone as a director on 12 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Marie Claire Livingstone as a director on 12 March 2015 (2 pages) |
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 (9 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (9 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 director 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) |
29 September 2014 | Termination of appointment of Joanna Mary Lawson as a director 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) |
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) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 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 | Appointment of Mr Kevin Norman Barnes as a director (2 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 | Appointment of Mr Kevin Norman Barnes as a director (2 pages) |
10 July 2013 | Termination of appointment of Anne Carrie as a director (1 page) |
10 July 2013 | Termination of appointment of Anne Carrie as a director (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 Joanna Mary Lawson 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 | Director's details changed for Joanna Mary Lawson on 25 April 2013 (2 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mrs Diana Jane Tickell as a director (2 pages) |
28 March 2012 | Appointment of Mrs Diana Jane Tickell as a director (2 pages) |
8 March 2012 | Termination of appointment of Martin Field as a director (1 page) |
8 March 2012 | Termination of appointment of Martin Field as a director (1 page) |
19 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (9 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Mrs Anne Marie Carrie as a director (2 pages) |
3 February 2011 | Appointment of Mrs Anne Marie Carrie as a director (2 pages) |
26 January 2011 | Termination of appointment of Martin Narey as a director (1 page) |
26 January 2011 | Termination of appointment of Martin Narey as a director (1 page) |
20 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Director's details changed for Mr Martin Field on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Joanna Mary Lawson 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 | Director's details changed for Joanna Mary Lawson on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Martin Field on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martin Narey 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 | Director's details changed for Martin Narey on 30 July 2010 (2 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 February 2009 | Director appointed martin richard field logged form (2 pages) |
17 February 2009 | Director appointed martin richard field (2 pages) |
17 February 2009 | Director appointed martin richard field logged form (2 pages) |
17 February 2009 | Director appointed martin richard field (2 pages) |
16 February 2009 | Director appointed joanna mary lawson (2 pages) |
16 February 2009 | Director appointed joanna mary lawson (2 pages) |
19 January 2009 | Appointment terminated director duncan theodoreson (1 page) |
19 January 2009 | Appointment terminated director duncan theodoreson (1 page) |
24 October 2008 | Appointment terminated director stephen o'connor (1 page) |
24 October 2008 | Appointment terminated director stephen o'connor (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
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) |
18 July 2008 | Appointment terminated director jennifer cromack (1 page) |
18 July 2008 | Appointment terminated director jennifer cromack (1 page) |
23 January 2008 | Auditor's resignation (2 pages) |
23 January 2008 | Auditor's resignation (2 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 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) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
11 August 2003 | Return made up to 31/07/03; full list of members
|
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
9 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 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) |
1 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Return made up to 31/07/01; no change of members (7 pages) |
22 August 2001 | Return made up to 31/07/01; no change of members (7 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 August 2000 | Return made up to 31/07/00; no change of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; no change of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members
|
6 August 1999 | Return made up to 31/07/99; full list of members
|
7 April 1999 | Company name changed barnardo marketing LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed barnardo marketing LIMITED\certificate issued on 08/04/99 (2 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 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) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 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 (6 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 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;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (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
|
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |