Company NameThe Barretstown Gang Camp Fund (UK) Limited
DirectorsPeter John Harding and Donagh O' Sullivan
Company StatusActive
Company Number03050570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Mairead Forristal
StatusCurrent
Appointed01 November 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Peter John Harding
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressThree Chimneys Burkes Road
Beaconsfield
HP9 1PW
Director NameMr Donagh O' Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGalliard Homes, 3rd Floor Langston Road
Loughton
IG10 3TS
Director NameMrs Anne Leach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleAdministrator
Correspondence AddressJevington House
Knotty Green
Beaconsfield
Bucks
HP9 2TY
Director NamePatricia Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Merton Drive
Ranelagh
Dublin 6
Irish
Director NameCliona Mary O'Tuama
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Ashley Gardens
Thirleby Road
London
SW1P 1HL
Director NamePeter Francis Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1995(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 06 May 2010)
RoleBanker
Country of ResidenceIreland
Correspondence AddressBank Of Ireland First Floor Block A
50 - 55 Baggot Street
Dublin 2
Director NameGavin O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1996)
RoleExecutive
Correspondence AddressBartra Harbour Road
Dackey
Co Dublin
Irish
Ireland
Director NameTerence Mullins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2002)
RoleManagement Consultant
Correspondence AddressWellswood
Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XY
Secretary NameMary Conway
NationalityIrish
StatusResigned
Appointed19 August 2002(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2014)
RoleFinance Director
Correspondence AddressBarretstown Barretstown Castle
Ballymore Eustace
Co Kildare
Ireland
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Sloane Gardens
London
SW1W 8BS
Secretary NameFrymount Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressFitzwilton House
Wilton Place
Dublin 2
Irish

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£185,714
Net Worth£1,952
Cash£45,929
Current Liabilities£43,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 June 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 August 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 23 August 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
13 September 2017Registered office address changed from Cliona O' Tuama Solicitor Hamilton House 1 Temple Avenue London EC4Y 0HA to Bridge House 4 Borough High Street London SE1 9QR on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Cliona O' Tuama Solicitor Hamilton House 1 Temple Avenue London EC4Y 0HA to Bridge House 4 Borough High Street London SE1 9QR on 13 September 2017 (1 page)
6 September 2017Termination of appointment of Robert Leslie Norbury as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Peter John Harding as a director on 20 June 2017 (2 pages)
6 September 2017Termination of appointment of Cliona Mary O'tuama as a director on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Peter John Harding as a director on 20 June 2017 (2 pages)
6 September 2017Termination of appointment of Cliona Mary O'tuama as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Robert Leslie Norbury as a director on 6 September 2017 (1 page)
5 July 2017Appointment of Mr Donagh O' Sullivan as a director on 20 June 2017 (2 pages)
5 July 2017Appointment of Mr Donagh O' Sullivan as a director on 20 June 2017 (2 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
5 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 May 2015Termination of appointment of Mary Conway as a secretary on 1 November 2014 (1 page)
13 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
13 May 2015Appointment of Ms Mairead Forristal as a secretary on 1 November 2014 (2 pages)
13 May 2015Appointment of Ms Mairead Forristal as a secretary on 1 November 2014 (2 pages)
13 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
13 May 2015Termination of appointment of Mary Conway as a secretary on 1 November 2014 (1 page)
13 May 2015Termination of appointment of Mary Conway as a secretary on 1 November 2014 (1 page)
13 May 2015Appointment of Ms Mairead Forristal as a secretary on 1 November 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
15 May 2013Annual return made up to 27 April 2013 no member list (4 pages)
15 May 2013Annual return made up to 27 April 2013 no member list (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
9 May 2012Secretary's details changed for Mary Conway on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mary Conway on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mary Conway on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
23 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 May 2010Director's details changed for Cliona Mary O'tuama on 27 April 2010 (2 pages)
10 May 2010Termination of appointment of Peter Morris as a director (1 page)
10 May 2010Director's details changed for Peter Francis Morris on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 no member list (4 pages)
10 May 2010Director's details changed for Cliona Mary O'tuama on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Robert Leslie Norbury on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 no member list (4 pages)
10 May 2010Termination of appointment of Peter Morris as a director (1 page)
10 May 2010Director's details changed for Robert Leslie Norbury on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Francis Morris on 27 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Francis Morris on 31 August 2009 (1 page)
6 May 2010Director's details changed for Peter Francis Morris on 31 August 2009 (1 page)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Annual return made up to 27/04/09 (3 pages)
7 May 2009Annual return made up to 27/04/09 (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 May 2008Annual return made up to 27/04/08 (3 pages)
14 May 2008Annual return made up to 27/04/08 (3 pages)
15 October 2007Full accounts made up to 31 December 2006 (16 pages)
15 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 May 2007Annual return made up to 27/04/07 (2 pages)
16 May 2007Annual return made up to 27/04/07 (2 pages)
22 September 2006Full accounts made up to 31 December 2005 (15 pages)
22 September 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Annual return made up to 27/04/06 (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Annual return made up to 27/04/06 (2 pages)
3 May 2006Director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 May 2005Annual return made up to 27/04/05 (4 pages)
26 May 2005Annual return made up to 27/04/05 (4 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 May 2004Annual return made up to 27/04/04
  • 363(287) ‐ Registered office changed on 06/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 2004Annual return made up to 27/04/04
  • 363(287) ‐ Registered office changed on 06/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 May 2003Annual return made up to 27/04/03 (4 pages)
9 May 2003Annual return made up to 27/04/03 (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director's particulars changed (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
2 October 2002Full accounts made up to 31 March 2002 (13 pages)
2 October 2002Full accounts made up to 31 March 2002 (13 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
9 May 2002Annual return made up to 27/04/02 (4 pages)
9 May 2002Annual return made up to 27/04/02 (4 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 June 2001Annual return made up to 27/04/01 (4 pages)
14 June 2001Annual return made up to 27/04/01 (4 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Annual return made up to 27/04/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 June 1999Annual return made up to 27/04/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 February 1999Annual return made up to 27/04/98 (8 pages)
9 February 1999Annual return made up to 27/04/98 (8 pages)
20 January 1999Registered office changed on 20/01/99 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
20 January 1999Registered office changed on 20/01/99 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
29 May 1997Annual return made up to 27/04/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 1997Annual return made up to 27/04/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 July 1996Annual return made up to 27/04/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1996Annual return made up to 27/04/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
16 August 1995Accounting reference date notified as 31/03 (1 page)
16 August 1995Accounting reference date notified as 31/03 (1 page)
27 April 1995Incorporation (74 pages)
27 April 1995Incorporation (74 pages)