Company NameBarton Oncology Limited
DirectorClaire Melanie Barton
Company StatusActive
Company Number05081640
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)

Business Activity

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

Directors

Director NameDr Claire Melanie Barton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 March 2004(1 day after company formation)
Appointment Duration20 years
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Claire Melanie Barton
48.39%
Ordinary
45 at £1Anthony Wimshurst
24.19%
Ordinary
24 at £1Howard Wimshurst
12.90%
Ordinary
24 at £1Wesley Wimshurst
12.90%
Ordinary
3 at £1Aidan Wimshurst
1.61%
Ordinary

Financials

Year2014
Net Worth£184,304
Cash£137,997
Current Liabilities£85,354

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

20 November 2023Change of details for Dr Claire Melanie Barton as a person with significant control on 1 September 2023 (2 pages)
20 November 2023Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 (1 page)
20 November 2023Director's details changed for Dr Claire Melanie Barton on 1 September 2023 (2 pages)
16 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
30 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
31 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
2 April 2021Change of details for Dr Claire Melanie Barton as a person with significant control on 7 September 2020 (2 pages)
1 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
25 March 2021Change of details for Dr Claire Melanie Barton as a person with significant control on 11 June 2020 (2 pages)
24 March 2021Secretary's details changed for Kerry Secretarial Services Limited on 11 June 2020 (1 page)
28 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 January 2021Director's details changed for Dr Claire Melanie Barton on 26 November 2020 (2 pages)
14 January 2021Change of details for Dr Claire Melanie Barton as a person with significant control on 26 November 2020 (2 pages)
15 June 2020Director's details changed for Dr Claire Melanie Barton on 15 June 2020 (2 pages)
11 June 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 June 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
6 April 2018Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
11 August 2017Change of details for Dr Claire Melanie Barton as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Change of details for Dr Claire Melanie Barton as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Dr Claire Melanie Barton on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Dr Claire Melanie Barton on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 186
(5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 186
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 186
(5 pages)
6 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 186
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 11 August 2014
  • GBP 186
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 11 August 2014
  • GBP 186
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 175
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 175
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 April 2010Director's details changed for Dr Claire Barton on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Dr Claire Barton on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
23 April 2007Return made up to 23/03/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 May 2006Return made up to 23/03/06; full list of members (3 pages)
5 May 2006Return made up to 23/03/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 April 2005Return made up to 23/03/05; full list of members (3 pages)
13 April 2005Return made up to 23/03/05; full list of members (3 pages)
27 April 2004Ad 23/03/04--------- £ si 25@1=25 £ ic 150/175 (2 pages)
27 April 2004Ad 23/03/04--------- £ si 25@1=25 £ ic 150/175 (2 pages)
27 April 2004Ad 23/03/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
27 April 2004Ad 23/03/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 April 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
23 March 2004Incorporation (12 pages)
23 March 2004Incorporation (12 pages)