Company NameBarker Medical Services Ltd
Company StatusDissolved
Company Number05250953
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NameContinental Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Dave Alexander Barker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 days after company formation)
Appointment Duration19 years, 3 months (closed 16 January 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence Address32 Belsize Park
Hampstead
London
NW3 4DX
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence Address55 Stuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dr Dave Alexander Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£40,001
Cash£43,417
Current Liabilities£43,416

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 October 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
1 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
29 August 2017Notification of Dave Alexander Barker as a person with significant control on 22 September 2016 (2 pages)
29 August 2017Notification of Dave Alexander Barker as a person with significant control on 22 September 2016 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Company name changed continental design LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
21 May 2013Company name changed continental design LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
4 February 2013Change of name notice (2 pages)
4 February 2013Change of name notice (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 October 2009Secretary's details changed for Fta Secretaries Ltd on 21 October 2009 (2 pages)
25 October 2009Secretary's details changed for Fta Secretaries Ltd on 21 October 2009 (2 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Dr Dave Alexander Barker on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Dave Alexander Barker on 21 October 2009 (2 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
23 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 October 2005Return made up to 05/10/05; full list of members (6 pages)
28 October 2005Return made up to 05/10/05; full list of members (6 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
5 October 2004Incorporation (9 pages)
5 October 2004Incorporation (9 pages)