Company NameBarndoc Healthcare Limited
Company StatusLiquidation
Company Number06131525
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan George Levett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Kingfisher Court
Mount View
Enfield
Middlesex
EN2 8LF
Director NameDr Anthony Uzoka
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration15 years
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Cottages Hadham Hall
Little Hadham
Hertfordshire
SG11 2EB
Director NameDr Justin Luke Timothy Peter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration15 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address61 Northumberland Road
Barnet
Hertfordshire
EN4 1EB
Director NameMr Michael Anthony Smeeth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Malham Road
London
SE23 1AL
Director NameMr Michael Jonathan Kaltz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Wieland Road
Northwood
Middlesex
HA6 3QX
Director NameDr Ujjal Sarkar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(6 years, 1 month after company formation)
Appointment Duration11 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Hartland Close
Winchmore Hill
London
N21 2BG
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Secretary/Company Dire
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameDr Jonathan Richard Lubin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2015)
RoleDoctor Gp
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Park Gardens
London
N3 3NG
Director NameDr Helen Pelendrides
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2010)
RoleDoctor Gp
Correspondence Address112 Creighton Avenue
London
N2 9DJ
Director NameDr Anuj Surendra Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2013)
RoleDoctor Gp
Country of ResidenceEngland
Correspondence Address34 Woodside Avenue
North Finchley
London
N12 8AX
Director NameDr Alpesh Manjubhai Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleDoctor Gp
Country of ResidenceEngland
Correspondence Address84 Southover
Finchley
London
N12 7HD
Secretary NameDr Helen Pelendrides
NationalityBritish
StatusResigned
Appointed27 September 2007(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2009)
RoleDoctor Gp
Correspondence Address112 Creighton Avenue
London
N2 9DJ
Director NameAlan Stuart Franey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address204 Daniels
Welwyn Garden City
Hertfordshire
AL7 1QQ
Director NameDr Lyndon Wagman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2011)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address60 Temple Fortune Lane
London
NW11 7UE
Director NameMr Ian David Luder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Andrewes House
Barbican
London
EC2Y 8AX
Director NameMs Christine Callender
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2013)
RoleDirector Of Operations & Nursing
Country of ResidenceUnited Kingdom
Correspondence Address142 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NN
Director NameMs Annette Alcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2013)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Stainton Road
Enfield
Middlesex
EN3 5JR

Contact

Websitebarndoc.co.uk
Telephone01423 388956
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressErnst & Young Llp 1
More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

-OTHER
87.62%
-
250 at £0.1Dr Alpesh Patel
2.38%
Ordinary A
100 at £0.1Dr L. Buckman
0.95%
Ordinary A
100 at £0.1Dr S. Patel
0.95%
Ordinary A
50 at £0.1Dr A. Awe
0.48%
Ordinary A
50 at £0.1Dr Abdullah
0.48%
Ordinary A
50 at £0.1Dr C. Aimiuwu
0.48%
Ordinary A
50 at £0.1Dr D. Abidoye
0.48%
Ordinary A
50 at £0.1Dr D. Amasanti
0.48%
Ordinary A
50 at £0.1Dr D. Baldy-gray
0.48%
Ordinary A
50 at £0.1Dr E. Barthes-wilson
0.48%
Ordinary A
50 at £0.1Dr H. Appleton
0.48%
Ordinary A
50 at £0.1Dr J. Amarin
0.48%
Ordinary A
50 at £0.1Dr L. Anderson
0.48%
Ordinary A
50 at £0.1Dr L. Benjamin
0.48%
Ordinary A
50 at £0.1Dr M.a. Barnes
0.48%
Ordinary A
50 at £0.1Dr Michelle Amos
0.48%
Ordinary A
50 at £0.1Dr N. Amin
0.48%
Ordinary A
50 at £0.1Dr N. Azim
0.48%
Ordinary A
50 at £0.1Dr S. Ahluwalia
0.48%
Ordinary A
50 at £0.1Dr V. Aziz
0.48%
Ordinary A

Financials

Year2014
Turnover£7,297,455
Net Worth£1,419,320
Cash£2,034,910
Current Liabilities£1,272,776

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

25 January 2010Delivered on: 12 February 2010
Persons entitled: Platignum Portfolio No. 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit deed.
Outstanding

Filing History

3 August 2020Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
13 June 2019Amended accounts for a small company made up to 31 March 2018 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
16 February 2018Full accounts made up to 31 March 2017 (24 pages)
14 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (24 pages)
15 December 2016Full accounts made up to 31 March 2016 (24 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,050
(22 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,050
(22 pages)
14 October 2015Full accounts made up to 31 March 2015 (21 pages)
14 October 2015Full accounts made up to 31 March 2015 (21 pages)
12 October 2015Termination of appointment of Jonathan Richard Lubin as a director on 31 January 2015 (1 page)
12 October 2015Termination of appointment of Jonathan Richard Lubin as a director on 31 January 2015 (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,050
(23 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,050
(23 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,050
(23 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,050
(23 pages)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 November 2013Termination of appointment of Alan Franey as a director (1 page)
12 November 2013Termination of appointment of Alan Franey as a director (1 page)
12 July 2013Termination of appointment of Anuj Patel as a director (1 page)
12 July 2013Appointment of Ujjal Sarkar as a director (2 pages)
12 July 2013Termination of appointment of Christine Callender as a director (1 page)
12 July 2013Termination of appointment of Annette Alcock as a director (1 page)
12 July 2013Termination of appointment of Anuj Patel as a director (1 page)
12 July 2013Termination of appointment of Annette Alcock as a director (1 page)
12 July 2013Termination of appointment of Christine Callender as a director (1 page)
12 July 2013Appointment of Ujjal Sarkar as a director (2 pages)
25 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (26 pages)
25 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (26 pages)
18 December 2012Termination of appointment of Ian Luder as a director (1 page)
18 December 2012Termination of appointment of Ian Luder as a director (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (27 pages)
15 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (27 pages)
15 May 2012Capitals not rolled up (2 pages)
15 May 2012Capitals not rolled up (2 pages)
1 February 2012Appointment of Ms Christine Callender as a director (2 pages)
1 February 2012Appointment of Mr Michael Jonathan Kaltz as a director (2 pages)
1 February 2012Appointment of Mr Michael Jonathan Kaltz as a director (2 pages)
1 February 2012Appointment of Ms Christine Callender as a director (2 pages)
31 January 2012Termination of appointment of Lyndon Wagman as a director (1 page)
31 January 2012Appointment of Mr Michael Anthony Smeeth as a director (2 pages)
31 January 2012Appointment of Mr Ian David Luder as a director (2 pages)
31 January 2012Termination of appointment of Lyndon Wagman as a director (1 page)
31 January 2012Appointment of Annette Alcock as a director (2 pages)
31 January 2012Appointment of Mr Michael Anthony Smeeth as a director (2 pages)
31 January 2012Appointment of Mr Ian David Luder as a director (2 pages)
31 January 2012Appointment of Annette Alcock as a director (2 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,045
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,045
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,045
(3 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (34 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (34 pages)
21 October 2010Appointment of Dr Anthony Uzoka as a director (2 pages)
21 October 2010Appointment of Dr Anthony Uzoka as a director (2 pages)
19 October 2010Appointment of Alan Stuart Franey as a director (1 page)
19 October 2010Appointment of Dr Justin Peter as a director (1 page)
19 October 2010Appointment of Dr Justin Peter as a director (1 page)
19 October 2010Appointment of Alan Stuart Franey as a director (1 page)
18 October 2010Termination of appointment of Helen Pelendrides as a director (1 page)
18 October 2010Appointment of Dr Lyndon Wagman as a director (1 page)
18 October 2010Termination of appointment of Helen Pelendrides as a director (1 page)
18 October 2010Appointment of Alan George Levett as a director (1 page)
18 October 2010Appointment of Dr Lyndon Wagman as a director (1 page)
18 October 2010Appointment of Alan George Levett as a director (1 page)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (36 pages)
28 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (36 pages)
26 May 2010Ad 30/07/09-30/07/09\gbp si [email protected]=30\gbp ic 1005/1035\ (3 pages)
26 May 2010Ad 30/07/09-30/07/09\gbp si [email protected]=30\gbp ic 1005/1035\ (3 pages)
25 May 2010Termination of appointment of Helen Pelendrides as a secretary (1 page)
25 May 2010Termination of appointment of Helen Pelendrides as a secretary (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 28/02/09; full list of members (70 pages)
29 April 2009Return made up to 28/02/09; full list of members (70 pages)
26 March 2009Director's change of particulars / anut patel / 27/09/2007 (1 page)
26 March 2009Director's change of particulars / anut patel / 27/09/2007 (1 page)
26 March 2009Appointment terminated director alpesh patel (1 page)
26 March 2009Appointment terminated director alpesh patel (1 page)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 August 2008Ad 01/04/08\gbp si [email protected]=904\gbp ic 101/1005\ (26 pages)
12 August 2008Ad 01/04/08\gbp si [email protected]=904\gbp ic 101/1005\ (26 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=35\gbp ic 46/81\ (3 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=45\gbp ic 1/46\ (4 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=20\gbp ic 81/101\ (2 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=45\gbp ic 1/46\ (4 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=35\gbp ic 46/81\ (3 pages)
29 July 2008Ad 01/04/08-01/04/08\gbp si [email protected]=20\gbp ic 81/101\ (2 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2007S-div 27/09/07 (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Nc inc already adjusted 27/09/07 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2007Director resigned (1 page)
9 October 2007S-div 27/09/07 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Nc inc already adjusted 27/09/07 (1 page)
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 February 2007Incorporation (12 pages)
28 February 2007Incorporation (12 pages)