Company NameBarrett's Oesophagus UK
Company StatusDissolved
Company Number06675642
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 2008(15 years, 7 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)
Previous NamesThe Barrett's Oesophagus Foundation and Barrett's Oesophagus Campaign

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alok Verma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2013(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 25 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Hassan Behcet
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameDr Jason Mark Dunn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr John Anthony Othen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2023)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameDr Paul Raymond Salmon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2d Melbury Road
Kensington
London
W14 8LP
Director NameDr Peter Ivan Reed
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 12 September 2022)
RoleMedical Practitioner Retired
Country of ResidenceSwitzerland
Correspondence AddressRue De Bon-Port 15
Territet
Vaud 1820
Switzerland
Director NameProf Rebecca Clare Fitzgerald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2010)
RolePhysician Scientist
Country of ResidenceEngland
Correspondence Address147 High Street
Harston
Cambs
CB22 7QD
Director NameTimothy Thornton Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoundsbridge House
Poundsbridge
Penshurst
Kent
TN11 8AL
Director NameMary Erica McCord
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Walton Lane Bosham
Chichester
West Sussex
PO18 8QB
Director NameCharles Victor Marchant White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Winchester Road
Basingstoke
Hampshire
RG21 8UG
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address201 Carrington House
Hertford Street
London
W1J 7RG
Director NameBelinda Jane Johnston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2010)
RoleHealth Care Management
Country of ResidenceEngland
Correspondence Address6 Baldwin Crescent
London
SE5 9LQ
Director NameProf Anthony Watson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Christopher Michael Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 April 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address6 Braeside Crescent
Southampton
Hampshire
SO19 7AZ
Director NameDr Andrew John Vallance-Owen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2017)
RoleGroup Medical Director, Bupa
Country of ResidenceEngland
Correspondence Address13 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameDr Jonathan Hoare
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2018)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Piers Anthony Cheyne Gatenby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Michael Douglas Thornton
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 2017)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDr Sebastian Simon Zeki
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Contact

Websitewww.barrettscampaign.org.uk
Email address[email protected]
Telephone020 74726223
Telephone regionLondon

Location

Registered Address475 Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£37,963
Net Worth£80,152
Cash£80,152

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2020Termination of appointment of Sebastian Simon Zeki as a director on 21 August 2020 (1 page)
16 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 September 2019 (24 pages)
17 December 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 17 December 2019 (1 page)
1 November 2019Second filing for the termination of Michael Douglas Thornton as a director (5 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Michael Douglas Thornton as a director on 12 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 01/11/2019.
(2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (21 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Jonathan Hoare as a director on 18 July 2018 (1 page)
21 August 2018Appointment of Dr Sebastian Simon Zeki as a director on 18 July 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (24 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 January 2018Appointment of Mr John Anthony Othen as a director on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Piers Anthony Cheyne Gatenby as a director on 9 January 2018 (1 page)
30 November 2017Change of name notice (2 pages)
30 November 2017Form NE01 filed (2 pages)
30 November 2017Change of name notice (2 pages)
30 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
30 November 2017Form NE01 filed (2 pages)
30 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
4 July 2017Appointment of Dr Jason Mark Dunn as a director on 26 June 2017 (2 pages)
4 July 2017Appointment of Dr Jason Mark Dunn as a director on 26 June 2017 (2 pages)
2 May 2017Termination of appointment of Christopher Michael Robinson as a director on 13 April 2016 (1 page)
2 May 2017Termination of appointment of Christopher Michael Robinson as a director on 13 April 2016 (1 page)
27 April 2017Appointment of Mr Piers Anthony Cheyne Gatenby as a director on 25 July 2015 (2 pages)
27 April 2017Appointment of Mr Piers Anthony Cheyne Gatenby as a director on 25 July 2015 (2 pages)
6 April 2017Termination of appointment of Andrew John Vallance-Owen as a director on 25 January 2017 (1 page)
6 April 2017Appointment of Mr Michael Douglas Thornton as a director on 25 July 2015 (2 pages)
6 April 2017Termination of appointment of Anthony Watson as a director on 23 March 2017 (1 page)
6 April 2017Appointment of Mr Michael Douglas Thornton as a director on 25 July 2015 (2 pages)
6 April 2017Termination of appointment of Andrew John Vallance-Owen as a director on 25 January 2017 (1 page)
6 April 2017Termination of appointment of Anthony Watson as a director on 23 March 2017 (1 page)
30 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
27 May 2016Appointment of Mr Hassan Behcet as a director on 15 December 2015 (2 pages)
27 May 2016Termination of appointment of Paul Raymond Salmon as a director on 13 April 2016 (1 page)
27 May 2016Termination of appointment of Paul Raymond Salmon as a director on 13 April 2016 (1 page)
27 May 2016Appointment of Mr Hassan Behcet as a director on 15 December 2015 (2 pages)
19 August 2015Director's details changed for Mr Alok Verma on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Alok Verma on 19 August 2015 (2 pages)
19 August 2015Annual return made up to 18 August 2015 no member list (7 pages)
19 August 2015Annual return made up to 18 August 2015 no member list (7 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
3 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
3 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
16 July 2014Total exemption full accounts made up to 30 September 2013 (25 pages)
16 July 2014Total exemption full accounts made up to 30 September 2013 (25 pages)
20 November 2013Appointment of Mr Alok Verma as a director (2 pages)
20 November 2013Appointment of Mr Alok Verma as a director (2 pages)
19 September 2013Annual return made up to 18 August 2013 no member list (7 pages)
19 September 2013Annual return made up to 18 August 2013 no member list (7 pages)
18 September 2013Appointment of Professor Anthony Watson as a director (2 pages)
18 September 2013Appointment of Professor Anthony Watson as a director (2 pages)
13 September 2013Appointment of Dr Jonathan Hoare as a director (2 pages)
13 September 2013Appointment of Dr Jonathan Hoare as a director (2 pages)
2 August 2013Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (24 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (24 pages)
20 February 2013Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 20 February 2013 (1 page)
20 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
20 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (27 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (27 pages)
4 October 2011Annual return made up to 18 August 2011 no member list (5 pages)
4 October 2011Annual return made up to 18 August 2011 no member list (5 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (27 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (27 pages)
23 May 2011Termination of appointment of Harry Hyman as a director (1 page)
23 May 2011Termination of appointment of Harry Hyman as a director (1 page)
2 November 2010Appointment of Mr Christopher Michael Robinson as a director (2 pages)
2 November 2010Appointment of Mr Christopher Michael Robinson as a director (2 pages)
2 November 2010Appointment of Mr Andrew John Vallance-Owen as a director (2 pages)
2 November 2010Appointment of Mr Andrew John Vallance-Owen as a director (2 pages)
24 September 2010Director's details changed for Dr Peter Ivan Reed on 18 August 2010 (2 pages)
24 September 2010Director's details changed for Dr Paul Raymond Salmon on 18 August 2010 (2 pages)
24 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
24 September 2010Annual return made up to 18 August 2010 no member list (4 pages)
24 September 2010Director's details changed for Dr Peter Ivan Reed on 18 August 2010 (2 pages)
24 September 2010Director's details changed for Dr Paul Raymond Salmon on 18 August 2010 (2 pages)
4 August 2010Termination of appointment of Rebecca Fitzgerald as a director (1 page)
4 August 2010Termination of appointment of Belinda Johnston as a director (1 page)
4 August 2010Termination of appointment of Rebecca Fitzgerald as a director (1 page)
4 August 2010Termination of appointment of Timothy Thornton Jones as a director (1 page)
4 August 2010Termination of appointment of Timothy Thornton Jones as a director (1 page)
4 August 2010Termination of appointment of Belinda Johnston as a director (1 page)
28 July 2010Termination of appointment of Mary Mccord as a director (1 page)
28 July 2010Registered office address changed from 4 More London Riverside London SE1 2AU on 28 July 2010 (1 page)
28 July 2010Termination of appointment of Charles Marchant White as a director (1 page)
28 July 2010Termination of appointment of Mary Mccord as a director (1 page)
28 July 2010Termination of appointment of Charles Marchant White as a director (1 page)
28 July 2010Registered office address changed from 4 More London Riverside London SE1 2AU on 28 July 2010 (1 page)
20 May 2010Total exemption full accounts made up to 30 September 2009 (23 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (23 pages)
2 September 2009Annual return made up to 18/08/09 (4 pages)
2 September 2009Annual return made up to 18/08/09 (4 pages)
28 May 2009Appointment terminated secretary whale rock secretaries LIMITED (1 page)
28 May 2009Appointment terminated secretary whale rock secretaries LIMITED (1 page)
19 May 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
19 May 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
13 February 2009Company name changed the barrett's oesophagus foundation\certificate issued on 16/02/09 (3 pages)
13 February 2009Company name changed the barrett's oesophagus foundation\certificate issued on 16/02/09 (3 pages)
28 January 2009Director appointed belinda jane johnston (2 pages)
28 January 2009Director appointed belinda jane johnston (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 50 gresham street 2ND floor london EC2V 7AY (1 page)
21 January 2009Registered office changed on 21/01/2009 from 50 gresham street 2ND floor london EC2V 7AY (1 page)
15 January 2009Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
15 January 2009Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
7 January 2009Director appointed timothy thornton jones (4 pages)
7 January 2009Director appointed timothy thornton jones (4 pages)
7 January 2009Director appointed dr rebecca clare fitzgerald (2 pages)
7 January 2009Director appointed dr rebecca clare fitzgerald (2 pages)
28 December 2008Appointment terminate, director whale rock director LIMITED logged form (1 page)
28 December 2008Director appointed charles victor marchant white (2 pages)
28 December 2008Director appointed harry abraham hyman (4 pages)
28 December 2008Appointment terminate, director whale rock director LIMITED logged form (1 page)
28 December 2008Director appointed dr paul raymond salmon (2 pages)
28 December 2008Director appointed dr peter ivan reed (2 pages)
28 December 2008Director appointed mary erica mccord (2 pages)
28 December 2008Director appointed mary erica mccord (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Resignation of officer 03/12/2008
(1 page)
28 December 2008Director appointed charles victor marchant white (2 pages)
28 December 2008Director appointed dr paul raymond salmon (2 pages)
28 December 2008Director appointed dr peter ivan reed (2 pages)
28 December 2008Director appointed harry abraham hyman (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Resignation of officer 03/12/2008
(1 page)
17 December 2008Appointment terminated director whale rock directors LIMITED (1 page)
17 December 2008Appointment terminated director whale rock directors LIMITED (1 page)
18 August 2008Incorporation (27 pages)
18 August 2008Incorporation (27 pages)