Barkingside
Ilford
Essex
IG6 1QG
Director Name | Mr Richard Michael Moore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG |
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Current |
Appointed | 06 June 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Paul Robert Snell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Cottage Ross Road Longhope Gloucestershire GL17 0LW Wales |
Director Name | Ms Deborah Margaret Ferguson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ |
Director Name | Mrs Joanne Ruth Alper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ |
Director Name | Mr Stuart Paul Campbell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ |
Director Name | Mr Liam Patrick Duffy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG |
Secretary Name | David Mark Cunningham |
---|---|
Status | Resigned |
Appointed | 30 May 2019(10 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG |
Secretary Name | Temple Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | adoptionplus.co.uk |
---|---|
Telephone | 01908 218251 |
Telephone region | Milton Keynes |
Registered Address | Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,893 |
Cash | £140,479 |
Current Liabilities | £198,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
26 October 2010 | Delivered on: 28 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 May 2010 | Delivered on: 22 May 2010 Persons entitled: The Honourable Rupert Francis John Carington and Jeffrey Alan Cloke Classification: Rent deposit deed Secured details: £2,500.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
2 November 2009 | Delivered on: 12 November 2009 Persons entitled: The Honourable Rupert Francis John Carington and Jeffrey Alan Cloke Classification: Rent deposit deed Secured details: £4,743.75 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Appointment of Mr Richard Michael Moore as a director on 26 February 2020 (2 pages) |
17 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
30 May 2019 | Appointment of David Mark Cunningham as a secretary on 30 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Barnardo's House Tanners Lane Barkingside Ilford Essex IG6 1QG on 30 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
10 September 2018 | Appointment of Mr Liam Patrick Duffy as a director on 31 August 2018 (2 pages) |
4 September 2018 | Cessation of Deborah Margaret Ferguson as a person with significant control on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Deborah Margaret Ferguson as a director on 31 August 2018 (1 page) |
4 September 2018 | Notification of Barnardo's as a person with significant control on 31 August 2018 (2 pages) |
4 September 2018 | Cessation of Joanne Ruth Alper as a person with significant control on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Joanne Ruth Alper as a director on 31 August 2018 (1 page) |
4 September 2018 | Cessation of Stuart Paul Campbell as a person with significant control on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mrs Michelle Lee-Izu as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Stuart Paul Campbell as a director on 31 August 2018 (1 page) |
14 May 2018 | Notification of Joanne Ruth Alper as a person with significant control on 13 December 2017 (2 pages) |
14 May 2018 | Notification of Stuart Paul Campbell as a person with significant control on 13 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Paul Robert Snell as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Paul Robert Snell as a director on 21 March 2018 (1 page) |
15 December 2017 | Appointment of Mr Stuart Paul Campbell as a director on 13 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Joanne Ruth Alper as a director on 13 December 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Blue Cube Business Ltd 10 Cheyne Walk Northampton Northamptonshire NN1 5PT to Unit 8 Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 6 October 2015 (1 page) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
20 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 no member list (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 June 2014 (1 page) |
4 June 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 8 May 2014 no member list (3 pages) |
2 July 2013 | Annual return made up to 8 May 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 8 May 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 8 May 2013 no member list (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2012 | Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 18 October 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 8 May 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 8 May 2012 no member list (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
17 May 2011 | Annual return made up to 8 May 2011 no member list (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2010 | Appointment of Mrs Deborah Ferguson as a director (2 pages) |
19 July 2010 | Appointment of Mrs Deborah Ferguson as a director (2 pages) |
17 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
17 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
15 July 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
15 July 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
15 July 2010 | Annual return made up to 8 May 2010 no member list (2 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 December 2009 | Appointment of Paul Snell as a director (1 page) |
11 December 2009 | Appointment of Paul Snell as a director (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Appointment terminated secretary temple secretaries (1 page) |
13 May 2009 | Appointment terminated secretary temple secretaries (1 page) |
8 May 2009 | Incorporation (25 pages) |
8 May 2009 | Incorporation (25 pages) |