BARCLAY CARE LIMITED

Register to unlock more data on OkredoRegister

BARCLAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108006

Incorporation date

29/09/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ye Olde Bell, Barnby Moor, Retford, Nottinghamshire DN22 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon18/01/2024
Previous accounting period extended from 2023-05-31 to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-05-31
dot icon24/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon10/12/2009
Director's details changed for Allen Paul Levack on 2009-10-27
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/11/2008
Return made up to 29/09/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/10/2007
Registered office changed on 21/10/07 from: ye olde bell, barnby moor nr retford nottinghamshire DN22 8QS
dot icon12/10/2007
Return made up to 29/09/07; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: memorial avenue worksop nottinghamshire S80 2BJ
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Return made up to 29/09/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon11/07/2005
Secretary's particulars changed
dot icon01/06/2005
Amended accounts made up to 2004-05-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/10/2004
Return made up to 29/09/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon13/10/2003
Return made up to 29/09/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-05-31
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/10/2001
Return made up to 29/09/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon10/10/2000
Return made up to 29/09/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: suite 4 raynor house 6 raynor road wolverhampton west midlands WV10 9QY
dot icon15/12/1999
Registered office changed on 15/12/99 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB
dot icon23/11/1999
Return made up to 29/09/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon19/10/1998
Return made up to 29/09/98; no change of members
dot icon19/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon16/10/1997
Return made up to 29/09/97; full list of members
dot icon25/09/1997
Accounting reference date shortened from 30/09/97 to 31/05/97
dot icon16/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon01/11/1996
Return made up to 29/09/96; full list of members
dot icon09/05/1996
Registered office changed on 09/05/96 from: 9 burroughs gardens hendon london NW4 4AU
dot icon18/10/1995
Secretary resigned
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Registered office changed on 18/10/95 from: dominions house north queen street cardiff CF1 4AR
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
New director appointed
dot icon29/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£223,795.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
872.05K
-
0.00
-
-
2022
2
902.55K
-
0.00
-
-
2023
0
524.97K
-
0.00
223.80K
-
2023
0
524.97K
-
0.00
223.80K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

524.97K £Descended-41.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
29/09/1995 - 29/09/1995
506
Levack, Allen Paul
Director
29/09/1995 - Present
20
CO FORM (NOMINEES) LIMITED
Nominee Director
29/09/1995 - 29/09/1995
550
Levack, Hilary Jane
Secretary
29/09/1995 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY CARE LIMITED

BARCLAY CARE LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at Ye Olde Bell, Barnby Moor, Retford, Nottinghamshire DN22 8QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAY CARE LIMITED?

toggle

BARCLAY CARE LIMITED is currently Active. It was registered on 29/09/1995 .

Where is BARCLAY CARE LIMITED located?

toggle

BARCLAY CARE LIMITED is registered at Ye Olde Bell, Barnby Moor, Retford, Nottinghamshire DN22 8QS.

What does BARCLAY CARE LIMITED do?

toggle

BARCLAY CARE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAY CARE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.