BARHAM CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BARHAM CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04580370

Incorporation date

04/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon20/08/2023
Final Gazette dissolved following liquidation
dot icon20/05/2023
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/08/2021
Liquidators' statement of receipts and payments to 2021-06-28
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon01/09/2020
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 2020-09-01
dot icon22/07/2020
Appointment of a voluntary liquidator
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Declaration of solvency
dot icon01/04/2020
Current accounting period extended from 2020-09-05 to 2020-12-31
dot icon31/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-09-05
dot icon26/02/2020
Satisfaction of charge 5 in full
dot icon26/02/2020
Satisfaction of charge 045803700006 in full
dot icon26/02/2020
Satisfaction of charge 4 in full
dot icon26/02/2020
Satisfaction of charge 045803700007 in full
dot icon14/01/2020
Statement by Directors
dot icon14/01/2020
Statement of capital on 2020-01-14
dot icon14/01/2020
Solvency Statement dated 27/12/19
dot icon14/01/2020
Resolutions
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with updates
dot icon29/10/2019
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-29
dot icon11/09/2019
Notification of Cardinal Healthcare (U.K.) Limited as a person with significant control on 2016-04-06
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon11/09/2019
Termination of appointment of Adrian Mark Fairburn as a director on 2019-09-06
dot icon11/09/2019
Appointment of Mr David John Yaldron as a director on 2019-09-06
dot icon11/09/2019
Termination of appointment of Prema Antoinette Dorai as a director on 2019-09-06
dot icon11/09/2019
Termination of appointment of Prema Antoinette Dorai as a secretary on 2019-09-06
dot icon11/09/2019
Cessation of Cardinal Healthcare (Uk) Limited as a person with significant control on 2019-09-06
dot icon11/09/2019
Registered office address changed from Plum Pudding Hill Upper Street Baylham Ipswich IP6 8JR to 7th Floor 9 Berkeley Street London W1J 8DW on 2019-09-11
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Court order
dot icon07/08/2019
Change of details for Cardinal Healthcare (Uk) Limited as a person with significant control on 2019-07-25
dot icon07/08/2019
Cessation of Adrain Fairburn as a person with significant control on 2019-07-25
dot icon07/08/2019
Notification of Cardinal Healthcare (Uk) Limited as a person with significant control on 2016-04-06
dot icon07/08/2019
Change of details for Mr Adrain Fairburn as a person with significant control on 2016-04-06
dot icon07/08/2019
Cessation of Prema Antoinette Dorai as a person with significant control on 2016-04-06
dot icon05/03/2019
Registration of charge 045803700007, created on 2019-03-05
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon10/11/2017
Notification of Prema Dorai as a person with significant control on 2016-04-06
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2016-11-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon28/02/2015
Registration of charge 045803700006, created on 2015-02-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon04/11/2014
Registered office address changed from , Star House 81a, High Road, Benfleet, Essex, SS7 5LN to Plum Pudding Hill Upper Street Baylham Ipswich IP6 8JR on 2014-11-04
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/01/2012
Registered office address changed from , Star House, 95 High Street, Benfleet, Essex, SS7 5LN on 2012-01-04
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Appointment of Ms Prema Antoinette Dorai as a director
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 04/11/08; full list of members
dot icon27/11/2008
Secretary's change of particulars / antoinette dorai / 04/11/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 04/11/07; full list of members
dot icon06/03/2008
Secretary's change of particulars / antoinette dorai / 30/11/2007
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon17/04/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon30/01/2007
Return made up to 04/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon07/01/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Declaration of assistance for shares acquisition
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon23/11/2005
Return made up to 04/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 04/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon25/02/2004
Return made up to 04/11/03; full list of members
dot icon24/02/2004
Registered office changed on 24/02/04 from: 11 egglestone close, ipswich, suffolk IP2 9SR
dot icon22/07/2003
Particulars of mortgage/charge
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon10/12/2002
New director appointed
dot icon01/12/2002
New secretary appointed
dot icon01/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon01/12/2002
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2002
Registered office changed on 01/12/02 from: 11 egglestone close, ipswich, suffolk, IP2 9SR
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David John
Director
06/09/2019 - Present
99
BRIGHTON SECRETARY LTD
Nominee Secretary
03/11/2002 - 05/11/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
03/11/2002 - 05/11/2002
12606
Pabari, Ashok Kumar
Director
27/02/2003 - 14/12/2005
15
Dorai, Prema Antoinette
Director
28/02/2011 - 05/09/2019
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About BARHAM CARE CENTRE LIMITED

BARHAM CARE CENTRE LIMITED is an(a) Dissolved company incorporated on 04/11/2002 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAM CARE CENTRE LIMITED?

toggle

BARHAM CARE CENTRE LIMITED is currently Dissolved. It was registered on 04/11/2002 and dissolved on 20/08/2023.

Where is BARHAM CARE CENTRE LIMITED located?

toggle

BARHAM CARE CENTRE LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BARHAM CARE CENTRE LIMITED do?

toggle

BARHAM CARE CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARHAM CARE CENTRE LIMITED?

toggle

The latest filing was on 20/08/2023: Final Gazette dissolved following liquidation.