BARNABAS AID LIMITED

Register to unlock more data on OkredoRegister

BARNABAS AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029536

Incorporation date

07/07/2000

Size

Full

Contacts

Registered address

Registered address

Unit 23 Kembrey Park, Ash Industrial Estate, Swindon SN2 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon16/03/2026
Appointment of Rev Dr Bathula Vinay Kumar Samuel as a director on 2024-04-20
dot icon13/03/2026
Termination of appointment of Vinay Kumar Samuel as a director on 2024-01-29
dot icon13/03/2026
Termination of appointment of Andrew Carey as a director on 2026-03-11
dot icon09/12/2025
Full accounts made up to 2024-08-31
dot icon20/10/2025
Director's details changed for Miss Caroline Julia Chenevix Kerslake on 2025-10-20
dot icon07/10/2025
Director's details changed for Miss Caroline Julia Chenevix Kerslake on 2025-04-14
dot icon24/09/2025
Compulsory strike-off action has been discontinued
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon31/07/2025
Termination of appointment of Simon Charles Henry Reading as a director on 2025-07-21
dot icon09/12/2024
Amended full accounts made up to 2023-08-31
dot icon22/11/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon10/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Director's details changed for Mr Philip Richards on 2024-06-07
dot icon02/06/2024
Termination of appointment of Noel Raymond Frost as a secretary on 2024-04-12
dot icon02/06/2024
Termination of appointment of Noel Raymond Frost as a director on 2024-04-12
dot icon02/06/2024
Appointment of Dr Dhinakaran Robert Jaba Prasad Phillips as a secretary on 2024-04-20
dot icon20/05/2024
Appointment of Mr Philip Richards as a director on 2023-03-30
dot icon20/05/2024
Termination of appointment of Stuart Hook as a director on 2024-03-18
dot icon20/05/2024
Appointment of Miss Caroline Julia Chenevix Kerslake as a director on 2024-04-20
dot icon30/04/2024
Memorandum and Articles of Association
dot icon29/08/2023
Accounts for a small company made up to 2022-08-31
dot icon22/08/2023
Appointment of Mr Stuart Hook as a director on 2023-05-23
dot icon22/08/2023
Termination of appointment of Caroline Julia Chenevix Kerslake as a director on 2023-05-23
dot icon22/08/2023
Termination of appointment of Rosemary Anne Sookhdeo as a director on 2023-05-23
dot icon22/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon22/08/2023
Appointment of Mr Noel Raymond Frost as a director on 2023-05-23
dot icon20/01/2023
Termination of appointment of Hendrik Storm as a director on 2023-01-10
dot icon08/12/2022
Certificate of change of name
dot icon07/12/2022
Termination of appointment of David Dean as a secretary on 2022-09-01
dot icon07/12/2022
Appointment of Mr Noel Raymond Frost as a secretary on 2022-09-01
dot icon06/12/2022
Registered office address changed from , the Old Rectory River Street, Pewsey, Wiltshire, SN9 5DB, England to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 2022-12-06
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon25/03/2022
Appointment of Mr Hendrik Storm as a director on 2022-02-14
dot icon24/03/2022
Appointment of Doctor Dhinakaran Robert Jaba Prasad Phillips as a director on 2022-02-14
dot icon23/03/2022
Termination of appointment of Albrecht Bernhard Hauser as a director on 2021-01-26
dot icon25/01/2022
Termination of appointment of Paul Mursalin as a director on 2021-10-18
dot icon23/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon23/08/2021
Termination of appointment of Hendrik Willem Storm as a director on 2021-08-21
dot icon24/06/2021
Appointment of Mr Hendrik Willem Storm as a director on 2021-06-13
dot icon08/06/2021
Accounts for a small company made up to 2020-08-31
dot icon21/10/2020
Registered office address changed from , 34 Victoria Avenue, Harrogate, HG1 5PR, United Kingdom to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 2020-10-21
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon02/06/2020
Accounts for a small company made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon22/05/2019
Appointment of Mr Andrew Carey as a director on 2019-04-01
dot icon15/05/2019
Appointment of Dr David Dean as a secretary on 2019-02-14
dot icon15/05/2019
Termination of appointment of Jeremy Raymond Frith as a secretary on 2019-02-14
dot icon25/02/2019
Registered office address changed from , the Old Rectory River Street, Pewsey, Wiltshire, SN9 5DB to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 2019-02-25
dot icon22/02/2019
Accounts for a small company made up to 2018-08-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon18/06/2018
Appointment of Mr Paul Mursalin as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Julian Dobbs as a director on 2018-06-12
dot icon20/02/2018
Accounts for a small company made up to 2017-08-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/03/2017
Full accounts made up to 2016-08-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon24/03/2016
Appointment of Lord Simon Charles Henry Reading as a director on 2016-03-01
dot icon04/03/2016
Full accounts made up to 2015-08-31
dot icon07/07/2015
Annual return made up to 2015-07-07 no member list
dot icon07/07/2015
Register inspection address has been changed to 9 Priory Row Coventry CV1 5EX
dot icon07/07/2015
Registered office address changed from , 9-10 Priory Row, Coventry, CV1 5EX, England to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 2015-07-07
dot icon14/04/2015
Full accounts made up to 2014-08-31
dot icon11/12/2014
Registered office address changed from , the Old Rectory, River Street, Pewsey, Wiltshire, SN9 5DB to Unit 23 Kembrey Park Ash Industrial Estate Swindon SN2 8UY on 2014-12-11
dot icon24/10/2014
Appointment of Mrs Rosemary Anne Sookhdeo as a director on 2014-09-09
dot icon24/10/2014
Appointment of Miss Caroline Julia Chenevix Kerslake as a director on 2014-09-09
dot icon21/10/2014
Appointment of Rev Dr Vinay Kumar Samuel as a director on 2014-10-15
dot icon08/10/2014
Termination of appointment of Ruth Millson as a director on 2014-09-30
dot icon26/09/2014
Termination of appointment of Andrew Simon Fleet as a director on 2014-09-26
dot icon26/09/2014
Termination of appointment of Ernest William Addicott as a director on 2014-09-26
dot icon10/09/2014
Termination of appointment of Martyn Minns as a director on 2014-09-09
dot icon07/07/2014
Director's details changed for Rt Rev Martyn Minns on 2014-07-07
dot icon07/07/2014
Annual return made up to 2014-07-07 no member list
dot icon20/06/2014
Director's details changed for Ms Ruth Millson on 2014-06-20
dot icon20/06/2014
Appointment of Rev Ian Smith Mcnaughton as a director
dot icon19/06/2014
Appointment of Ms Ruth Millson as a director
dot icon18/06/2014
Termination of appointment of Adrian Bray as a secretary
dot icon18/06/2014
Director's details changed for Mr Andrew Simon Fleet on 2014-03-29
dot icon18/06/2014
Termination of appointment of Mark Green as a director
dot icon18/06/2014
Termination of appointment of Adrian Bray as a director
dot icon18/06/2014
Appointment of Mr Jeremy Raymond Frith as a secretary
dot icon06/02/2014
Full accounts made up to 2013-08-31
dot icon12/12/2013
Appointment of Mr Ernest William Addicott as a director
dot icon06/08/2013
Full accounts made up to 2012-08-31
dot icon06/08/2013
Annual return made up to 2013-07-07 no member list
dot icon06/08/2013
Termination of appointment of Darryl Brock as a director
dot icon06/08/2013
Appointment of Rt Rev Julian Dobbs as a director
dot icon06/08/2013
Appointment of Rt Rev Martyn Minns as a director
dot icon19/07/2013
Termination of appointment of Nicholas Wynne-Jones as a director
dot icon19/07/2013
Termination of appointment of Ivar Hellberg as a director
dot icon19/07/2013
Termination of appointment of Rosemary Sookhdeo as a director
dot icon19/07/2013
Termination of appointment of Patrick Sookhdeo as a director
dot icon19/07/2013
Termination of appointment of Grainne Mcdonald as a director
dot icon19/07/2013
Termination of appointment of Alison Ruoff as a director
dot icon19/07/2013
Termination of appointment of Caroline Kerslake as a director
dot icon19/07/2013
Termination of appointment of Robert De Berry as a director
dot icon19/07/2013
Termination of appointment of Richard Davis as a director
dot icon19/07/2013
Termination of appointment of Paul Brooks as a director
dot icon19/07/2013
Appointment of Mr Andrew Simon Fleet as a director
dot icon19/07/2013
Appointment of Mr Adrian Paul Bray as a director
dot icon19/07/2013
Appointment of Mr Mark Robert Green as a director
dot icon26/03/2013
Termination of appointment of Turlough Bamber as a director
dot icon12/12/2012
Appointment of Ms Caroline Julia Chenevix Kerslake as a director
dot icon23/07/2012
Annual return made up to 2012-07-07 no member list
dot icon01/03/2012
Full accounts made up to 2011-08-31
dot icon02/12/2011
Appointment of Rev Nicholas Winder Wynne-Jones as a director
dot icon22/09/2011
Appointment of Mr Richard Roderick Davis as a director
dot icon12/07/2011
Annual return made up to 2011-07-07 no member list
dot icon18/05/2011
Full accounts made up to 2010-08-31
dot icon04/02/2011
Termination of appointment of Andrew Osmond as a director
dot icon20/12/2010
Resolutions
dot icon02/11/2010
Director's details changed for Rev Albrecht Bernhard Hauser on 2010-11-01
dot icon12/07/2010
Annual return made up to 2010-07-07 no member list
dot icon09/07/2010
Director's details changed for Grainne Mcdonald on 2010-07-07
dot icon08/07/2010
Director's details changed for Turlough O'brien Bamber on 2010-07-07
dot icon08/07/2010
Director's details changed for Darryl Jason James Brock on 2010-07-07
dot icon08/07/2010
Director's details changed for Rev Paul John Brooks on 2010-07-07
dot icon08/07/2010
Director's details changed for Reverend Andrew Osmond on 2010-07-07
dot icon08/07/2010
Director's details changed for Rosemary Anne Sookhdeo on 2010-07-07
dot icon08/07/2010
Director's details changed for Rev Robert Delatour De Berry on 2010-07-07
dot icon08/07/2010
Termination of appointment of Caroline Kerslake as a secretary
dot icon27/04/2010
Full accounts made up to 2009-08-31
dot icon09/04/2010
Appointment of Major Ivar Jack Hellberg as a director
dot icon01/04/2010
Appointment of Mr Adrian Paul Bray as a secretary
dot icon14/08/2009
Annual return made up to 07/07/09
dot icon13/08/2009
Director's change of particulars / grainne mcdonald / 13/08/2009
dot icon05/06/2009
Full accounts made up to 2008-08-31
dot icon02/06/2009
Appointment terminated director michael penny
dot icon04/09/2008
Annual return made up to 07/07/08
dot icon25/04/2008
Full accounts made up to 2007-08-31
dot icon25/04/2008
Director appointed alison laura ruoff
dot icon22/04/2008
Director appointed reverend andrew osmond
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Annual return made up to 07/07/07
dot icon26/07/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2006-08-31
dot icon28/07/2006
Annual return made up to 07/07/06
dot icon05/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-08-31
dot icon10/08/2005
Annual return made up to 07/07/05
dot icon18/04/2005
Full accounts made up to 2004-08-31
dot icon08/09/2004
Director resigned
dot icon20/07/2004
Annual return made up to 07/07/04
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon20/08/2003
New director appointed
dot icon16/07/2003
Annual return made up to 07/07/03
dot icon25/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon04/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon16/07/2002
Annual return made up to 07/07/02
dot icon09/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon19/07/2001
Annual return made up to 07/07/01
dot icon09/04/2001
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon18/10/2000
Registered office changed on 18/10/00 from:\the glassmill 1 battersea bridge, road, london, SW11 3BG
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon07/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Adrian Paul
Director
19/07/2013 - 30/03/2014
2
Sookhdeo, Patrick, Dr
Director
15/10/2003 - 19/07/2013
12
Sookhdeo, Patrick, Dr
Director
07/07/2000 - 31/12/2002
12
Richards, Philip
Director
13/09/2023 - Present
-
Osmond, Andrew, Reverend
Director
07/02/2008 - 03/02/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNABAS AID LIMITED

BARNABAS AID LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at Unit 23 Kembrey Park, Ash Industrial Estate, Swindon SN2 8UY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABAS AID LIMITED?

toggle

BARNABAS AID LIMITED is currently Active. It was registered on 07/07/2000 .

Where is BARNABAS AID LIMITED located?

toggle

BARNABAS AID LIMITED is registered at Unit 23 Kembrey Park, Ash Industrial Estate, Swindon SN2 8UY.

What does BARNABAS AID LIMITED do?

toggle

BARNABAS AID LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARNABAS AID LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Rev Dr Bathula Vinay Kumar Samuel as a director on 2024-04-20.