BARNABAS COUNSELLING TRAINING LIMITED

Register to unlock more data on OkredoRegister

BARNABAS COUNSELLING TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07374079

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Broad Street, Eye IP23 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon27/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/03/2025
Previous accounting period extended from 2024-09-30 to 2025-02-28
dot icon14/02/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 16 Broad Street Eye IP23 7AF on 2025-02-14
dot icon11/10/2024
Cessation of Susanna Mary Sharp Donaldson as a person with significant control on 2016-04-06
dot icon11/10/2024
Cessation of Ewen Alistair John Wilkinson as a person with significant control on 2016-04-06
dot icon11/10/2024
Cessation of Pauline Margaret Andrew as a person with significant control on 2016-04-06
dot icon11/10/2024
Notification of a person with significant control statement
dot icon11/10/2024
Director's details changed for Mr Kenneth James Donaldson on 2024-10-10
dot icon11/10/2024
Director's details changed for Mrs Susanna Mary Sharp Donaldson on 2024-10-11
dot icon10/10/2024
Cessation of Hazel Clare Barton as a person with significant control on 2016-04-06
dot icon10/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon07/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon15/09/2011
Director's details changed for Dr Ewen Alistair John Wilkinson on 2011-09-12
dot icon15/09/2011
Director's details changed for Dr Maureen Gwendoline Wilkinson on 2011-09-12
dot icon15/09/2011
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2011-09-15
dot icon15/09/2011
Director's details changed for Mr Kenneth James Donaldson on 2011-09-12
dot icon15/09/2011
Director's details changed for Mrs Susanna Mary Sharp Donaldson on 2011-09-12
dot icon15/09/2011
Director's details changed for Mr Christopher John Andrew on 2011-09-12
dot icon15/09/2011
Director's details changed for Mrs Hazel Clare Barton on 2011-09-12
dot icon15/09/2011
Director's details changed for Mr Andrew Barton on 2011-09-12
dot icon14/10/2010
Appointment of Dr Ewen Alistair John Wilkinson as a director
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon14/10/2010
Director's details changed for Dr Maureen Gewndoline Wilkinson on 2010-10-14
dot icon14/10/2010
Appointment of Dr Maureen Gewndoline Wilkinson as a director
dot icon12/10/2010
Appointment of Mr Andrew Barton as a director
dot icon12/10/2010
Appointment of Mr Christopher John Andrew as a director
dot icon12/10/2010
Appointment of Mr Kenneth James Donaldson as a director
dot icon12/10/2010
Appointment of Mrs Hazel Clare Barton as a director
dot icon12/10/2010
Appointment of Mrs Susanna Mary Sharp Donaldson as a director
dot icon13/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+34.63 % *

* during past year

Cash in Bank

£23,990.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.59K
-
0.00
21.22K
-
2022
1
12.43K
-
0.00
17.82K
-
2023
1
18.78K
-
0.00
23.99K
-
2023
1
18.78K
-
0.00
23.99K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

18.78K £Ascended51.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.99K £Ascended34.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Christopher John, Dr
Director
12/10/2010 - Present
6
Andrew, Pauline Margaret
Director
13/09/2010 - Present
4
Dr Ewen Alistair John Wilkinson
Director
12/10/2010 - Present
-
Donaldson, Kenneth James
Director
12/10/2010 - Present
8
Mrs Hazel Clare Barton
Director
12/10/2010 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNABAS COUNSELLING TRAINING LIMITED

BARNABAS COUNSELLING TRAINING LIMITED is an(a) Dissolved company incorporated on 13/09/2010 with the registered office located at 16 Broad Street, Eye IP23 7AF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABAS COUNSELLING TRAINING LIMITED?

toggle

BARNABAS COUNSELLING TRAINING LIMITED is currently Dissolved. It was registered on 13/09/2010 and dissolved on 30/09/2025.

Where is BARNABAS COUNSELLING TRAINING LIMITED located?

toggle

BARNABAS COUNSELLING TRAINING LIMITED is registered at 16 Broad Street, Eye IP23 7AF.

What does BARNABAS COUNSELLING TRAINING LIMITED do?

toggle

BARNABAS COUNSELLING TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARNABAS COUNSELLING TRAINING LIMITED have?

toggle

BARNABAS COUNSELLING TRAINING LIMITED had 1 employees in 2023.

What is the latest filing for BARNABAS COUNSELLING TRAINING LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.