BARNDOC HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BARNDOC HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06131525

Incorporation date

28/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernst & Young Llp 1, More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2023
Liquidators' statement of receipts and payments to 2023-09-13
dot icon26/09/2022
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2022-09-26
dot icon26/09/2022
Statement of affairs
dot icon26/09/2022
Appointment of a voluntary liquidator
dot icon26/09/2022
Resolutions
dot icon06/06/2022
Resolutions
dot icon06/06/2022
Memorandum and Articles of Association
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/04/2022
Confirmation statement made on 2021-03-31 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon03/08/2020
Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/06/2019
Amended accounts for a small company made up to 2018-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon16/02/2018
Full accounts made up to 2017-03-31
dot icon14/11/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon03/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon12/10/2015
Termination of appointment of Jonathan Richard Lubin as a director on 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon12/11/2013
Termination of appointment of Alan Franey as a director
dot icon12/07/2013
Termination of appointment of Anuj Patel as a director
dot icon12/07/2013
Appointment of Ujjal Sarkar as a director
dot icon12/07/2013
Termination of appointment of Christine Callender as a director
dot icon12/07/2013
Termination of appointment of Annette Alcock as a director
dot icon25/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Ian Luder as a director
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/05/2012
Capitals not rolled up
dot icon01/02/2012
Appointment of Ms Christine Callender as a director
dot icon01/02/2012
Appointment of Mr Michael Jonathan Kaltz as a director
dot icon31/01/2012
Appointment of Mr Michael Anthony Smeeth as a director
dot icon31/01/2012
Appointment of Mr Ian David Luder as a director
dot icon31/01/2012
Appointment of Annette Alcock as a director
dot icon31/01/2012
Termination of appointment of Lyndon Wagman as a director
dot icon25/11/2011
Accounts for a small company made up to 2011-03-31
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/10/2010
Appointment of Dr Anthony Uzoka as a director
dot icon19/10/2010
Appointment of Alan Stuart Franey as a director
dot icon19/10/2010
Appointment of Dr Justin Peter as a director
dot icon18/10/2010
Appointment of Dr Lyndon Wagman as a director
dot icon18/10/2010
Termination of appointment of Helen Pelendrides as a director
dot icon18/10/2010
Appointment of Alan George Levett as a director
dot icon11/10/2010
Accounts for a small company made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/05/2010
Ad 30/07/09-30/07/09\gbp si [email protected]=30\gbp ic 1005/1035\
dot icon25/05/2010
Termination of appointment of Helen Pelendrides as a secretary
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 28/02/09; full list of members
dot icon26/03/2009
Appointment terminated director alpesh patel
dot icon26/03/2009
Director's change of particulars / anut patel / 27/09/2007
dot icon18/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/08/2008
Ad 01/04/08\gbp si [email protected]=904\gbp ic 101/1005\
dot icon29/07/2008
Ad 01/04/08-01/04/08\gbp si [email protected]=20\gbp ic 81/101\
dot icon29/07/2008
Ad 01/04/08-01/04/08\gbp si [email protected]=35\gbp ic 46/81\
dot icon29/07/2008
Ad 01/04/08-01/04/08\gbp si [email protected]=45\gbp ic 1/46\
dot icon14/04/2008
Return made up to 28/02/08; full list of members
dot icon22/11/2007
Resolutions
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Nc inc already adjusted 27/09/07
dot icon09/10/2007
S-div 27/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon05/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon28/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

106
2021
change arrow icon0 % *

* during past year

Cash in Bank

£958,526.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
29/03/2022
dot iconNext due on
29/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
106
817.60K
-
0.00
958.53K
-
2021
106
817.60K
-
0.00
958.53K
-

Employees

2021

Employees

106 Ascended- *

Net Assets(GBP)

817.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

958.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarkar, Ujjal, Dr
Director
01/04/2013 - Present
4

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

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About BARNDOC HEALTHCARE LIMITED

BARNDOC HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 28/02/2007 with the registered office located at Ernst & Young Llp 1, More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNDOC HEALTHCARE LIMITED?

toggle

BARNDOC HEALTHCARE LIMITED is currently Liquidation. It was registered on 28/02/2007 .

Where is BARNDOC HEALTHCARE LIMITED located?

toggle

BARNDOC HEALTHCARE LIMITED is registered at Ernst & Young Llp 1, More London Place, London SE1 2AF.

What does BARNDOC HEALTHCARE LIMITED do?

toggle

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

How many employees does BARNDOC HEALTHCARE LIMITED have?

toggle

BARNDOC HEALTHCARE LIMITED had 106 employees in 2021.

What is the latest filing for BARNDOC HEALTHCARE LIMITED?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.