BARNES CHURCH & HEALING CENTRE TRUST LIMITED

Register to unlock more data on OkredoRegister

BARNES CHURCH & HEALING CENTRE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662737

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Between 77 & 79 White Hart Lane White Hart Lane, Barnes, London SW13 0QACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/11/2024
Appointment of Mr David Edward Brett as a director on 2024-11-17
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Pamela Brett as a director on 2023-10-22
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon06/02/2020
Appointment of Dr Lorenzo Jose Rosario Da Costa as a director on 2018-12-09
dot icon05/02/2020
Termination of appointment of Verity Jones as a director on 2019-12-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/12/2018
Appointment of Mr James Lee Planson as a director on 2018-12-09
dot icon14/12/2018
Appointment of Ms Kristin Ellingham as a director on 2018-12-09
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2017
Termination of appointment of Maureen Dorothy Pike as a director on 2017-10-29
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon05/01/2017
Appointment of Mrs Verity Jones as a director on 2016-12-10
dot icon03/01/2017
Termination of appointment of Patricia Castle as a director on 2016-12-11
dot icon03/01/2017
Termination of appointment of Heather Mcdonald as a director on 2016-12-11
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-05 no member list
dot icon12/12/2015
Appointment of Mr Eugene Patrick Slattery as a secretary on 2015-12-01
dot icon12/12/2015
Termination of appointment of Jeremy Geoffrey as a secretary on 2015-12-01
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-05 no member list
dot icon20/11/2014
Appointment of Mrs Kathleen Pepper as a director on 2014-11-10
dot icon19/11/2014
Registered office address changed from Barnes Church Between Nos 77 and 79 White Hart Lane Barnes London SW13 0PW to Between 77 & 79 White Hart Lane White Hart Lane Barnes London SW13 0QA on 2014-11-19
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of Verity Jones as a director on 2014-09-21
dot icon02/10/2014
Termination of appointment of Caroline Peta Frost as a director on 2014-09-21
dot icon02/10/2014
Termination of appointment of Verity Jones as a director on 2014-09-21
dot icon02/10/2014
Termination of appointment of Helen Mae Dench as a director on 2014-09-21
dot icon02/10/2014
Termination of appointment of Helen Mae Dench as a director on 2014-09-21
dot icon05/02/2014
Annual return made up to 2014-02-05 no member list
dot icon09/10/2013
Appointment of Ms Lynn Alexandra Park as a director
dot icon07/10/2013
Appointment of Mrs Patricia Castle as a director
dot icon02/10/2013
Appointment of Ms Caroline Peta Frost as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Termination of appointment of Anthea Ballam as a director
dot icon05/02/2013
Annual return made up to 2013-02-05 no member list
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Termination of appointment of Rosemary Winter as a director
dot icon05/02/2012
Annual return made up to 2012-02-05 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2011
Appointment of Ms Maureen Dorothy Pike as a director
dot icon04/11/2011
Appointment of Ms Heather Mcdonald as a director
dot icon04/11/2011
Termination of appointment of Rita Green as a director
dot icon06/02/2011
Annual return made up to 2011-02-05 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Appointment of Reverend Anthea Phyllis Ballam as a director
dot icon11/02/2010
Annual return made up to 2010-02-05 no member list
dot icon06/02/2010
Director's details changed for Eugene Patrick Slattery on 2010-02-05
dot icon06/02/2010
Director's details changed for Rosemary Ursula Ruth Winter on 2010-02-05
dot icon06/02/2010
Director's details changed for Verity Jones on 2010-02-05
dot icon06/02/2010
Director's details changed for Rita Margaret Mary Green on 2010-02-05
dot icon06/02/2010
Director's details changed for Helen Mae Dench on 2010-02-05
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2009
Termination of appointment of Nancy Aver as a director
dot icon05/11/2009
Secretary's details changed for Jeremy Geoffrey on 2009-11-04
dot icon11/02/2009
Annual return made up to 11/02/09
dot icon11/02/2009
Registered office changed on 11/02/2009 from between nos 77 and 79 white hart lane barnets london SW13 0PW
dot icon11/02/2009
Director's change of particulars / nancy aver / 11/02/2009
dot icon16/12/2008
Director appointed helen mae dench
dot icon22/07/2008
Registered office changed on 22/07/2008 from 6 model cottages east sheen london SW14 7PH
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Director appointed rita margaret mary green
dot icon05/06/2008
Appointment terminated director susan hendy-geoffrey
dot icon21/04/2008
Director appointed eugene patrick slattery
dot icon18/02/2008
Annual return made up to 11/02/08
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 11/02/07
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Annual return made up to 11/02/06
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 11/02/05
dot icon17/02/2005
New director appointed
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon06/03/2004
Annual return made up to 11/02/04
dot icon15/10/2003
Resolutions
dot icon10/09/2003
Memorandum and Articles of Association
dot icon10/09/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon01/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/02/2003
Secretary resigned
dot icon11/02/2003
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+7.01 % *

* during past year

Cash in Bank

£101,635.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
641.41K
-
3.00K
90.79K
-
2022
1
655.95K
-
11.22K
94.98K
-
2023
1
665.14K
-
18.67K
101.64K
-
2023
1
665.14K
-
18.67K
101.64K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

665.14K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

18.67K £Ascended66.43 % *

Cash in Bank(GBP)

101.64K £Ascended7.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
11/02/2003 - 11/02/2003
6456
Frost, Caroline Peta
Director
15/09/2013 - 21/09/2014
2
Mr Eugene Patrick Slattery
Director
29/03/2008 - Present
2
Park, Lynn Alexandra
Director
15/09/2013 - Present
2
Da Costa, Lorenzo Jose Rosario, Dr
Director
09/12/2018 - 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

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNES CHURCH & HEALING CENTRE TRUST LIMITED

BARNES CHURCH & HEALING CENTRE TRUST LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Between 77 & 79 White Hart Lane White Hart Lane, Barnes, London SW13 0QA. There are currently 9 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 BARNES CHURCH & HEALING CENTRE TRUST LIMITED?

toggle

BARNES CHURCH & HEALING CENTRE TRUST LIMITED is currently Active. It was registered on 11/02/2003 .

Where is BARNES CHURCH & HEALING CENTRE TRUST LIMITED located?

toggle

BARNES CHURCH & HEALING CENTRE TRUST LIMITED is registered at Between 77 & 79 White Hart Lane White Hart Lane, Barnes, London SW13 0QA.

What does BARNES CHURCH & HEALING CENTRE TRUST LIMITED do?

toggle

BARNES CHURCH & HEALING CENTRE TRUST LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BARNES CHURCH & HEALING CENTRE TRUST LIMITED have?

toggle

BARNES CHURCH & HEALING CENTRE TRUST LIMITED had 1 employees in 2023.

What is the latest filing for BARNES CHURCH & HEALING CENTRE TRUST LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.