BARNSLEY DISABILITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY DISABILITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373065

Incorporation date

13/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 Mount Osborne Business Centre, Oakwell View, Barnsley, South Yorkshire S71 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon21/11/2025
Change of details for Joanne Dando as a person with significant control on 2025-09-10
dot icon21/11/2025
Director's details changed for Joanne Dando on 2025-09-10
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/10/2024
Change of details for Joanne Dando as a person with significant control on 2024-10-01
dot icon09/10/2024
Director's details changed for Joanne Dando on 2024-10-01
dot icon09/10/2024
Director's details changed for Joanne Dando on 2024-10-01
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon02/07/2019
Registered office address changed from Unit 23 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH to Unit 29 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH on 2019-07-02
dot icon02/07/2019
Change of details for Joanne Dando as a person with significant control on 2019-07-02
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon11/02/2019
Director's details changed for Joanne Dando on 2019-02-11
dot icon11/02/2019
Secretary's details changed for Joanne Dando on 2019-02-11
dot icon11/02/2019
Change of details for Joanne Dando as a person with significant control on 2019-02-11
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon19/02/2018
Cessation of Terry Lees as a person with significant control on 2017-09-30
dot icon10/10/2017
Termination of appointment of Terence Lees as a director on 2017-09-30
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon03/03/2015
Director's details changed for Joanne Dando on 2014-12-31
dot icon03/03/2015
Secretary's details changed for Joanne Dando on 2014-12-31
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/02/2014
Director's details changed for Joanne Dando on 2013-01-01
dot icon01/10/2013
Registered office address changed from Joseph Exley House 1 Dean Street Barnsley South Yorkshire S70 6EX on 2013-10-01
dot icon01/10/2013
Secretary's details changed for Joanne Dando on 2013-04-01
dot icon01/10/2013
Director's details changed for Joanne Dando on 2013-04-01
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/02/2012
Director's details changed for Joanne Littlewood on 2011-02-14
dot icon28/02/2012
Secretary's details changed for Joanne Littlewood on 2011-03-13
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon21/02/2011
Director's details changed for Joanne Littlewood on 2010-02-14
dot icon21/02/2011
Secretary's details changed for Joanne Littlewood on 2010-02-14
dot icon15/11/2010
Registered office address changed from Unit 35 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH United Kingdom on 2010-11-15
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Registered office address changed from Unit 20 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH on 2010-03-09
dot icon09/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon09/03/2010
Director's details changed for Joanne Littlewood on 2010-03-09
dot icon09/03/2010
Director's details changed for Terence Lees on 2010-03-08
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Return made up to 13/02/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 13/02/05; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: unit 10 kendray business centre thornton road kendray barnsley south yorkshire S70 3NG
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
New director appointed
dot icon25/02/2004
Return made up to 13/02/04; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 13/02/03; full list of members
dot icon19/07/2002
Particulars of mortgage/charge
dot icon04/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon28/02/2002
Registered office changed on 28/02/02 from: certax accounting 41 pledwick crescent wakefield west yorkshire WF2 6DG
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
New director appointed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
12
19.77K
-
0.00
-
-
2022
11
18.45K
-
0.00
-
-
2023
11
9.94K
-
0.00
-
-
2023
11
9.94K
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

9.94K £Descended-46.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joanne Dando
Director
10/08/2007 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
13/02/2002 - 15/02/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/02/2002 - 15/02/2002
15849
Dando, Joanne
Secretary
10/08/2007 - Present
-
Lees, Terence
Director
10/08/2007 - 30/09/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARNSLEY DISABILITY SERVICES LIMITED

BARNSLEY DISABILITY SERVICES LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at Unit 29 Mount Osborne Business Centre, Oakwell View, Barnsley, South Yorkshire S71 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY DISABILITY SERVICES LIMITED?

toggle

BARNSLEY DISABILITY SERVICES LIMITED is currently Active. It was registered on 13/02/2002 .

Where is BARNSLEY DISABILITY SERVICES LIMITED located?

toggle

BARNSLEY DISABILITY SERVICES LIMITED is registered at Unit 29 Mount Osborne Business Centre, Oakwell View, Barnsley, South Yorkshire S71 1HH.

What does BARNSLEY DISABILITY SERVICES LIMITED do?

toggle

BARNSLEY DISABILITY SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BARNSLEY DISABILITY SERVICES LIMITED have?

toggle

BARNSLEY DISABILITY SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for BARNSLEY DISABILITY SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-13 with no updates.