BARTON HEALTH CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTON HEALTH CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630698

Incorporation date

26/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

248 Lockwood Road, Huddersfield HD1 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon31/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Registered office address changed from The Village Pharmacy Howe Lane Goxhill Barrow-upon-Humber DN19 7JD England to 248 Lockwood Road Huddersfield HD1 3TG on 2022-06-15
dot icon07/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/05/2022
Compulsory strike-off action has been discontinued
dot icon20/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Change of details for Mr Sachin Tammewar as a person with significant control on 2021-05-05
dot icon10/05/2021
Director's details changed for Mr Sachin Tammewar on 2021-05-05
dot icon10/05/2021
Cessation of Paul Longden as a person with significant control on 2021-05-05
dot icon10/05/2021
Termination of appointment of Sharon Margaret Wellings as a director on 2021-05-05
dot icon10/05/2021
Change of details for Mr Gowardhan Kotra as a person with significant control on 2021-05-05
dot icon10/05/2021
Termination of appointment of Dean Wellings as a director on 2021-05-05
dot icon10/05/2021
Director's details changed for Mr Gowardhan Kotra on 2021-05-05
dot icon10/05/2021
Registered office address changed from Central Surgery King Street Barton-upon-Humber South Humberside DN18 5ER England to The Village Pharmacy Howe Lane Goxhill Barrow-upon-Humber DN19 7JD on 2021-05-10
dot icon10/05/2021
Termination of appointment of Sarah Longden as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Robert Mark Jaggs-Fowler as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Paul Longden as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Saqib Jahangir as a director on 2021-05-05
dot icon10/05/2021
Cessation of Saqib Jahangir as a person with significant control on 2021-05-05
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Appointment of Mr Sachin Tammewar as a director on 2021-05-05
dot icon07/05/2021
Appointment of Mr Gowardhan Kotra as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Toby Blumenthal as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Rebecca Blumenthal as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Venkat Deepak Gone as a director on 2021-05-05
dot icon07/05/2021
Termination of appointment of Sarah Thompson as a secretary on 2021-05-05
dot icon07/05/2021
Termination of appointment of Swetha Rao Gone as a director on 2021-05-05
dot icon07/05/2021
Notification of Gowardhan Kotra as a person with significant control on 2021-05-05
dot icon07/05/2021
Notification of Sachin Tammewar as a person with significant control on 2021-05-05
dot icon07/05/2021
Cessation of Robert Jaggs-Fowler as a person with significant control on 2021-05-05
dot icon07/05/2021
Cessation of Deepak Gone as a person with significant control on 2021-05-05
dot icon07/05/2021
Cessation of Toby Blumenthal as a person with significant control on 2021-05-05
dot icon07/05/2021
Registration of charge 066306980001, created on 2021-05-05
dot icon07/05/2021
Registration of charge 066306980002, created on 2021-05-05
dot icon11/01/2021
Appointment of Sarah Thompson as a secretary on 2021-01-07
dot icon11/01/2021
Termination of appointment of Russell Gardner as a secretary on 2021-01-07
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/05/2020
Cessation of Lubna Rauf as a person with significant control on 2020-05-20
dot icon21/05/2020
Termination of appointment of Lubna Rauf as a director on 2020-05-20
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Appointment of Mr Russell Gardner as a secretary on 2018-05-25
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon29/06/2018
Termination of appointment of Danielle Christine Kirby as a secretary on 2018-05-25
dot icon24/01/2018
Termination of appointment of Swetha Rao Gone as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mrs Swetha Rao Gone as a director on 2017-12-18
dot icon22/12/2017
Appointment of Mrs Swetha Rao Gone as a director on 2017-12-17
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Paul Longden as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Robert Jaggs-Fowler as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Deepak Gone as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Lubna Rauf as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Saqib Jahangir as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Dean Wellings as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Toby Blumenthal as a person with significant control on 2017-07-13
dot icon13/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/03/2017
Director's details changed for Dr Venkat Deepak Gone on 2017-03-28
dot icon29/03/2017
Director's details changed for Dr Lubna Rauf on 2017-02-21
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Mrs Sharon Wellings as a director on 2016-05-14
dot icon04/08/2016
Appointment of Mrs Sarah Longden as a director on 2016-05-14
dot icon04/08/2016
Appointment of Mrs Rebecca Blumenthal as a director on 2016-05-14
dot icon21/07/2016
Secretary's details changed for Miss Danielle Christine Kirby on 2015-09-01
dot icon05/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon01/07/2016
Director's details changed for Dr Venkat Deepak Gone on 2016-06-25
dot icon01/07/2016
Director's details changed for Dr Saqib Jahangir on 2015-07-20
dot icon01/07/2016
Director's details changed for Dr Paul Longden on 2015-07-20
dot icon01/07/2016
Director's details changed for Dr Lubna Rauf on 2015-07-20
dot icon01/07/2016
Director's details changed for Dr Dean Wellings on 2015-07-20
dot icon01/07/2016
Director's details changed for Dr Toby Blumenthal on 2015-07-20
dot icon01/07/2016
Director's details changed for Dr Robert Mark Jaggs-Fowler on 2015-07-20
dot icon31/05/2016
Director's details changed for Dr Venkat Deepak Gone on 2016-05-20
dot icon09/02/2016
Secretary's details changed for Miss Danielle Christine Wharton on 2015-09-01
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Appointment of Dr Venkat Deepak Gone as a director on 2015-07-20
dot icon29/07/2015
Termination of appointment of Gary John Hunter as a secretary on 2015-07-20
dot icon29/07/2015
Termination of appointment of Gary John Hunter as a director on 2015-07-20
dot icon20/07/2015
Registered office address changed from Village Pharmacy Howe Lane Goxhill Barrow upon Humber North Lincolnshire DN19 7JD to Central Surgery King Street Barton-upon-Humber South Humberside DN18 5ER on 2015-07-20
dot icon20/07/2015
Appointment of Miss Danielle Christine Wharton as a secretary on 2015-07-03
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2015
Registered office address changed from 10 King Street Barton upon Humber North Lincolnshire DN18 5ER to Village Pharmacy Howe Lane Goxhill Barrow upon Humber North Lincolnshire DN19 7JD on 2015-06-26
dot icon26/06/2015
Director's details changed for Dr Lubna Rauf on 2015-06-16
dot icon26/06/2015
Secretary's details changed for Gary John Hunter on 2015-06-16
dot icon26/06/2015
Director's details changed for Dr Saqib Jahangir on 2015-06-16
dot icon26/06/2015
Director's details changed for Mr Gary John Hunter on 2015-06-16
dot icon26/06/2015
Director's details changed for Dr Dean Wellings on 2015-06-16
dot icon26/06/2015
Director's details changed for Dr Toby Blumenthal on 2015-06-16
dot icon26/06/2015
Director's details changed for Dr Paul Longden on 2015-06-16
dot icon26/06/2015
Director's details changed for Dr Robert Mark Jaggs-Fowler on 2015-06-16
dot icon08/04/2015
Appointment of Dr Lubna Rauf as a director on 2015-03-11
dot icon08/04/2015
Termination of appointment of Fergus Noel Macmillan as a director on 2015-03-11
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/11/2013
Director's details changed for Dr Saqib Jahangir on 2013-11-15
dot icon15/11/2013
Secretary's details changed for Gary John Hunter on 2013-11-15
dot icon15/11/2013
Director's details changed for Mr Gary John Hunter on 2013-11-15
dot icon31/10/2013
Termination of appointment of Clare Lavery as a director
dot icon31/10/2013
Termination of appointment of Charles Chapman as a director
dot icon31/10/2013
Appointment of Dr Saqib Jahangir as a director
dot icon31/10/2013
Appointment of Mr Gary John Hunter as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/07/2012
Secretary's details changed for Gary John Hunter on 2012-07-30
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon15/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/10/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon08/07/2010
Director's details changed for Paul Longden on 2010-06-26
dot icon08/07/2010
Director's details changed for Dr Robert Mark Jaggs-Fowler on 2010-06-26
dot icon08/07/2010
Director's details changed for Dr Fergus Noel Macmillan on 2010-06-26
dot icon08/07/2010
Director's details changed for Clare Elaine Lavery on 2010-06-26
dot icon08/07/2010
Director's details changed for Dean Wellings on 2010-06-26
dot icon08/07/2010
Director's details changed for Charles David Chapman on 2010-06-26
dot icon08/07/2010
Director's details changed for Toby Blumenthal on 2010-06-26
dot icon11/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon17/07/2009
Return made up to 26/06/09; full list of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from central surgery king street barton upon humber north lincolnshire DN18 5ER
dot icon26/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-9.59 % *

* during past year

Cash in Bank

£57,596.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
69.33K
-
0.00
79.70K
-
2022
5
98.80K
-
0.00
63.71K
-
2023
5
146.39K
-
0.00
57.60K
-
2023
5
146.39K
-
0.00
57.60K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

146.39K £Ascended48.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.60K £Descended-9.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellings, Dean, Dr
Director
26/06/2008 - 05/05/2021
3
Jahangir, Saqib, Dr
Director
21/10/2013 - 05/05/2021
4
Blumenthal, Toby, Dr
Director
26/06/2008 - 05/05/2021
4
Mr Gowardhan Kotra
Director
05/05/2021 - Present
42
Rauf, Lubna, Dr
Director
11/03/2015 - 20/05/2020
3

Persons with Significant Control

9
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 BARTON HEALTH CARE SERVICES LIMITED

BARTON HEALTH CARE SERVICES LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at 248 Lockwood Road, Huddersfield HD1 3TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON HEALTH CARE SERVICES LIMITED?

toggle

BARTON HEALTH CARE SERVICES LIMITED is currently Active. It was registered on 26/06/2008 .

Where is BARTON HEALTH CARE SERVICES LIMITED located?

toggle

BARTON HEALTH CARE SERVICES LIMITED is registered at 248 Lockwood Road, Huddersfield HD1 3TG.

What does BARTON HEALTH CARE SERVICES LIMITED do?

toggle

BARTON HEALTH CARE SERVICES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BARTON HEALTH CARE SERVICES LIMITED have?

toggle

BARTON HEALTH CARE SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for BARTON HEALTH CARE SERVICES LIMITED?

toggle

The latest filing was on 31/01/2026: Unaudited abridged accounts made up to 2025-03-31.