BARTY HOUSE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BARTY HOUSE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949942

Incorporation date

17/03/2000

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon22/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon28/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-15
dot icon25/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-16
dot icon24/04/2025
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24
dot icon23/04/2025
Appointment of Mr David Martin Smith as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Christian N Cummings as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Brian K Wood as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Christopher David Ridgard as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Brian K Wood as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Laird William Mackay as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr Christian N Cummings as a director on 2025-04-14
dot icon27/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/02/2025
Satisfaction of charge 039499420007 in full
dot icon17/02/2025
Satisfaction of charge 039499420008 in full
dot icon17/02/2025
Satisfaction of charge 039499420009 in full
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2022-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/06/2021
Accounts for a small company made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon24/11/2020
Termination of appointment of Barry Michael Lambert as a director on 2020-11-17
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2019-06-30
dot icon19/08/2019
Appointment of Mr Laird William Mackay as a director on 2019-07-24
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon07/01/2019
Appointment of Mr Stephen Charles Bates as a director on 2018-12-12
dot icon10/10/2018
Accounts for a small company made up to 2018-06-30
dot icon25/04/2018
Appointment of Mr Stephen Charles Bates as a secretary on 2018-04-03
dot icon25/04/2018
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2018-04-03
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon05/03/2018
Director's details changed for Mr Brian Patrick Cooney on 2018-02-27
dot icon28/02/2018
Director's details changed for Mr Barry Michael Lambert on 2018-02-27
dot icon30/11/2017
Accounts for a small company made up to 2017-06-30
dot icon06/06/2017
Registration of charge 039499420009, created on 2017-05-24
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/10/2016
Full accounts made up to 2016-06-30
dot icon26/04/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-05-31
dot icon14/07/2015
Registration of a charge
dot icon08/07/2015
Registration of charge 039499420008, created on 2015-06-26
dot icon20/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon11/03/2015
Satisfaction of charge 6 in full
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon18/02/2015
Resolutions
dot icon05/02/2015
Satisfaction of charge 4 in full
dot icon05/02/2015
Satisfaction of charge 3 in full
dot icon05/02/2015
Satisfaction of charge 5 in full
dot icon03/02/2015
Registration of charge 039499420007, created on 2015-01-29
dot icon14/10/2014
Full accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-05-31
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-05-31
dot icon05/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-05-31
dot icon28/09/2010
Resolutions
dot icon31/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon31/03/2010
Secretary's details changed for Lester Aldridge Company Secretarial Limited on 2010-03-17
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2009
Full accounts made up to 2009-05-31
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2009
Return made up to 17/03/09; full list of members
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2008
Appointment terminated director christopher bialan
dot icon22/10/2008
Full accounts made up to 2008-05-31
dot icon09/10/2008
Accounting reference date shortened from 31/07/2008 to 31/05/2008
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon20/03/2008
Appointment terminated secretary lesley stevens
dot icon15/01/2008
Certificate of change of name
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: 1 nelson street southend on sea essex SS1 1EG
dot icon29/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/04/2007
Return made up to 17/03/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/06/2006
Return made up to 17/03/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/07/2005
Return made up to 17/03/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/03/2003
Return made up to 17/03/03; full list of members
dot icon22/10/2002
Secretary's particulars changed;director's particulars changed
dot icon08/04/2002
Return made up to 17/03/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/10/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon16/03/2001
Return made up to 17/03/01; full list of members
dot icon15/02/2001
Particulars of mortgage/charge
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Director resigned
dot icon22/03/2000
Registered office changed on 22/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
29/11/2007 - 02/04/2018
67
Bates, Stephen Charles
Director
12/12/2018 - 14/04/2025
38
Johal, Manpreet Singh
Director
15/04/2025 - Present
609
Mr Christopher Bialan
Director
29/11/2007 - 16/10/2008
138
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
99600

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

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 BARTY HOUSE NURSING HOME LIMITED

BARTY HOUSE NURSING HOME LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTY HOUSE NURSING HOME LIMITED?

toggle

BARTY HOUSE NURSING HOME LIMITED is currently Active. It was registered on 17/03/2000 .

Where is BARTY HOUSE NURSING HOME LIMITED located?

toggle

BARTY HOUSE NURSING HOME LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does BARTY HOUSE NURSING HOME LIMITED do?

toggle

BARTY HOUSE NURSING HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BARTY HOUSE NURSING HOME LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.