THE HOUSE OF ST BARNABAS

Register to unlock more data on OkredoRegister

THE HOUSE OF ST BARNABAS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06845128

Incorporation date

12/03/2009

Size

Group

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2023)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon10/02/2026
Termination of appointment of Stephen Eric Burns as a director on 2026-01-30
dot icon11/11/2025
Termination of appointment of Jennifer Watson as a director on 2025-10-29
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon10/02/2024
Statement of affairs
dot icon10/02/2024
Resolutions
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon10/02/2024
Registered office address changed from 1 Greek Street Soho Square London W1D 4NQ to 45 Gresham Street London EC2V 7BG on 2024-02-10
dot icon09/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/01/2024
Termination of appointment of Gary John Langrish as a director on 2023-07-31
dot icon31/01/2024
Termination of appointment of Rachel Roxburgh as a director on 2023-11-28
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/02/2023
Termination of appointment of Esther Tamara Foreman as a director on 2023-02-10
dot icon23/02/2023
Appointment of Mr. Gary Langrish as a director on 2022-11-29
dot icon23/02/2023
Appointment of Miss Kate Shoesmith as a director on 2022-11-29
dot icon23/02/2023
Appointment of Mr. Tyler Williams-Green as a director on 2022-11-29
dot icon05/02/2023
Termination of appointment of Mayuri Kantilal Vachhani as a director on 2022-11-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Christine
Director
15/08/2013 - 05/09/2017
10
Hancock, Christine
Director
12/03/2009 - 15/08/2013
10
Everett, Karen
Director
13/11/2018 - Present
13
Arnold, Kevin
Director
04/09/2012 - 04/09/2018
12
Williams-Green, Tyler
Director
29/11/2022 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HOUSE OF ST BARNABAS

THE HOUSE OF ST BARNABAS is an(a) Liquidation company incorporated on 12/03/2009 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There are currently 7 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 THE HOUSE OF ST BARNABAS?

toggle

THE HOUSE OF ST BARNABAS is currently Liquidation. It was registered on 12/03/2009 .

Where is THE HOUSE OF ST BARNABAS located?

toggle

THE HOUSE OF ST BARNABAS is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does THE HOUSE OF ST BARNABAS do?

toggle

THE HOUSE OF ST BARNABAS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE HOUSE OF ST BARNABAS?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-30.