Company NameThe Friendly Healthcare Organisation Limited
DirectorHelen Chamberlain
Company StatusActive
Company Number04114359
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Previous NameBarncrest No.112 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Richard Johnston
StatusCurrent
Appointed18 July 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMrs Helen Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameCallum Macphail Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 12 November 2009)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address48 North Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3AF
Scotland
Director NameStanley Blaney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2005)
RoleNHS Resource Director
Correspondence Address63 Marlborough Park South
Belfast
County Antrim
BT9 6HS
Northern Ireland
Director NameDuncan Bradshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2008)
RoleMarketing Director
Correspondence Address6 Hempland Lane
Hepworth
York
Yorkshire
YO31 1AX
Director NameMr Adrian Mervyn Rees
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Director NameMrs Dorothy Mary Flower
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2008)
RoleInspector Of Taxes
Country of ResidenceUnited Kingdom
Correspondence Address13 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Director NameNeil Stanhope Norfolk
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address32 Osprey Road
Basingstoke
Hampshire
RG22 5PR
Director NameMichael Higgins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Deacons Court
Copmanthorpe
York
YO23 3TR
Secretary NameMr James William Gibbon
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 04 April 2012)
RoleCompany Director
Correspondence Address25 The Glade
Escrick
York
North Yorkshire
YO4 6JH
Director NameMr Clive Antony Stuart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPippins 36 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameMrs Alison Mary Tait
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2008)
RoleHealthcare Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Aughton Ruddings Ellerton
York
Nth Yorkshire
YO42 4PN
Director NamePatricia Ann Elizabeth Cocks
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2007)
RoleRetired
Correspondence Address43 Darwin Drive
Tonbridge
Kent
TN10 4SA
Director NameMr Peter Adrian Dilsmore Griffiths
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Farmhouse
Malthouse Lane
Hurstpierpoint
West Sussex
BN6 9LA
Director NameMr Michael Bryant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Willow Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RX
Director NameDiane June Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluesholme
Caernarvon Lane
Withington
Salop
SY4 4PX
Wales
Director NameMr Marc Anthony Nicolas Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Graham Richard Hadfield Obe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMrs Teresa Eileen Mullarkey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMrs Jean Scott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMrs Diana June Lee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Richard Jonathan Craven
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameDr Peter Julian Doyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Martin Richard Igoe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Lawrence John Christensen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Peter Charles Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMrs Helen Louise Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Andrew Michael Barker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 04 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Ian Paul Blanchard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(16 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2017)
RoleChief Financial Officer (Interim)
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameMr Robert Kenneth Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
Director NameFoot Anstey Sargent Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF
Secretary NameFoot Anstey Sargent Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF

Contact

Websitewww.friendlyhealthcare.org

Location

Registered AddressHolgate Park Drive
York
North Yorkshire
YO26 4GG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,712,029
Cash£1,642,207
Current Liabilities£94,251

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Appointment of Mr Robert Kenneth Andrews as a director on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Andrew Michael Barker as a director on 4 January 2018 (1 page)
4 January 2018Appointment of Mr Robert Kenneth Andrews as a director on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Andrew Michael Barker as a director on 4 January 2018 (1 page)
6 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page)
2 November 2017Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Termination of appointment of William Tregillus as a director on 6 July 2017 (1 page)
9 August 2017Termination of appointment of Helen Louise Smith as a director on 6 July 2017 (1 page)
9 August 2017Termination of appointment of Helen Louise Smith as a director on 6 July 2017 (1 page)
9 August 2017Termination of appointment of William Tregillus as a director on 6 July 2017 (1 page)
9 August 2017Termination of appointment of Peter Charles Robinson as a director on 6 July 2017 (1 page)
9 August 2017Termination of appointment of Peter Charles Robinson as a director on 6 July 2017 (1 page)
7 July 2017Appointment of Mr Ian Paul Blanchard as a director on 6 July 2017 (2 pages)
7 July 2017Appointment of Mr Ian Paul Blanchard as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Michael Barker as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Andrew Michael Barker as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page)
20 April 2017Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 April 2017 (1 page)
20 April 2017Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page)
20 April 2017Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 April 2017 (1 page)
20 April 2017Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page)
20 April 2017Termination of appointment of Lawrence John Christensen as a director on 28 February 2017 (1 page)
20 April 2017Termination of appointment of Lawrence John Christensen as a director on 28 February 2017 (1 page)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2016Solvency Statement dated 13/04/16 (2 pages)
3 May 2016Statement of capital on 3 May 2016
  • GBP 1.001385
(4 pages)
3 May 2016Solvency Statement dated 13/04/16 (2 pages)
3 May 2016Statement by Directors (2 pages)
3 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2016Statement of capital on 3 May 2016
  • GBP 1.001385
(4 pages)
3 May 2016Statement by Directors (2 pages)
5 January 2016Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,601,000
(6 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,601,000
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages)
24 June 2015Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page)
24 June 2015Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page)
24 June 2015Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,601,000
(6 pages)
25 November 2014Director's details changed for Mr Marc Anthony Nicolas Bell on 17 April 2014 (2 pages)
25 November 2014Director's details changed for Mr Marc Anthony Nicolas Bell on 17 April 2014 (2 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,601,000
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 July 2014Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page)
25 July 2014Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages)
25 July 2014Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages)
25 July 2014Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,601,000
(6 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,601,000
(6 pages)
24 October 2013Termination of appointment of Jean Scott as a director (1 page)
24 October 2013Appointment of Mr Lawrence John Christensen as a director (2 pages)
24 October 2013Termination of appointment of Jean Scott as a director (1 page)
24 October 2013Appointment of Mr Lawrence John Christensen as a director (2 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 July 2013Appointment of Dr Peter Julian Doyle as a director (2 pages)
22 July 2013Appointment of Dr Peter Julian Doyle as a director (2 pages)
18 July 2013Appointment of Mr Martin Richard Igoe as a director (2 pages)
18 July 2013Appointment of Mr Martin Richard Igoe as a director (2 pages)
15 July 2013Termination of appointment of Graham Hadfield Obe as a director (1 page)
15 July 2013Termination of appointment of Graham Hadfield Obe as a director (1 page)
15 July 2013Termination of appointment of Diana Lee as a director (1 page)
15 July 2013Termination of appointment of Diana Lee as a director (1 page)
8 March 2013Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages)
4 March 2013Termination of appointment of Teresa Mullarkey as a director (1 page)
4 March 2013Termination of appointment of Teresa Mullarkey as a director (1 page)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
2 November 2012Appointment of Richard Jonathan Hilton Craven as a director (2 pages)
2 November 2012Appointment of Richard Jonathan Hilton Craven as a director (2 pages)
14 September 2012Director's details changed for Mrs Diana June Lee on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Diana June Lee on 14 September 2012 (2 pages)
11 September 2012Termination of appointment of Francis Whitehouse as a director (1 page)
11 September 2012Termination of appointment of Francis Whitehouse as a director (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Appointment of Mr Graham Richard Hadfield Obe as a director (2 pages)
1 August 2012Appointment of Mr Graham Richard Hadfield Obe as a director (2 pages)
25 July 2012Appointment of Mr Richard Johnston as a secretary (1 page)
25 July 2012Appointment of Mr Richard Johnston as a secretary (1 page)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2012Statement of company's objects (2 pages)
22 May 2012Statement of company's objects (2 pages)
10 May 2012Termination of appointment of James Gibbon as a secretary (1 page)
10 May 2012Termination of appointment of James Gibbon as a secretary (1 page)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2,601,000
(4 pages)
3 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2,601,000
(4 pages)
3 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
10 October 2011Appointment of Mrs Jean Grant as a director (2 pages)
10 October 2011Appointment of Mrs Jean Grant as a director (2 pages)
4 October 2011Appointment of Mr Giles Edmund Webster as a director (2 pages)
4 October 2011Appointment of Mr Giles Edmund Webster as a director (2 pages)
3 October 2011Appointment of Mr Frank Whitehouse as a director (2 pages)
3 October 2011Appointment of Mrs Diana June Lee as a director (2 pages)
3 October 2011Appointment of Mrs Diana June Lee as a director (2 pages)
3 October 2011Appointment of Mr Frank Whitehouse as a director (2 pages)
3 October 2011Appointment of Mr Ian Spencer Black as a director (2 pages)
3 October 2011Appointment of Mr Ian Spencer Black as a director (2 pages)
22 September 2011Termination of appointment of Neil Norfolk as a director (1 page)
22 September 2011Termination of appointment of Neil Norfolk as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
20 June 2011Full accounts made up to 31 December 2010 (12 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
22 October 2010Appointment of Mrs Teresa Eileen Mullarkey as a director (2 pages)
22 October 2010Appointment of Mrs Teresa Eileen Mullarkey as a director (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
13 May 2010Director's details changed for Marc Anthony Nicolas Bell on 12 November 2009 (1 page)
13 May 2010Director's details changed for Neil Stanhope Norfolk on 12 November 2009 (1 page)
13 May 2010Director's details changed for Marc Anthony Nicolas Bell on 12 November 2009 (1 page)
13 May 2010Director's details changed for Neil Stanhope Norfolk on 12 November 2009 (1 page)
12 May 2010Termination of appointment of Diane Lee as a director (1 page)
12 May 2010Termination of appointment of Diane Lee as a director (1 page)
12 May 2010Termination of appointment of Callum Allan as a director (1 page)
12 May 2010Termination of appointment of Callum Allan as a director (1 page)
12 May 2010Termination of appointment of Peter Griffiths as a director (1 page)
12 May 2010Termination of appointment of Peter Griffiths as a director (1 page)
8 February 2010Termination of appointment of Michael Bryant as a director (1 page)
8 February 2010Termination of appointment of Michael Bryant as a director (1 page)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Full accounts made up to 31 December 2008 (12 pages)
6 March 2009Director appointed marc anthony nicolas bell (2 pages)
6 March 2009Director appointed marc anthony nicolas bell (2 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
11 November 2008Director appointed diane june lee (2 pages)
11 November 2008Appointment terminated director dorothy flower (1 page)
11 November 2008Appointment terminated director dorothy flower (1 page)
11 November 2008Director appointed diane june lee (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Appointment terminated director alison tait (1 page)
25 June 2008Appointment terminated director alison tait (1 page)
28 February 2008Appointment terminated director duncan bradshaw (1 page)
28 February 2008Appointment terminated director duncan bradshaw (1 page)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 January 2007Return made up to 24/11/06; full list of members (9 pages)
8 January 2007Return made up to 24/11/06; full list of members (9 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (11 pages)
23 June 2006Full accounts made up to 31 December 2005 (11 pages)
6 December 2005Return made up to 24/11/05; full list of members (9 pages)
6 December 2005Return made up to 24/11/05; full list of members (9 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
30 March 2005Auditor's resignation (1 page)
30 March 2005Auditor's resignation (1 page)
3 December 2004Return made up to 24/11/04; full list of members (9 pages)
3 December 2004Return made up to 24/11/04; full list of members (9 pages)
30 July 2004Full accounts made up to 31 December 2003 (11 pages)
30 July 2004Full accounts made up to 31 December 2003 (11 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
11 December 2003Return made up to 24/11/03; full list of members (9 pages)
11 December 2003Return made up to 24/11/03; full list of members (9 pages)
6 August 2003Registered office changed on 06/08/03 from: 29 saint georges place york yorkshire YO24 1GT (1 page)
6 August 2003Registered office changed on 06/08/03 from: 29 saint georges place york yorkshire YO24 1GT (1 page)
28 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 May 2003Full accounts made up to 31 December 2002 (11 pages)
11 December 2002Return made up to 24/11/02; full list of members (9 pages)
11 December 2002Return made up to 24/11/02; full list of members (9 pages)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 July 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 December 2001Return made up to 24/11/01; full list of members (8 pages)
21 December 2001Return made up to 24/11/01; full list of members (8 pages)
22 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Nc inc already adjusted 12/03/01 (1 page)
16 March 2001Registered office changed on 16/03/01 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Memorandum and Articles of Association (8 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001Memorandum and Articles of Association (8 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
16 March 2001Nc inc already adjusted 12/03/01 (1 page)
16 March 2001New director appointed (2 pages)
22 January 2001Company name changed barncrest no.112 LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed barncrest no.112 LIMITED\certificate issued on 22/01/01 (2 pages)
24 November 2000Incorporation (16 pages)
24 November 2000Incorporation (16 pages)