Company NameBarnaby Stewart Innovation Limited
DirectorsBarry Neil Macnay and Alexander Thomas Rawlings
Company StatusActive
Company Number10961234
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)
Previous NameBarnaby Stewart Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Barry Neil Macnay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs Main Street
Newton Kyme
Tadcaster
LS24 9LS
Director NameMr Alexander Thomas Rawlings
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs Main Street
Newton Kyme
Tadcaster
LS24 9LS
Director NameMr John Andrew Gallagher
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Highcliffe Court
Wetherby
West Yorkshire
LS22 6RG
Director NameMr John Craig Lever
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highcliffe Court
Wetherby
West Yorkshire
LS22 6RG
Director NameMr Barry Neil Macnay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highcliffe Court
Wetherby
West Yorkshire
LS22 6RG
Director NameMr James Long
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highcliffe Court
Wetherby
West Yorkshire
LS22 6RG
Director NameMrs Lorraine Macnay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammerain House Hookstone Avenue
Harrogate
HG2 8ER

Location

Registered AddressHeron Springs Main Street
Newton Kyme
Tadcaster
LS24 9LS
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNewton Kyme cum Toulston
WardTadcaster

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
6 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
6 October 2023Cessation of Alexander Thomas Rawlings as a person with significant control on 13 September 2023 (1 page)
14 September 2023Termination of appointment of Alexander Thomas Rawlings as a director on 13 September 2023 (1 page)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
12 September 2022Director's details changed for Mr Alexander Thomas Rawlings on 1 February 2022 (2 pages)
5 August 2022Registered office address changed from Hammerain House Hookstone Avenue Harrogate HG2 8ER England to Heron Springs Main Street Newton Kyme Tadcaster LS24 9LS on 5 August 2022 (1 page)
13 May 2022Change of details for Mr Barry Neil Macnay as a person with significant control on 1 February 2022 (2 pages)
12 May 2022Change of details for Mr Barry Neil Macnay as a person with significant control on 1 February 2022 (2 pages)
12 May 2022Notification of Alexander Thomas Rawlings as a person with significant control on 1 February 2022 (2 pages)
10 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 February 2022Appointment of Mr Alexander Thomas Rawlings as a director on 1 February 2022 (2 pages)
1 February 2022Registered office address changed from 6 Highcliffe Court Wetherby West Yorkshire LS22 6RG England to Hammerain House Hookstone Avenue Harrogate HG2 8ER on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Lorraine Macnay as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Barry Neil Macnay as a director on 1 February 2022 (2 pages)
14 December 2021Appointment of Mrs Lorraine Macnay as a director on 14 December 2021 (2 pages)
14 December 2021Termination of appointment of Barry Neil Macnay as a director on 14 December 2021 (1 page)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
30 September 2020Termination of appointment of John Craig Lever as a director on 30 September 2020 (1 page)
30 September 2020Cessation of John Craig Lever as a person with significant control on 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2020Change of details for Mr Barry Neil Macnay as a person with significant control on 30 September 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
28 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Termination of appointment of James Long as a director on 11 February 2019 (1 page)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Appointment of Mr James Long as a director on 1 September 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
10 July 2018Cessation of John Andrew Gallagher as a person with significant control on 10 July 2018 (1 page)
10 July 2018Termination of appointment of John Andrew Gallagher as a director on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)