Barleycare Ltd was founded on 17 June 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGGELSBY, Jill | 17 June 2004 | 07 March 2008 | 1 |
OGGELSBY, Michael Charles | 17 June 2004 | 07 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Christopher Keith | 13 January 2020 | - | 1 |
DUFTON, Gareth | 08 January 2019 | 13 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
PARENT_ACC - N/A | 18 September 2020 | |
GUARANTEE2 - N/A | 18 September 2020 | |
AGREEMENT2 - N/A | 18 September 2020 | |
CS01 - N/A | 17 June 2020 | |
CH01 - Change of particulars for director | 02 April 2020 | |
AP03 - Appointment of secretary | 21 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AA - Annual Accounts | 04 July 2019 | |
PARENT_ACC - N/A | 04 July 2019 | |
GUARANTEE2 - N/A | 04 July 2019 | |
AGREEMENT2 - N/A | 04 July 2019 | |
CS01 - N/A | 19 June 2019 | |
MR04 - N/A | 23 May 2019 | |
MR04 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AP03 - Appointment of secretary | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
PARENT_ACC - N/A | 05 June 2018 | |
AGREEMENT2 - N/A | 05 June 2018 | |
GUARANTEE2 - N/A | 05 June 2018 | |
AA - Annual Accounts | 20 June 2017 | |
PARENT_ACC - N/A | 20 June 2017 | |
GUARANTEE2 - N/A | 20 June 2017 | |
AGREEMENT2 - N/A | 20 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 13 June 2016 | |
GUARANTEE2 - N/A | 13 June 2016 | |
PARENT_ACC - N/A | 20 May 2016 | |
AGREEMENT2 - N/A | 20 May 2016 | |
MR05 - N/A | 14 May 2016 | |
MR01 - N/A | 23 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 20 April 2015 | |
PARENT_ACC - N/A | 20 April 2015 | |
AGREEMENT2 - N/A | 20 April 2015 | |
GUARANTEE2 - N/A | 20 April 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 14 May 2014 | |
PARENT_ACC - N/A | 14 May 2014 | |
AGREEMENT2 - N/A | 14 May 2014 | |
GUARANTEE2 - N/A | 14 May 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AD01 - Change of registered office address | 28 January 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AUD - Auditor's letter of resignation | 27 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
TM01 - Termination of appointment of director | 11 October 2011 | |
AP01 - Appointment of director | 11 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
RESOLUTIONS - N/A | 27 April 2010 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
RESOLUTIONS - N/A | 01 August 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
363a - Annual Return | 21 August 2008 | |
225 - Change of Accounting Reference Date | 28 July 2008 | |
MISC - Miscellaneous document | 02 May 2008 | |
RESOLUTIONS - N/A | 01 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
AUD - Auditor's letter of resignation | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2008 | |
225 - Change of Accounting Reference Date | 17 March 2008 | |
287 - Change in situation or address of Registered Office | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 March 2008 | |
AUD - Auditor's letter of resignation | 14 March 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
NEWINC - New incorporation documents | 17 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2016 | Fully Satisfied |
N/A |
Debenture | 23 April 2008 | Fully Satisfied |
N/A |
Debenture | 10 March 2008 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 2006 | Fully Satisfied |
N/A |
Debenture | 14 June 2005 | Fully Satisfied |
N/A |