About

Registered Number: 04848474
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: ABBEY HEALTHCARE, Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

 

Barleycroft Care Home Ltd was founded on 28 July 2003, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Doshi, Rajesh, Interbusiness Services Limited, Yoe, Tony, Atwal, Joga Singh, Dhooper, Jaswant, Hartog, Josephine Linda for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Joga Singh 01 October 2004 09 October 2008 1
DHOOPER, Jaswant 02 May 2006 09 October 2008 1
HARTOG, Josephine Linda 28 July 2003 25 November 2003 1
Secretary Name Appointed Resigned Total Appointments
DOSHI, Rajesh 07 November 2012 01 September 2014 1
INTERBUSINESS SERVICES LIMITED 06 September 2004 01 December 2006 1
YOE, Tony 01 September 2014 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 16 August 2019
MR01 - N/A 22 July 2019
MR01 - N/A 19 July 2019
MR01 - N/A 17 July 2019
MR01 - N/A 16 July 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 12 April 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 31 December 2018
MR04 - N/A 09 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 August 2018
MA - Memorandum and Articles 31 January 2018
RESOLUTIONS - N/A 26 October 2017
MR01 - N/A 16 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
RESOLUTIONS - N/A 01 July 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AP03 - Appointment of secretary 11 September 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 December 2012
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 August 2007
AUD - Auditor's letter of resignation 22 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 05 October 2006
363a - Annual Return 07 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
RESOLUTIONS - N/A 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363a - Annual Return 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
AUD - Auditor's letter of resignation 30 July 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
287 - Change in situation or address of Registered Office 15 March 2004
RESOLUTIONS - N/A 17 January 2004
MEM/ARTS - N/A 17 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

A registered charge 04 July 2019 Outstanding

N/A

A registered charge 04 July 2019 Outstanding

N/A

A registered charge 04 July 2019 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

Charge on cash deposit 24 February 2011 Fully Satisfied

N/A

Legal charge 24 February 2011 Outstanding

N/A

Debenture 24 February 2011 Outstanding

N/A

Legal charge 05 May 2006 Fully Satisfied

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Trust debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.