About

Registered Number: 04373065
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 29 Mount Osborne Business Centre, Oakwell View, Barnsley, South Yorkshire, S71 1HH,

 

Having been setup in 2002, Barnsley Disability Services Ltd have registered office in Barnsley, South Yorkshire, it has a status of "Active". Dando, Joanne, Venables, Pat, Lees, Terence, Venables, Joseph are listed as directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Terence 10 August 2007 30 September 2017 1
VENABLES, Joseph 13 February 2002 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DANDO, Joanne 10 August 2007 - 1
VENABLES, Pat 15 February 2002 10 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 17 February 2020
AD01 - Change of registered office address 02 July 2019
PSC04 - N/A 02 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 19 February 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AD01 - Change of registered office address 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 04 November 2010
AD01 - Change of registered office address 09 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 19 July 2002
225 - Change of Accounting Reference Date 04 April 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.