About

Registered Number: 05708083
Date of Incorporation: 13/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Barrington Healthcare Ltd was founded on 13 February 2006 with its registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
PSC05 - N/A 26 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
PSC05 - N/A 19 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 15 January 2015
MR04 - N/A 30 December 2014
MR04 - N/A 30 December 2014
AAMD - Amended Accounts 05 December 2014
AAMD - Amended Accounts 04 December 2014
AAMD - Amended Accounts 04 December 2014
AAMD - Amended Accounts 04 December 2014
AAMD - Amended Accounts 04 December 2014
AAMD - Amended Accounts 04 December 2014
AAMD - Amended Accounts 04 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 23 February 2014
CH01 - Change of particulars for director 23 February 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 23 September 2007
225 - Change of Accounting Reference Date 15 September 2007
363a - Annual Return 27 February 2007
RESOLUTIONS - N/A 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Debenture 22 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.