About

Registered Number: 04616949
Date of Incorporation: 13/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

 

Having been setup in 2002, Barrisle Care Home Ltd has its registered office in Preston, it's status at Companies House is "Active". This organisation has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 December 2019
PSC09 - N/A 09 January 2019
PSC09 - N/A 09 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 05 November 2018
MR04 - N/A 05 November 2018
MR04 - N/A 05 November 2018
PSC02 - N/A 25 October 2018
PSC07 - N/A 17 October 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
PSC02 - N/A 28 June 2018
PSC08 - N/A 28 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 19 December 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 19 August 2013
AD01 - Change of registered office address 19 August 2013
AD01 - Change of registered office address 19 August 2013
MR01 - N/A 29 July 2013
MR04 - N/A 24 April 2013
MR01 - N/A 11 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
CERTNM - Change of name certificate 07 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 13 October 2010
AR01 - Annual Return 11 February 2010
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 09 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 30 March 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 22 June 2004
225 - Change of Accounting Reference Date 09 January 2004
363s - Annual Return 17 December 2003
395 - Particulars of a mortgage or charge 01 August 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Fully Satisfied

N/A

A registered charge 08 April 2013 Fully Satisfied

N/A

Guarantee & debenture 01 October 2012 Fully Satisfied

N/A

Guarantee & debenture 30 March 2012 Fully Satisfied

N/A

Guarantee & debenture 05 October 2010 Fully Satisfied

N/A

Legal charge 08 May 2009 Fully Satisfied

N/A

Guarantee & debenture 27 April 2009 Fully Satisfied

N/A

Legal charge 23 April 2007 Fully Satisfied

N/A

Legal charge 23 April 2007 Fully Satisfied

N/A

Debenture 22 March 2007 Fully Satisfied

N/A

Charge deed 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.