Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARROW CADBURY FUND LIMITED(THE)
Company Information for

BARROW CADBURY FUND LIMITED(THE)

THE FOUNDRY, 17 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
00503137
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Barrow Cadbury Fund Limited(the)
BARROW CADBURY FUND LIMITED(THE) was founded on 1952-01-05 and has its registered office in London. The organisation's status is listed as "Active". Barrow Cadbury Fund Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARROW CADBURY FUND LIMITED(THE)
 
Legal Registered Office
THE FOUNDRY
17 OVAL WAY
LONDON
SE11 5RR
Other companies in WC2B
 
Filing Information
Company Number 00503137
Company ID Number 00503137
Date formed 1952-01-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARROW CADBURY FUND LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARROW CADBURY FUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARK CHARLES O'KELLY
Company Secretary 2011-09-10
ERICA RACHEL CADBURY
Director 1992-10-18
NICOLA JAYNE CADBURY
Director 1998-04-06
TAMSIN AMALIA RUPPRECHTER
Director 2007-11-03
ANNA CATHERINE SOUTHALL
Director 1992-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN RACHEL CADBURY
Director 2011-05-21 2017-06-30
RUTH MARGARET CADBURY
Director 1992-10-18 2015-07-11
TIMOTHY BASIL COMPTON
Director 2007-11-03 2012-06-22
SARA LLEWELLIN
Company Secretary 2010-07-03 2011-09-10
ANNA CLAIRE STEIGER
Director 2002-11-09 2011-07-29
PETER JOHN TUCK
Company Secretary 2009-11-07 2010-07-03
SUSAN LYNDA PARSONS
Company Secretary 2009-02-27 2009-10-15
SUKHVINDER KAUR STUBBS
Company Secretary 2002-07-06 2009-02-27
HELEN RACHEL CADBURY
Director 1998-04-06 2008-11-01
JAMES EDWARD CADBURY
Director 1992-10-18 2008-11-01
THOMAS STEPHEN CADBURY
Director 1998-04-06 2008-11-01
CANDIA HELEN COMPTON
Director 1996-03-02 2008-11-01
ROGER PAUL HICKINBOTHAM
Director 1992-10-18 2008-11-01
RICHARD GEOFFREY CADBURY
Director 1992-10-18 2003-11-08
CATHERINE RACHEL HICKINBOTHAM
Director 1992-10-18 2002-11-09
PATRICIA MAY WEAVER
Company Secretary 1992-10-18 2002-06-30
CHARLES LLOYD CADBURY
Director 1992-10-18 2000-01-16
PHILIPPA HELEN SOUTHALL
Director 1992-10-18 1999-11-13
EDWARD PAUL CADBURY
Director 1992-10-18 1996-11-09
GERALDINE MARY CADBURY
Director 1992-10-18 1994-11-12
RACHEL EVELINE CADBURY
Director 1992-10-18 1993-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA RACHEL CADBURY THE BARROW CADBURY TRUST Director 2006-06-05 CURRENT 2006-06-05 Active
NICOLA JAYNE CADBURY THE BARROW CADBURY TRUST Director 2006-06-05 CURRENT 2006-06-05 Active
TAMSIN AMALIA RUPPRECHTER THE BARROW CADBURY TRUST Director 2007-11-03 CURRENT 2006-06-05 Active
ANNA CATHERINE SOUTHALL BUSH HOUSE BUILDING SERVICES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ANNA CATHERINE SOUTHALL BRISTOL TOGETHER COMMUNITY INTEREST COMPANY Director 2012-05-29 CURRENT 2011-03-07 Active
ANNA CATHERINE SOUTHALL TOBACCO FACTORY ARTS TRUST Director 2012-04-17 CURRENT 2002-09-16 Active
ANNA CATHERINE SOUTHALL WALES MILLENNIUM CENTRE Director 2011-07-22 CURRENT 1996-07-09 Active
ANNA CATHERINE SOUTHALL THE CLORE SOCIAL LEADERSHIP PROGRAMME Director 2010-07-14 CURRENT 2010-04-13 Active
ANNA CATHERINE SOUTHALL THE BARROW CADBURY TRUST Director 2006-06-05 CURRENT 2006-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Kean House 6 Kean Street London WC2B 4AS
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Kean House 6 Kean Street London WC2B 4AS
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19CH01Director's details changed for Mr Harry George Southall Serle on 2021-03-16
2021-03-18AP01DIRECTOR APPOINTED MR HARRY GEORGE SOUTHALL SERLE
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03RES01ADOPT ARTICLES 03/08/20
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02CH01Director's details changed for Mrs Anna Catherine Southall on 2020-04-02
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-13CH01Director's details changed for Ms Tamsin Amalia Rupprechter on 2018-08-01
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CADBURY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CADBURY
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET CADBURY
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COMPTON
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEIGER
2011-09-20AP03Appointment of Mr Mark Charles O'kelly as company secretary
2011-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARA LLEWELLIN
2011-06-08AP01DIRECTOR APPOINTED MS HELEN RACHEL CADBURY
2010-12-15AUDAUDITOR'S RESIGNATION
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BASIL COMPTON / 06/12/2010
2010-11-29AUDAUDITOR'S RESIGNATION
2010-10-29AR0118/10/10 NO MEMBER LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA CLAIRE HICKINBOTHAM / 28/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE CADBURY / 15/02/2010
2010-07-28AP03SECRETARY APPOINTED MS SARA LLEWELLIN
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY PETER TUCK
2010-07-27AP03SECRETARY APPOINTED MR PETER JOHN TUCK
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PARSONS
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-12AR0118/10/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA CATHERINE SOUTHALL / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN AMALIA RUPPRECHTER / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLAIRE HICKINBOTHAM / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BASIL COMPTON / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR RUTH MARGARET CADBURY / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE CADBURY / 18/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA RACHEL CADBURY / 18/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25RES01ADOPT MEM AND ARTS 27/02/2009
2009-03-20288aSECRETARY APPOINTED SUSAN LYNDA PARSONS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SUKHVINDER KAUR STUBBS
2009-03-09363aANNUAL RETURN MADE UP TO 18/10/08
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ERICA CADBURY / 17/10/2008
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CANDIA COMPTON
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES CADBURY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ROGER HICKINBOTHAM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CADBURY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR HELEN CADBURY
2008-12-17288aDIRECTOR APPOINTED TIMOTHY BASIL COMPTON
2008-12-17288aDIRECTOR APPOINTED TAMSIN AMALIA RUPPRECHTER
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363(288)SECRETARY'S PARTICULARS CHANGED
2008-03-13363sANNUAL RETURN MADE UP TO 18/10/07
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-08225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2006-12-21363sANNUAL RETURN MADE UP TO 18/10/06
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sANNUAL RETURN MADE UP TO 18/10/05
2005-10-18AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-02-11MISCSECTION 394
2005-01-12AUDAUDITOR'S RESIGNATION
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-19363sANNUAL RETURN MADE UP TO 18/10/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 05/04/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARROW CADBURY FUND LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARROW CADBURY FUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARROW CADBURY FUND LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARROW CADBURY FUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BARROW CADBURY FUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BARROW CADBURY FUND LIMITED(THE)
Trademarks
We have not found any records of BARROW CADBURY FUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROW CADBURY FUND LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BARROW CADBURY FUND LIMITED(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BARROW CADBURY FUND LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARROW CADBURY FUND LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARROW CADBURY FUND LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.