Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNARDO HOLDINGS LIMITED
Company Information for

BARNARDO HOLDINGS LIMITED

BARNARDO HOUSE, TANNERS LANE, BARKINGSIDE, ILFORD ESSEX, IG6 1QG,
Company Registration Number
00966098
Private Limited Company
Active

Company Overview

About Barnardo Holdings Ltd
BARNARDO HOLDINGS LIMITED was founded on 1969-11-13 and has its registered office in Barkingside. The organisation's status is listed as "Active". Barnardo Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNARDO HOLDINGS LIMITED
 
Legal Registered Office
BARNARDO HOUSE
TANNERS LANE
BARKINGSIDE
ILFORD ESSEX
IG6 1QG
Other companies in IG6
 
Filing Information
Company Number 00966098
Company ID Number 00966098
Date formed 1969-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 07:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNARDO HOLDINGS LIMITED
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 BARNARDO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRICIA CLAIRE OWENS
Company Secretary 2018-08-28
JAVED AKHTAR KHAN
Director 2014-07-17
RICHARD MICHAEL MOORE
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK CUNNINGHAM
Company Secretary 2017-12-15 2018-08-28
MARIE CLAIRE LIVINGSTONE
Company Secretary 2014-09-27 2017-12-15
MARIE CLAIRE LIVINGSTONE
Director 2015-02-10 2017-12-15
DIANA JANE TICKELL
Director 2013-07-17 2015-02-05
JOANNA MARY LAWSON
Company Secretary 2003-01-01 2014-09-26
JOANNA MARY LAWSON
Director 2009-01-20 2014-09-26
PETER HARRY BROOK
Director 2010-01-18 2014-04-30
ANNE MARIE CARRIE
Director 2011-01-25 2013-06-28
MARTIN JAMES NAREY
Director 2005-12-31 2011-01-25
CHRISTOPHER PETER HANVEY
Director 2002-05-01 2010-02-05
DUNCAN IAN THEODORESON
Director 1995-02-06 2009-01-16
ANDREW HOWARD MARTIN NEBEL
Director 1997-09-16 2008-10-07
JENNIFER CROMACK
Director 2004-10-19 2008-07-17
ROGER SINGLETON
Director 1992-07-31 2005-12-31
ANDREW KERR STEWART ROBERTS
Director 1995-07-31 2004-10-19
GORDON TRAVIS
Company Secretary 1992-07-31 2002-12-31
GODFREY WHITEHEAD
Director 1995-10-26 2002-09-24
CHARLES ANDREW HOLDEN
Director 1994-03-22 1997-06-15
MURRAY ANTHONY CHARLTON
Director 1994-03-22 1995-10-26
ANDREW FLEMING HIND
Director 1992-07-31 1995-02-01
TIMOTHY ROBIN LAWSON
Director 1992-07-31 1994-02-16
JOHN SELBY HILLYER
Director 1992-07-31 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAVED AKHTAR KHAN BARNARDO TRADING LIMITED Director 2017-03-10 CURRENT 1966-08-25 Active
JAVED AKHTAR KHAN BARNARDO SERVICES LIMITED Director 2014-07-17 CURRENT 1975-09-26 Active
JAVED AKHTAR KHAN JAYKAY ASSOCIATES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
JAVED AKHTAR KHAN LEARNING CITY NETWORK Director 2001-07-03 CURRENT 1999-10-22 Dissolved 2015-03-17
RICHARD MICHAEL MOORE VEE GROUP LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
RICHARD MICHAEL MOORE PANCHOLI & MOORE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
RICHARD MICHAEL MOORE BARNARDO EVENTS LIMITED Director 2017-12-15 CURRENT 1988-06-23 Active
RICHARD MICHAEL MOORE BARNARDO DEVELOPMENTS LIMITED Director 2017-12-15 CURRENT 1969-10-28 Active
RICHARD MICHAEL MOORE R&G DEVELOPMENTS LTD Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
RICHARD MICHAEL MOORE GAMODO LIMITED Director 2015-11-11 CURRENT 2015-10-27 Dissolved 2017-12-12
RICHARD MICHAEL MOORE EAI 555 LTD Director 2014-06-13 CURRENT 2014-06-13 Active
RICHARD MICHAEL MOORE MOMENTUM 004 LTD Director 2010-12-14 CURRENT 2010-12-14 Active - Proposal to Strike off
RICHARD MICHAEL MOORE MOMENTUM 003 LTD Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
RICHARD MICHAEL MOORE MOMENTUM ADVISERS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
RICHARD MICHAEL MOORE PEPPERCORN SERVICED OFFICES LIMITED Director 2009-10-20 CURRENT 2009-10-20 Liquidation

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
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-13AP03Appointment of Mr Nicholas Richard Williams as company secretary on 2022-06-06
2022-06-10TM02Termination of appointment of David Mark Cunningham on 2022-05-31
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JAVED AKHTAR KHAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVED AKHTAR KHAN
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-03AP01DIRECTOR APPOINTED MS LYNN ANNE PERRY
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Mr Javed Akhtar Khan on 2021-04-01
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-24AP03Appointment of Mr David Mark Cunningham as company secretary on 2019-01-24
2019-01-24TM02Termination of appointment of Tricia Claire Owens on 2019-01-24
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28AP03Appointment of Ms Tricia Claire Owens as company secretary on 2018-08-28
2018-08-28TM02Termination of appointment of David Mark Cunningham on 2018-08-28
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL MOORE
2017-12-19AP03Appointment of Mr David Mark Cunningham as company secretary on 2017-12-15
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE LIVINGSTONE
2017-12-18TM02Termination of appointment of Marie Claire Livingstone on 2017-12-15
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MS MARIE CLAIRE LIVINGSTONE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JANE TICKELL
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29AP03Appointment of Ms Marie Claire Livingstone as company secretary on 2014-09-27
2014-09-29TM02Termination of appointment of Joanna Mary Lawson on 2014-09-26
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY LAWSON
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR JAVED AKHTAR KHAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOK
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-12AP01DIRECTOR APPOINTED MRS DIANA JANE TICKELL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARRIE
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY BROOK / 25/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0131/07/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04AR0131/07/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MRS ANNE MARIE CARRIE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NAREY
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES01ADOPT ARTICLES 15/07/2010
2010-08-04AR0131/07/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANVEY
2010-01-26AP01DIRECTOR APPOINTED PETER HARRY BROOK
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED JOANNA MARY LAWSON
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN THEODORESON
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW NEBEL
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER CROMACK
2008-01-23AUDAUDITOR'S RESIGNATION
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28ELRESS386 DISP APP AUDS 20/10/04
2004-10-28ELRESS80A AUTH TO ALLOT SEC 20/10/04
2004-10-27288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-31288aNEW SECRETARY APPOINTED
2003-01-31288bSECRETARY RESIGNED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BARNARDO HOLDINGS LIMITED 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 BARNARDO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNARDO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 BARNARDO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BARNARDO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNARDO HOLDINGS LIMITED
Trademarks
We have not found any records of BARNARDO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNARDO HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as BARNARDO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARNARDO HOLDINGS LIMITED 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 BARNARDO HOLDINGS LIMITED 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 BARNARDO HOLDINGS LIMITED 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.