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

BARNSTONDALE CENTRE

STORETON LANE, BARNSTON, WIRRAL, MERSEYSIDE, CH61 1BX,
Company Registration Number
04201418
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Barnstondale Centre
BARNSTONDALE CENTRE was founded on 2001-04-18 and has its registered office in Wirral. The organisation's status is listed as "Active". Barnstondale Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
BARNSTONDALE CENTRE
 
Legal Registered Office
STORETON LANE
BARNSTON
WIRRAL
MERSEYSIDE
CH61 1BX
Other companies in CH61
 
Charity Registration
Charity Number 1087502
Charity Address BARNSTON DALE CENTRE, STORETON LANE, BARNSTON, WIRRAL, MERSEYSIDE, CH61 1BU
Charter PROVISION, PROMOTION AND DEVELOPMENT OF SERVICES FOR UNDERPRIVILEGED GROUPS OF CHILDREN AND ADULTS. WE ACCOMMODATE VISITING GROUPS UNDER THEIR OWN LEADERSHIP AND SUPERVISION, PROVIDING CONFERENCE AND RESIDENTIAL FACILITIES. BARNSTONDALE OUTDOOR PURSUITS PROVIDES ADDITIONAL FACILITIES, SOME OFF SITE RELATING TO FIELD WORK,CANOEING,ABSEILING,ROCK CLIMBING AND OTHER OUTDOOR ACTIVITIES.
Filing Information
Company Number 04201418
Company ID Number 04201418
Date formed 2001-04-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB539405338  
Last Datalog update: 2023-12-07 04:28:22
Primary Source:Companies House
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 BARNSTONDALE CENTRE

Current Directors
Officer Role Date Appointed
HEIDI ANN HUGHES
Company Secretary 2012-06-27
JONATHAN CHARLES COLEMAN
Director 2007-12-04
PETER STOKES DAVISON
Director 2007-07-24
TIMOTHY JOHN LUNT
Director 2018-04-16
CATHERINE DIANA MARY RUSSELL
Director 2007-07-24
LUCY VICTORIA SHAW
Director 2007-07-24
CATHERINE VICTORIA WARBRICK
Director 2018-04-16
BARBARA ANN WEATHERILL
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE LOWRY
Director 2014-03-17 2018-06-26
STEVEN JOHN OWEN
Director 2010-04-21 2017-11-06
NIGEL WILLIS KENWRIGHT
Director 2001-04-18 2017-07-24
ROSEMARY CHRISTINE THORNTON
Director 2010-06-16 2016-02-09
NIGEL WILLIS KENWRIGHT
Company Secretary 2001-04-18 2012-06-27
ALLAN ROBINSON
Director 2007-07-24 2010-06-21
ANN NICOLA BENSON
Director 2007-12-04 2010-06-16
CLIVE FRIEND BUTTON
Director 2007-09-19 2009-09-02
MARGARET SHIRLEY THURMAN
Director 2001-04-18 2009-08-17
LORRAINE ANTONIA CARROL DODD
Director 2007-07-24 2009-02-18
ANDREW LYNDSAY BALFOUR THOMSON
Director 2007-07-24 2008-10-08
LUCINDA MARGARET MCGRATH
Director 2001-04-18 2007-07-24
GRAHAM BARRIE MARSH
Director 2001-04-18 2007-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES COLEMAN SIGMATEX (UK) LIMITED Director 2007-05-02 CURRENT 1986-10-20 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
2023-07-06Previous accounting period extended from 31/12/22 TO 31/03/23
2023-05-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED DR MARK NICHOLAS WOODGER
2022-07-06AP01DIRECTOR APPOINTED MR MARK EDGAR
2022-07-05DIRECTOR APPOINTED DR MICHAEL FALLON
2022-07-05DIRECTOR APPOINTED MRS CAROLINE HALEWOOD
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIANA MARY RUSSELL
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIANA MARY RUSSELL
2022-07-05AP01DIRECTOR APPOINTED DR MICHAEL FALLON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CC04Statement of company's objects
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29TM02Termination of appointment of Heidi Ann Hughes on 2022-03-29
2022-03-29AP03Appointment of Mr John Stewart Elliott as company secretary on 2022-03-15
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEATHERILL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID BRENNAN
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES COLEMAN
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LUNT
2019-07-23AP01DIRECTOR APPOINTED MR JOHN STEWART ELLIOTT
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LOWRY
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN LUNT
2018-04-30AP01DIRECTOR APPOINTED MRS CATHERINE VICTORIA WARBRICK
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OWEN
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIS KENWRIGHT
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHRISTINE THORNTON
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AR0117/04/15 ANNUAL RETURN FULL LIST
2014-05-01AR0117/04/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED LT COL TERENCE LOWRY
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0117/04/13 ANNUAL RETURN FULL LIST
2012-09-26CH01Director's details changed for Mrs Barbara Ann Weatherill on 2012-09-01
2012-09-17AP03Appointment of Mrs Heidi Ann Hughes as company secretary
2012-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL KENWRIGHT
2012-07-25RES01ADOPT ARTICLES 25/07/12
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CATHERINE RUSSELL / 02/06/2012
2012-05-28AR0117/04/12 NO MEMBER LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN WETHERILL / 02/03/2012
2012-03-02AP01DIRECTOR APPOINTED MRS BARBARA ANN WETHERILL
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0117/04/11 NO MEMBER LIST
2010-07-28AP01DIRECTOR APPOINTED LADY ROSEMARY THORNTON
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROBINSON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN BENSON
2010-05-26AP01DIRECTOR APPOINTED MR STEVEN OWEN
2010-05-10AR0117/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA SHAW / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CATHERINE RUSSELL / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROBINSON / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIS KENWRIGHT / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STOKES DAVISON / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COLEMAN / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN NICOLA BENSON / 17/04/2010
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BUTTON
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET THURMAN
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aANNUAL RETURN MADE UP TO 17/04/09
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE DODD
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENWRIGHT / 08/10/2008
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL KENWRIGHT / 09/10/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THOMSON
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24288aDIRECTOR APPOINTED ANN NICOLA BENSON
2008-05-28363aANNUAL RETURN MADE UP TO 18/04/08
2008-01-24288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288bDIRECTOR RESIGNED
2007-06-26363sANNUAL RETURN MADE UP TO 18/04/07
2007-03-19288bDIRECTOR RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sANNUAL RETURN MADE UP TO 18/04/06
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sANNUAL RETURN MADE UP TO 18/04/05
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sANNUAL RETURN MADE UP TO 18/04/04
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sANNUAL RETURN MADE UP TO 18/04/03
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BARNSTONDALE CENTRE

Intangible Assets
Patents
We have not found any records of BARNSTONDALE CENTRE registering or being granted any patents
Domain Names

BARNSTONDALE CENTRE owns 1 domain names.

outdoorpursuitsparty.co.uk  

Trademarks
We have not found any records of BARNSTONDALE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with BARNSTONDALE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2013-04-24 GBP £1,877 HOTEL EXPENSES CHILDRENS AND EDUCATION SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARNSTONDALE CENTRE 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.
Import/Export of Goods
Goods imported/exported by BARNSTONDALE CENTRE
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNSTONDALE CENTRE 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 BARNSTONDALE CENTRE 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.