GODFREY BARNES CARE SL LTD

GODFREY BARNES CARE SL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGODFREY BARNES CARE SL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12302898
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GODFREY BARNES CARE SL LTD?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is GODFREY BARNES CARE SL LTD located?

    Registered Office Address
    First Floor 12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GODFREY BARNES CARE SL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GODFREY BARNES CARE SL LTD?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for GODFREY BARNES CARE SL LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Hayes as a director on Sep 19, 2025

    2 pagesAP01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Change of details for Acorn Housing Solutions Limited as a person with significant control on Jan 24, 2025

    2 pagesPSC05

    Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on Feb 04, 2025

    1 pagesAD01

    Director's details changed for Mr Hayder Atia on Jan 24, 2025

    2 pagesCH01

    Change of details for Acorn Housing Solutions Limited as a person with significant control on Jan 24, 2025

    2 pagesPSC05

    Registered office address changed from 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to First Floor 12 Pride Point Pride Park Derby DE24 8BX on Jan 27, 2025

    1 pagesAD01

    Director's details changed for Mr Andrew Paul Barnes on Jun 05, 2024

    2 pagesCH01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    7 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Satisfaction of charge 123028980001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Unaudited abridged accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Hayder Atia on May 09, 2023

    2 pagesCH01

    Change of details for Acorn Housing Solutions Limited as a person with significant control on May 09, 2023

    2 pagesPSC05

    Registration of charge 123028980002, created on Mar 20, 2023

    54 pagesMR01

    Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on Jan 19, 2023

    1 pagesAD01

    Appointment of Miss Angela Jayne Limb as a director on Jan 03, 2023

    2 pagesAP01

    Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS on Aug 01, 2022

    1 pagesAD01

    Registered office address changed from G43a Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS on Aug 01, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Sep 30, 2021

    7 pagesAA

    Notification of Acorn Housing Solutions Limited as a person with significant control on Nov 08, 2021

    2 pagesPSC02

    Who are the officers of GODFREY BARNES CARE SL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATIA, Hayder
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    Director
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    EnglandBritish166351070007
    BARNES, Andrew Paul
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    Director
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    EnglandBritish119439100011
    HAYES, Paul
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    Director
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    EnglandIrish325513010002
    LIMB, Angela Jayne
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    Director
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    EnglandBritish154707740004

    Who are the persons with significant control of GODFREY BARNES CARE SL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorn Housing Solutions Limited
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    Nov 08, 2021
    12 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    First Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number12949420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andrew Paul Barnes
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    G43a
    England
    Nov 07, 2019
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    G43a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hayder Atia
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Repton House
    England
    Nov 07, 2019
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Repton House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0