GODFREY BARNES CARE SL LTD
Overview
| Company Name | GODFREY BARNES CARE SL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12302898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GODFREY BARNES CARE SL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GODFREY BARNES CARE SL LTD?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for GODFREY BARNES CARE SL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Hayes as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Change of details for Acorn Housing Solutions Limited as a person with significant control on Jan 24, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Hayder Atia on Jan 24, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Acorn Housing Solutions Limited as a person with significant control on Jan 24, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Paul Barnes on Jun 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Satisfaction of charge 123028980001 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hayder Atia on May 09, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Acorn Housing Solutions Limited as a person with significant control on May 09, 2023 | 2 pages | PSC05 | ||||||||||
Registration of charge 123028980002, created on Mar 20, 2023 | 54 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Angela Jayne Limb as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Notification of Acorn Housing Solutions Limited as a person with significant control on Nov 08, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of GODFREY BARNES CARE SL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATIA, Hayder | Director | 12 Pride Point Drive Pride Park DE24 8BX Derby First Floor England | England | British | 166351070007 | |||||
| BARNES, Andrew Paul | Director | 12 Pride Point Drive Pride Park DE24 8BX Derby First Floor England | England | British | 119439100011 | |||||
| HAYES, Paul | Director | 12 Pride Point Drive Pride Park DE24 8BX Derby First Floor England | England | Irish | 325513010002 | |||||
| LIMB, Angela Jayne | Director | 12 Pride Point Drive Pride Park DE24 8BX Derby First Floor England | England | British | 154707740004 |
Who are the persons with significant control of GODFREY BARNES CARE SL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Housing Solutions Limited | Nov 08, 2021 | 12 Pride Point Drive Pride Park DE24 8BX Derby First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Paul Barnes | Nov 07, 2019 | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent G43a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hayder Atia | 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
| |||||||||||||
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