BARRIER HEALTHCARE LTD

Britannia Mill Britannia Mill, Kexby, DN21 5NF, Lincs
StatusACTIVE
Company No.02814622
CategoryPrivate Limited Company
Incorporated04 May 1993
Age31 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BARRIER HEALTHCARE LTD is an active private limited company with number 02814622. It was incorporated 31 years, 2 months, 7 days ago, on 04 May 1993. The company address is Britannia Mill Britannia Mill, Kexby, DN21 5NF, Lincs.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Roesner

Appointment date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meditrade Uk Ltd

Termination date: 2022-11-09

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald James Gore

Cessation date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Meditrade Uk Ltd

Notification date: 2022-10-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Meditrade Uk Ltd

Appointment date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Roesner

Termination date: 2022-10-06

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Legacy

Date: 26 Jan 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 21/12/2022 as the information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Elizabeth Gore

Appointment date: 2019-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Ronald James Gore

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Fiona Mary Gore

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Ronald James Gore

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Fiona Mary Gore

Documents

View document PDF

Accounts amended with made up date

Date: 09 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 26/10/05 from: britannia mill upton road kexby gainsborough lincolnshire DN21 5NF

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 38 york road northampton NN1 5QJ

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 14 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 29/10/98 from: 45 shortmead street biggleswade bedfordshire SG18 0AT

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/98; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/95; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 27/03/95 from: unit 7 park farm business centre fornham st genevieve bury st edmunds suffolk IP28 6TS

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g m h nominees LIMITED\certificate issued on 05/12/94

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barrier healthcare LIMITED\certificate issued on 02/08/93

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 14/05/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Miscellaneous

Date: 04 May 1993

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

A1 CRANE SERVICES LTD

9 BRIGHT CLOSE,GREAT YARMOUTH,NR31 0HH

Number:08355763
Status:ACTIVE
Category:Private Limited Company

AIRTECH UK LIMITED

UNIT 3A POLE POSITION,SUTTON COLDFIELD,B75 5SA

Number:02300363
Status:ACTIVE
Category:Private Limited Company

BARRY MORGAN LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:11143738
Status:ACTIVE
Category:Private Limited Company

HITCHMAN CREATIONS LIMITED

3 FIRTH CLOSE,SWINDON,SN25 3NX

Number:08791913
Status:ACTIVE
Category:Private Limited Company

LONDON WOOD FLOORING SERVICES LTD

14 PALAMOS ROAD,LONDON,E10 7JF

Number:11500213
Status:ACTIVE
Category:Private Limited Company

THE GIFT PEOPLE LIMITED

THE GIFT PEOPLE COMMERCIAL YARD,KNARESBOROUGH,HG5 0JH

Number:05093826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source