BARLEYCROFT CARE HOME LTD - LONDON
Company Profile | Company Filings |
Overview
BARLEYCROFT CARE HOME LTD is a Private Limited Company from LONDON and has the status: Active.
BARLEYCROFT CARE HOME LTD was incorporated 20 years ago on 28/07/2003 and has the registered number: 04848474. The accounts status is FULL and accounts are next due on 30/09/2024.
BARLEYCROFT CARE HOME LTD was incorporated 20 years ago on 28/07/2003 and has the registered number: 04848474. The accounts status is FULL and accounts are next due on 30/09/2024.
BARLEYCROFT CARE HOME LTD - LONDON
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ABBEY HEALTHCARE
SUTHERLAND HOUSE
LONDON
NW9 7BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ABBEY HEALTHCARE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDY TAYLOR | Feb 1976 | British | Director | 2018-12-31 | CURRENT |
MR MARK CLOONAN | Apr 1961 | British | Director | 2018-12-31 | CURRENT |
MR PRABHDYAL SINGH SODHI | Jun 1956 | British | Director | 2008-10-09 UNTIL 2019-09-09 | RESIGNED |
MR RAJESH DOSHI | Secretary | 2012-11-07 UNTIL 2014-09-01 | RESIGNED | ||
MRS JEAN ANNE LEWINGTON | Jan 1943 | Secretary | 2008-10-09 UNTIL 2012-11-07 | RESIGNED | |
INTERBUSINESS SERVICES LIMITED | Secretary | 2004-09-06 UNTIL 2006-12-01 | RESIGNED | ||
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2003-12-04 UNTIL 2004-09-06 | RESIGNED | |
MR TONY YOE | Secretary | 2014-09-01 UNTIL 2016-06-01 | RESIGNED | ||
MR RICHARD STEPHEN THOMAS | Oct 1957 | British | Secretary | 2003-07-28 UNTIL 2003-12-04 | RESIGNED |
JOSEPHINE LINDA HARTOG | Mar 1943 | British | Director | 2003-07-28 UNTIL 2003-11-25 | RESIGNED |
MR PHILIP STEPHEN RUSSELL | Dec 1969 | New Zealander | Director | 2016-03-18 UNTIL 2017-03-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-07-28 UNTIL 2003-07-28 | RESIGNED | ||
MR RICHARD STEPHEN THOMAS | Oct 1957 | British | Director | 2003-07-28 UNTIL 2004-09-07 | RESIGNED |
ANTHONY LEAKE ROBINSON | Jan 1945 | British | Director | 2003-10-31 UNTIL 2006-05-05 | RESIGNED |
MR SEWA SINGH ATKAR | Jun 1957 | British | Director | 2003-07-31 UNTIL 2003-10-31 | RESIGNED |
MR EMIL SLAVCHEV GIGOV | Mar 1970 | Bulgarian | Director | 2003-10-31 UNTIL 2006-05-05 | RESIGNED |
MR JASWANT DHOOPER | Aug 1968 | British | Director | 2006-05-02 UNTIL 2008-10-09 | RESIGNED |
MR JOGA SINGH ATWAL | Sep 1962 | British | Director | 2004-10-01 UNTIL 2008-10-09 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-07-28 UNTIL 2003-07-28 | RESIGNED | ||
MR JOGA SINGH ATWAL | Sep 1962 | British | Secretary | 2006-12-01 UNTIL 2008-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Steadfast Trust Company Ltd | 2019-09-10 | Gibraltar | Ownership of shares 75 to 100 percent as trust | |
Mr Prabhdyal Singh Sodhi | 2016-04-06 - 2019-09-09 | 6/1956 | Tigne Sliema | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Barleycroft Care Home Limited Company accounts | 2023-12-21 | 31-12-2022 | £517,522 Cash £653,973 equity |
Barleycroft Care Home Limited Company accounts | 2022-10-01 | 31-12-2021 | £2,170,405 Cash £1,174,823 equity |
Barleycroft Care Home Limited Company accounts | 2021-10-01 | 31-12-2020 | £1,264,813 Cash £1,132,765 equity |
Barleycroft Care Home Limited Company accounts | 2021-02-16 | 31-12-2019 | £27,235 Cash £1,168,168 equity |