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

BARNARDO EVENTS LIMITED

BARNARDO HOUSE, TANNERS LANE, BARKINGSIDE, ILFORD, ESSEX, IG6 1QG,
Company Registration Number
02270706
Private Limited Company
Active

Company Overview

About Barnardo Events Ltd
BARNARDO EVENTS LIMITED was founded on 1988-06-23 and has its registered office in Ilford. The organisation's status is listed as "Active". Barnardo Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARNARDO EVENTS LIMITED
 
Legal Registered Office
BARNARDO HOUSE, TANNERS LANE
BARKINGSIDE
ILFORD
ESSEX
IG6 1QG
Other companies in IG6
 
Telephone020 8550 8822
Website
 
Filing Information
Company Number 02270706
Company ID Number 02270706
Date formed 1988-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNARDO EVENTS LIMITED
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 BARNARDO EVENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK CUNNINGHAM
Company Secretary 2017-12-15
RICHARD MICHAEL MOORE
Director 2017-12-15
LOUISE PARKES
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CLAIRE LIVINGSTONE
Company Secretary 2014-09-27 2017-12-15
MARIE CLAIRE LIVINGSTONE
Director 2015-03-12 2017-12-15
KEVIN NORMAN BARNES
Director 2013-07-17 2016-02-05
DIANA JANE TICKELL
Director 2012-03-14 2015-02-05
JOANNA MARY LAWSON
Company Secretary 2003-01-01 2014-09-26
JOANNA MARY LAWSON
Director 2009-01-20 2014-09-26
ANNE MARIE CARRIE
Director 2011-01-25 2013-06-28
MARTIN RICHARD FIELD
Director 2009-01-20 2012-02-29
MARTIN JAMES NAREY
Director 2005-12-31 2011-01-25
DUNCAN IAN THEODORESON
Director 1995-02-06 2009-01-16
STEPHEN JOHN O'CONNOR
Director 2007-08-17 2008-10-23
JENNIFER CROMACK
Director 2004-10-19 2008-07-17
ANDREW HOWARD MARTIN NEBEL
Director 1997-09-16 2007-08-17
ROGER SINGLETON
Director 1992-07-31 2005-12-31
ANDREW KERR STEWART ROBERTS
Director 1994-03-22 2004-10-19
GORDON TRAVIS
Company Secretary 1992-07-31 2002-12-31
GODFREY WHITEHEAD
Director 1995-10-26 2002-09-24
CHARLES ANDREW HOLDEN
Director 1992-07-31 1997-06-15
MURRAY ANTHONY CHARLTON
Director 1992-07-31 1995-10-26
ANDREW FLEMING HIND
Director 1992-07-31 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL MOORE VEE GROUP LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
RICHARD MICHAEL MOORE PANCHOLI & MOORE LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
RICHARD MICHAEL MOORE BARNARDO HOLDINGS LIMITED Director 2017-12-15 CURRENT 1969-11-13 Active
RICHARD MICHAEL MOORE BARNARDO DEVELOPMENTS LIMITED Director 2017-12-15 CURRENT 1969-10-28 Active
RICHARD MICHAEL MOORE R&G DEVELOPMENTS LTD Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
RICHARD MICHAEL MOORE GAMODO LIMITED Director 2015-11-11 CURRENT 2015-10-27 Dissolved 2017-12-12
RICHARD MICHAEL MOORE EAI 555 LTD Director 2014-06-13 CURRENT 2014-06-13 Active
RICHARD MICHAEL MOORE MOMENTUM 004 LTD Director 2010-12-14 CURRENT 2010-12-14 Active - Proposal to Strike off
RICHARD MICHAEL MOORE MOMENTUM 003 LTD Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
RICHARD MICHAEL MOORE MOMENTUM ADVISERS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
RICHARD MICHAEL MOORE PEPPERCORN SERVICED OFFICES LIMITED Director 2009-10-20 CURRENT 2009-10-20 Liquidation
LOUISE PARKES BARNARDO TRADING LIMITED Director 2016-01-20 CURRENT 1966-08-25 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
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-13AP03Appointment of Mr Nicholas Richard Williams as company secretary on 2022-06-06
2022-06-10TM02Termination of appointment of David Mark Cunningham on 2022-05-31
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JAVED AKHTAR KHAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVED AKHTAR KHAN
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03AP01DIRECTOR APPOINTED MS LYNN ANNE PERRY
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Mr Javed Akhtar Khan on 2021-04-01
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR JAVED AKHTAR KHAN
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PARKES
2019-01-24AP03Appointment of Mr David Mark Cunningham as company secretary on 2019-01-24
2019-01-24TM02Termination of appointment of Tricia Claire Owens on 2019-01-24
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28AP03Appointment of Ms Tricia Claire Owens as company secretary on 2018-08-28
2018-08-28TM02Termination of appointment of David Mark Cunningham on 2018-08-28
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL MOORE
2017-12-19AP03Appointment of Mr David Mark Cunningham as company secretary on 2017-12-15
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CLAIRE LIVINGSTONE
2017-12-18TM02Termination of appointment of Marie Claire Livingstone on 2017-12-15
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NORMAN BARNES
2016-02-01AP01DIRECTOR APPOINTED MS LOUISE PARKES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MS MARIE CLAIRE LIVINGSTONE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA JANE TICKELL
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29AP03Appointment of Ms Marie Claire Livingstone as company secretary on 2014-09-27
2014-09-29TM02Termination of appointment of Joanna Mary Lawson on 2014-09-26
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY LAWSON
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-07-31
2013-08-29ANNOTATIONClarification
2013-08-12AR0131/07/13 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED MR KEVIN NORMAN BARNES
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARRIE
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 25/04/2013
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0131/07/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED MRS DIANA JANE TICKELL
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04AR0131/07/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MRS ANNE MARIE CARRIE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NAREY
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES01ADOPT ARTICLES 15/07/2010
2010-08-04AR0131/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NAREY / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY LAWSON / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FIELD / 30/07/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED MARTIN RICHARD FIELD LOGGED FORM
2009-02-17288aDIRECTOR APPOINTED MARTIN RICHARD FIELD
2009-02-16288aDIRECTOR APPOINTED JOANNA MARY LAWSON
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN THEODORESON
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN O'CONNOR
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER CROMACK
2008-01-23AUDAUDITOR'S RESIGNATION
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28ELRESS386 DISP APP AUDS 20/10/04
2004-10-28ELRESS80A AUTH TO ALLOT SEC 20/10/04
2004-10-27288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-31288bSECRETARY RESIGNED
2003-01-31288aNEW SECRETARY APPOINTED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BARNARDO EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARNARDO EVENTS LIMITED registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantBarnardo's
Domainwww.barnardos.org.uk
TypeUK Registered Charity, (Charity number: 216250)
AddressTanners Lane Barkingside Essex IG6 1QG United Kingdom
Registeredbefore Aug-1996
Expiry Date08-Sep-2015
Last Updated01-Sep-2013
Trademarks
We have not found any records of BARNARDO EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNARDO EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BARNARDO EVENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARNARDO EVENTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNARDO EVENTS LIMITED 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 BARNARDO EVENTS LIMITED 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.