Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNHARD BARON CARE HOME
Company Information for

BERNHARD BARON CARE HOME

BERNHARD BARON CARE HOME, EASTBOURNE ROAD, POLEGATE, EAST SUSSEX, BN26 5HB,
Company Registration Number
03580252
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bernhard Baron Care Home
BERNHARD BARON CARE HOME was founded on 1998-06-12 and has its registered office in Polegate. The organisation's status is listed as "Active". Bernhard Baron Care Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERNHARD BARON CARE HOME
 
Legal Registered Office
BERNHARD BARON CARE HOME
EASTBOURNE ROAD
POLEGATE
EAST SUSSEX
BN26 5HB
Other companies in BN26
 
Previous Names
BERNHARD BARON COTTAGE HOMES25/10/2022
Charity Registration
Charity Number 1070891
Charity Address LEWES ROAD, POLEGATE, EAST SUSSEX, BN26 5HB
Charter TO PROVIDE RESIDENTIAL CARE IN A HOMELY COMMUNITY SETTING ENCOURAGING INDEPENDENCE AND IMPROVING THE QUALITY OF LIFE OF OUR RESIDENTS.
Filing Information
Company Number 03580252
Company ID Number 03580252
Date formed 1998-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 17:52:41
Primary Source:Companies House
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 BERNHARD BARON CARE HOME

Current Directors
Officer Role Date Appointed
PETER ALLAN APPLETON
Director 2001-06-08
KIM ASHCROFT
Director 2008-11-07
KATHERINE ANNE GIBBS
Director 2013-07-07
SUSAN NICOLA HALLETT
Director 2009-11-06
DAVID HOLLAND HITCHIN
Director 2003-11-22
PATRICIA ANN SEAR
Director 2017-02-17
JEAN ELIZABETH STOCK
Director 2003-11-22
JOHN WARING THURLEY
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANN HOWARD
Director 2012-05-11 2017-07-14
PATRICIA ANN SEAR
Director 2006-07-07 2016-12-09
SUSAN EVANS
Company Secretary 2013-07-07 2016-07-08
IAN ROBERT METCALFE
Director 2013-07-07 2016-07-08
TREVOR MICHAEL JONES
Director 2001-06-30 2015-03-25
DAVID HOLLAND HITCHIN
Company Secretary 2009-07-03 2013-07-07
SONJA JOHANNE LE VAY
Director 2010-07-04 2013-07-07
CHRISTINE MARY COULOURIS
Director 2005-07-01 2012-02-10
MARGARET ANNE LANNING
Director 1998-09-11 2010-07-04
JEAN ROSS
Director 2007-02-16 2009-11-06
TREVOR MICHAEL JONES
Company Secretary 2003-11-22 2009-07-03
ANTHONY RICHARD HEDGES
Director 1998-06-12 2009-07-03
ELIZABETH MARY GLADSTONE
Director 2005-07-01 2008-11-07
BARBARA LOUISE BRANSCOMBE
Director 1998-06-12 2007-02-18
MARGARET VOYCE BARNES
Director 2005-02-05 2006-05-19
ELIZABETH JANE BIRMINGHAM
Director 1999-06-26 2005-07-01
JENNIFER MARY ELLAM
Director 2002-03-01 2005-07-01
SUSAN KARIN PASKINS
Director 2002-10-01 2005-02-05
ANN LESLEY RICHARDS
Company Secretary 2002-01-11 2003-11-22
ANN LESLEY RICHARDS
Director 2000-06-09 2003-11-22
HAZEL MARGARET PHILLIPS
Director 1998-09-11 2003-09-19
ALAN GEORGE PHILLIPS
Director 1998-06-12 2002-01-11
PATRICIA RILEY SPARKS
Director 1998-06-12 2002-01-11
ALAN GEORGE PHILLIPS
Company Secretary 1998-06-12 2001-12-31
PATRICIA JUNE ASHCROFT
Director 1998-06-12 2001-06-08
MARY CAMERON MARTIN
Director 1998-09-11 2001-06-08
JANE PETTIGREW
Director 1998-06-12 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALLAN APPLETON W & A APPLETON (ARLINGTON) LIMITED Director 1991-01-31 CURRENT 1963-01-02 Active
JOHN WARING THURLEY LOTUS FAMILIES Director 2010-02-25 CURRENT 2005-02-17 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
2024-06-17Director's details changed for Mrs Susan Margaret Walton on 2024-06-04
2024-06-17Director's details changed for Mr John Waring Thurley on 2024-06-04
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND HITCHIN
2023-08-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR JON STOCK
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Bernhard Baron Cottage Homes Eastbourne Road Polegate East Sussex BN26 5HB England
2022-10-25CERTNMCompany name changed bernhard baron cottage homes\certificate issued on 25/10/22
2022-10-25NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-07-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET WALTON
2020-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM ASHCROFT
2020-06-25AP01DIRECTOR APPOINTED SHEILA ALICE ROSALIND COLES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-11PSC08Notification of a person with significant control statement
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOWARD
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED MRS PATRICIA ANN SEAR
2017-07-05AP01DIRECTOR APPOINTED MR JOHN WARING THURLEY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SEAR
2016-12-20TM02Termination of appointment of Susan Evans on 2016-07-08
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN METCALFE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SULLIVAN
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Bernhard Baron Cottage Homes Eastbourne Road Polegate East Sussex BN26 5HB
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Lewes Road Polegate East Sussex BN26 5HB
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-30TM02TERMINATE SEC APPOINTMENT
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID HITCHIN
2014-06-10AP01DIRECTOR APPOINTED MR IAN ROBERT METCALFE
2014-06-09AP03SECRETARY APPOINTED MRS SUSAN EVANS
2014-06-09AP01DIRECTOR APPOINTED MRS KATHERINE ANNE GIBBS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANGER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SONJA LE VAY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANGER
2013-08-06AA31/03/13 TOTAL EXEMPTION FULL
2013-07-03AR0112/06/13 NO MEMBER LIST
2012-08-06AA31/03/12 TOTAL EXEMPTION FULL
2012-07-05AR0112/06/12 NO MEMBER LIST
2012-07-05AP01DIRECTOR APPOINTED MRS ANN HOWARD
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NICOLA HALLETT / 11/05/2012
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COULOURIS
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0112/06/11 NO MEMBER LIST
2011-06-20AP01DIRECTOR APPOINTED MRS SONJA JOHANNE LE VAY
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LANNING
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15AR0112/06/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE LANNING / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SULLIVAN / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH STOCK / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SEAR / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL JONES / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLLAND HITCHIN / 12/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM ASHCROFT / 12/02/2010
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY TREVOR JONES
2010-01-08AP01DIRECTOR APPOINTED MRS SUSAN NICOLA HALLETT
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROSS
2009-08-10288aSECRETARY APPOINTED MR DAVID HITCHIN
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HEDGES
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET LANNING / 01/04/2008
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GLADSTONE
2009-03-05288aDIRECTOR APPOINTED KIM ASHCROFT
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aANNUAL RETURN MADE UP TO 12/06/08
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363(288)DIRECTOR RESIGNED
2007-07-16363sANNUAL RETURN MADE UP TO 12/06/07
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sANNUAL RETURN MADE UP TO 12/06/06
2006-06-26288bDIRECTOR RESIGNED
2006-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-16RES13DEEDS PASS TO BERNHARD 21/05/05
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363sANNUAL RETURN MADE UP TO 12/06/05
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BERNHARD BARON CARE HOME 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 BERNHARD BARON CARE HOME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERNHARD BARON CARE HOME 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 87300 - Residential care activities for the elderly and disabled

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BERNHARD BARON CARE HOME

Intangible Assets
Patents
We have not found any records of BERNHARD BARON CARE HOME registering or being granted any patents
Domain Names
We do not have the domain name information for BERNHARD BARON CARE HOME
Trademarks
We have not found any records of BERNHARD BARON CARE HOME registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNHARD BARON CARE HOME. 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 (87300 - Residential care activities for the elderly and disabled) as BERNHARD BARON CARE HOME 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 BERNHARD BARON CARE HOME 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 BERNHARD BARON CARE HOME 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 BERNHARD BARON CARE HOME 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.