Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOUSE OF ST BARNABAS
Company Information for

THE HOUSE OF ST BARNABAS

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
06845128
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The House Of St Barnabas
THE HOUSE OF ST BARNABAS was founded on 2009-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". The House Of St Barnabas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE HOUSE OF ST BARNABAS
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in W1D
 
Filing Information
Company Number 06845128
Company ID Number 06845128
Date formed 2009-03-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB154095511  
Last Datalog update: 2024-03-05 13:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOUSE OF ST BARNABAS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   EVELYN PARTNERS (MANCHESTER) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name THE HOUSE OF ST BARNABAS
The following companies were found which have the same name as THE HOUSE OF ST BARNABAS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HOUSE OF ST BARNABAS EVENTS LTD C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Liquidation Company formed on the 2009-03-21

Company Officers of THE HOUSE OF ST BARNABAS

Current Directors
Officer Role Date Appointed
KEVIN ARNOLD
Director 2012-09-04
SIMON ANTHONY CLOSE
Director 2017-02-10
WARREN GEOFFREY COLQUITT
Director 2013-07-04
ESTHER TAMARA FOREMAN
Director 2017-02-10
FRANCES MARY MAPSTONE
Director 2013-03-19
RACHEL ROXBURGH
Director 2017-09-05
JENNIFER WATSON
Director 2018-03-13
NIGEL DOUGLAS WRIGHT
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES EVANS
Director 2009-03-12 2018-03-13
CHRISTINE HANCOCK
Director 2013-08-15 2017-09-05
JULIET CLAIRE ARMSTRONG
Director 2009-10-28 2015-09-08
CHRISTINE HANCOCK
Director 2009-03-12 2013-08-15
JENNIFEE GERRARD CALDER GUEST
Company Secretary 2009-03-31 2011-06-28
JENNIFEE GERRARD CALDER GUEST
Director 2009-03-31 2011-06-28
DAVID SAMUEL GILMORE
Director 2009-03-12 2009-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ARNOLD LONGTOOTH GIN LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
KEVIN ARNOLD THE HOUSE OF ST BARNABAS EVENTS LTD Director 2017-09-05 CURRENT 2009-03-21 Liquidation
SIMON ANTHONY CLOSE THE HOUSE OF ST BARNABAS EVENTS LTD Director 2017-09-05 CURRENT 2009-03-21 Liquidation
ESTHER TAMARA FOREMAN THE PEOPLE'S REPUBLIC LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-08-30
ESTHER TAMARA FOREMAN THE SOCIAL CHANGE AGENCY LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
ESTHER TAMARA FOREMAN MULTIPLE SCLEROSIS SOCIETY Director 2013-01-01 CURRENT 2010-11-25 Active
FRANCES MARY MAPSTONE FRANCES MAPSTONE CONSULTING LTD Director 2011-04-11 CURRENT 2011-04-11 Active
JENNIFER WATSON THE HOUSE OF ST BARNABAS EVENTS LTD Director 2018-03-13 CURRENT 2009-03-21 Liquidation
JENNIFER WATSON THE PORTMAN GROUP CODE OF PRACTICE - INDEPENDENT COMPLAINTS PANEL Director 2016-09-06 CURRENT 2016-09-06 Active
NIGEL DOUGLAS WRIGHT CONCERT LIVING LIMITED Director 2017-10-09 CURRENT 2017-04-07 Active
NIGEL DOUGLAS WRIGHT THE HOUSE OF ST BARNABAS EVENTS LTD Director 2012-09-04 CURRENT 2009-03-21 Liquidation
NIGEL DOUGLAS WRIGHT VALE YORK ASSOCIATES LIMITED Director 2004-02-05 CURRENT 2004-02-05 Liquidation

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
2024-02-10Voluntary liquidation Statement of affairs
2024-02-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-10Appointment of a voluntary liquidator
2024-02-10REGISTERED OFFICE CHANGED ON 10/02/24 FROM 1 Greek Street Soho Square London W1D 4NQ
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR GARY JOHN LANGRISH
2024-01-31APPOINTMENT TERMINATED, DIRECTOR RACHEL ROXBURGH
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ESTHER TAMARA FOREMAN
2023-02-23DIRECTOR APPOINTED MR. GARY LANGRISH
2023-02-23DIRECTOR APPOINTED MISS KATE SHOESMITH
2023-02-23DIRECTOR APPOINTED MR. TYLER WILLIAMS-GREEN
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MAYURI KANTILAL VACHHANI
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CLOSE
2021-12-14DIRECTOR APPOINTED MR RICHARD JOHN TAUNT
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD JOHN TAUNT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CLOSE
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08AP01DIRECTOR APPOINTED MS KATHERINE RUTH SWADE
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-21AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GEOFFREY COLQUITT
2019-12-18AP01DIRECTOR APPOINTED MS MAYURI KANTILAL VACHHANI
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR JAMES EDWARD TOWNSEND
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-02MEM/ARTSARTICLES OF ASSOCIATION
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARNOLD
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2018-03-15AP01DIRECTOR APPOINTED MS JENNIFER WATSON
2018-01-10AP01DIRECTOR APPOINTED MS RACHEL ROXBURGH
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MS ESTHER TAMARA FOREMAN
2017-03-21AP01DIRECTOR APPOINTED MR SIMON CLOSE
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-31AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIET CLAIRE ARMSTRONG
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-20AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-19AP01DIRECTOR APPOINTED MISS CHRISTINE HANCOCK
2014-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-19CH01Director's details changed for Ms Farnces Mary Mapstone on 2014-03-19
2014-03-13AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HANCOCK
2014-01-13AP01DIRECTOR APPOINTED MR WARREN GEOFFREY COLQUITT
2014-01-13AP01DIRECTOR APPOINTED MS FARNCES MARY MAPSTONE
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-03RES01ADOPT ARTICLES 19/03/2013
2013-04-22AR0112/03/13 NO MEMBER LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-07AP01DIRECTOR APPOINTED MS JULIET CLAIRE ARMSTRONG
2012-11-07AP01DIRECTOR APPOINTED MR KEVIN ARNOLD
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFEE GUEST
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JENNIFEE GUEST
2012-08-22AP01DIRECTOR APPOINTED MR NIGEL DOUGLAS WRIGHT
2012-06-01AR0112/03/12 NO MEMBER LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0112/03/11 NO MEMBER LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 06/08/2010
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0112/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE HANCOCK / 12/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFEE GERRARD CALDER GUEST / 12/03/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILMORE
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/03/2010
2009-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-18RES01ALTER ARTICLES 31/03/2009
2009-04-04288aDIRECTOR AND SECRETARY APPOINTED JENNIFEE GERRARD CALDER GUEST
2009-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HOUSE OF ST BARNABAS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-08-22
Appointment of Liquidators2024-02-08
Resolutions for Winding-up2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against THE HOUSE OF ST BARNABAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-11 Outstanding THE CHARITY BANK LIMITED
Intangible Assets
Patents
We have not found any records of THE HOUSE OF ST BARNABAS registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOUSE OF ST BARNABAS
Trademarks
We have not found any records of THE HOUSE OF ST BARNABAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOUSE OF ST BARNABAS. 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 (85590 - Other education n.e.c.) as THE HOUSE OF ST BARNABAS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE HOUSE OF ST BARNABAS 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 THE HOUSE OF ST BARNABAS 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 THE HOUSE OF ST BARNABAS 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.