BARNARDO SERVICES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 1QG

Company number 01227919
Status Active
Incorporation Date 26 September 1975
Company Type Private Limited Company
Address BARNARDO HOUSE, TANNERS LANE,, BARKINGSIDE, ILFORD, ESSEX, IG6 1QG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016. The most likely internet sites of BARNARDO SERVICES LIMITED are www.barnardoservices.co.uk, and www.barnardo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Barnardo Services Limited is a Private Limited Company. The company registration number is 01227919. Barnardo Services Limited has been working since 26 September 1975. The present status of the company is Active. The registered address of Barnardo Services Limited is Barnardo House Tanners Lane Barkingside Ilford Essex Ig6 1qg. . LIVINGSTONE, Marie Claire is a Secretary of the company. DUFFY, Liam Patrick is a Director of the company. KHAN, Javed Akhtar is a Director of the company. MONAGHAN, Simon Kirk is a Director of the company. Secretary LAWSON, Joanna Mary has been resigned. Secretary TRAVIS, Gordon has been resigned. Director BARNES, Kevin Norman has been resigned. Director BROOK, Peter Harry has been resigned. Director CARRIE, Anne Marie has been resigned. Director CHARLTON, Murray Anthony has been resigned. Director CROMACK, Jennifer has been resigned. Director HANVEY, Christopher Peter, Dr has been resigned. Director HENDERSON, Neil Boyd has been resigned. Director HILLYER, John Selby has been resigned. Director HIND, Andrew Fleming has been resigned. Director HOLDEN, Charles Andrew has been resigned. Director JARMAN, Richard Michael has been resigned. Director LAWSON, Joanna Mary has been resigned. Director NAREY, Martin James, Sir has been resigned. Director SINGLETON, Roger, Sir has been resigned. Director SMITH, Margaret Mercedes has been resigned. Director STACEY, Jane has been resigned. Director STEWART ROBERTS, Andrew Kerr has been resigned. Director THEODORESON, Duncan Ian has been resigned. Director WHITEHEAD, Godfrey has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
LIVINGSTONE, Marie Claire
Appointed Date: 27 September 2014

Director
DUFFY, Liam Patrick
Appointed Date: 17 July 2013
70 years old

Director
KHAN, Javed Akhtar
Appointed Date: 17 July 2014
62 years old

Director
MONAGHAN, Simon Kirk
Appointed Date: 17 July 2013
64 years old

Resigned Directors

Secretary
LAWSON, Joanna Mary
Resigned: 26 September 2014
Appointed Date: 01 January 2003

Secretary
TRAVIS, Gordon
Resigned: 31 December 2002

Director
BARNES, Kevin Norman
Resigned: 05 February 2016
Appointed Date: 17 July 2013
52 years old

Director
BROOK, Peter Harry
Resigned: 30 April 2014
Appointed Date: 01 February 2010
72 years old

Director
CARRIE, Anne Marie
Resigned: 28 June 2013
Appointed Date: 25 January 2011
70 years old

Director
CHARLTON, Murray Anthony
Resigned: 26 October 1995
Appointed Date: 22 March 1994
99 years old

Director
CROMACK, Jennifer
Resigned: 17 July 2008
Appointed Date: 19 October 2004
70 years old

Director
HANVEY, Christopher Peter, Dr
Resigned: 05 February 2010
Appointed Date: 01 May 2002
76 years old

Director
HENDERSON, Neil Boyd
Resigned: 07 December 2012
Appointed Date: 06 August 2012
65 years old

Director
HILLYER, John Selby
Resigned: 20 October 1992
100 years old

Director
HIND, Andrew Fleming
Resigned: 01 February 1995
70 years old

Director
HOLDEN, Charles Andrew
Resigned: 26 September 1995
77 years old

Director
JARMAN, Richard Michael
Resigned: 31 March 1999
Appointed Date: 26 September 1995
87 years old

Director
LAWSON, Joanna Mary
Resigned: 26 September 2014
Appointed Date: 20 January 2009
62 years old

Director
NAREY, Martin James, Sir
Resigned: 25 January 2011
Appointed Date: 31 December 2005
70 years old

Director
SINGLETON, Roger, Sir
Resigned: 31 December 2005
82 years old

Director
SMITH, Margaret Mercedes
Resigned: 09 February 2001
Appointed Date: 01 April 1999
78 years old

Director
STACEY, Jane
Resigned: 31 July 2012
Appointed Date: 01 April 2010
71 years old

Director
STEWART ROBERTS, Andrew Kerr
Resigned: 19 October 2004
Appointed Date: 22 March 1994
94 years old

Director
THEODORESON, Duncan Ian
Resigned: 16 January 2009
Appointed Date: 06 February 1995
68 years old

Director
WHITEHEAD, Godfrey
Resigned: 24 September 2002
Appointed Date: 26 October 1995
88 years old

Persons With Significant Control

Barnardo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNARDO SERVICES LIMITED Events

08 Nov 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Feb 2016
Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016
10 Feb 2016
Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016
12 Nov 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
16 Feb 1988
Company name changed barnardo shops LIMITED\certificate issued on 17/02/88

30 Sep 1987
Full accounts made up to 31 March 1987

30 Sep 1987
Return made up to 04/08/87; full list of members

16 Aug 1986
Full accounts made up to 31 March 1986

16 Aug 1986
Return made up to 29/07/86; full list of members