BARNABAS TRUST LIMITED - WELLINGBOROUGH


Company Profile Company Filings

Overview

BARNABAS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WELLINGBOROUGH ENGLAND and has the status: Active.
BARNABAS TRUST LIMITED was incorporated 45 years ago on 12/06/1978 and has the registered number: 01372898. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BARNABAS TRUST LIMITED - WELLINGBOROUGH

This company is listed in the following categories:
55201 - Holiday centres and villages
85590 - Other education n.e.c.
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FRONTIER CENTRE ADDINGTON ROAD
WELLINGBOROUGH
NN9 5UH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM MACLEAN Secretary 2020-03-31 CURRENT
MISS RACHEL PAULA CHARLESWORTH Nov 1977 British Director 2021-02-03 CURRENT
MR HUW ALWYN ELLIS May 1965 British Director 2019-01-01 CURRENT
MISS NICOLA DAWN FOOT Mar 1988 British Director 2019-01-01 CURRENT
SIMON JONATHAN HODGE Aug 1963 British Director 2023-07-17 CURRENT
MR DARRELL ANTHONY SYKES May 1976 British Director 2023-02-06 CURRENT
MARGARET WOODING JONES Apr 1962 British Director 2019-11-28 CURRENT
MR ALAN DAVID BELCHER Sep 1965 British Director 2019-01-01 CURRENT
MR MICHAEL JULIAN RODGERS Feb 1959 British Director 1993-04-24 UNTIL 1997-10-25 RESIGNED
MR GRAHAM MALCOLM CARRUTHERS May 1957 British Secretary 1997-10-25 UNTIL 2009-03-01 RESIGNED
MR IVOR MARTYN REVELEY Dec 1957 British Director 1994-04-23 UNTIL 2008-10-03 RESIGNED
MR ALISTAIR JOHN FRASER Jun 1964 British Director 2009-12-01 UNTIL 2019-11-28 RESIGNED
IAN CHARLES PRATT Oct 1963 British Director RESIGNED
MR DEREK MARK HEASMAN Feb 1964 British Secretary 2009-03-01 UNTIL 2009-07-19 RESIGNED
MR JOHN PHILIP DEREK HEASMAN Oct 1969 British Secretary 2009-07-20 UNTIL 2019-06-06 RESIGNED
MR DAVID JAMES LOCKE Secretary 2019-10-02 UNTIL 2020-03-31 RESIGNED
GRAHAM JOHN HORSNELL Oct 1945 British Secretary 1993-04-24 UNTIL 1997-03-31 RESIGNED
MR GORDON KEITH MALLON Secretary 2019-06-06 UNTIL 2019-10-02 RESIGNED
MR IAN GEOFFREY SCOTT British Secretary RESIGNED
MR MICHAEL RICHARD WATTS May 1946 British Director 2003-03-11 UNTIL 2008-10-03 RESIGNED
MR GRAHAM DEREK STARLING Sep 1970 British Director 2021-02-03 UNTIL 2022-01-14 RESIGNED
MR JOSEPH JOHN STEVENS Feb 1929 British Director RESIGNED
JOHN STAFFORD HORNE Feb 1929 British Director RESIGNED
MR MARK PILGRIM STEVENS Mar 1956 British Director 1994-10-24 UNTIL 2015-06-17 RESIGNED
MR JOHN PHILIP DEREK HEASMAN Oct 1969 British Director 2009-07-20 UNTIL 2013-05-09 RESIGNED
MR DEREK MARK HEASMAN Feb 1964 British Director 2009-07-20 UNTIL 2013-05-09 RESIGNED
MR DEREK WILLIAM ADAMS Nov 1944 British Director RESIGNED
REVEREND DECLAN WILLIAM FLANAGAN Jun 1951 British Director 1995-06-05 UNTIL 2016-10-20 RESIGNED
MR ARTHUR JOHN FAGG British Director RESIGNED
SIMON ERIC CULLINGFORD Mar 1955 British Director RESIGNED
ANDREW JOHN BUTCHER Sep 1950 British Director 1998-03-17 UNTIL 2015-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Margaret Wooding Jones 2019-11-28 5/1962 Wellingborough   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Alistair John Fraser 2016-06-30 - 2019-11-27 6/1964 Wellingborough   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RURAL MINISTRIES BISLEY UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
HILLGATE INDUSTRIAL ESTATES LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C.N. PRODUCTIONS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HINDLES OF LINCOLN LIMITED LINCOLN Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HANDELSBANKEN NOMINEES LIMITED KENT Active DORMANT 66110 - Administration of financial markets
MARRSHOT LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BW TRUSTEES (CHELTENHAM) LIMITED AMERSHAM Active DORMANT 65300 - Pension funding
MAZARS FINANCIAL PLANNING LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
HANDELSBANKEN SECOND NOMINEES LIMITED KENT Active DORMANT 66110 - Administration of financial markets
DEBT JUSTICE LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
WOOD.FOR GOOD LIMITED CARLISLE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
JOI LIMITED LONDON ENGLAND Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
PARK RISE (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED BROMSGROVE ENGLAND Active DORMANT 98000 - Residents property management
3P MINISTRIES KESTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROCK UK ADVENTURE CENTRES LIMITED WELLINGBOROUGH Active FULL 55209 - Other holiday and other collective accommodation
THE FORGE COMMUNITY CHURCH STOWMARKET Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
EMBER COMMUNITY INTEREST COMPANY TONBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 85510 - Sports and recreation education
GREEN ACTION TRUST SHOTTS Dissolved... GROUP 02100 - Silviculture and other forestry activities
COMMUNITY CHURCH EDINBURGH EDINBURGH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCK UK ADVENTURE CENTRES LIMITED WELLINGBOROUGH Active FULL 55209 - Other holiday and other collective accommodation