BERNHARD BARON CARE HOME - POLEGATE


Company Profile Company Filings

Overview

BERNHARD BARON CARE HOME is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POLEGATE ENGLAND and has the status: Active.
BERNHARD BARON CARE HOME was incorporated 26 years ago on 12/06/1998 and has the registered number: 03580252. The accounts status is FULL and accounts are next due on 31/12/2024.

BERNHARD BARON CARE HOME - POLEGATE

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

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

BERNHARD BARON CARE HOME
POLEGATE
EAST SUSSEX
BN26 5HB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BERNHARD BARON COTTAGE HOMES (until 25/10/2022)

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN DAVID WEST Feb 1961 British Director 2023-11-03 CURRENT
SHEILA ALICE ROSALIND COLES Jun 1950 British Director 2020-01-17 CURRENT
MRS KATHERINE ANNE GIBBS Mar 1959 British Director 2013-07-07 CURRENT
MR PETER ALLAN APPLETON Sep 1955 British Director 2001-06-08 CURRENT
MRS SUSAN NICOLA HALLETT Mar 1956 British Director 2009-11-06 CURRENT
MRS PATRICIA ANN SEAR Jun 1953 British Director 2017-02-17 CURRENT
MRS JEAN ELIZABETH STOCK Jun 1953 British Director 2003-11-22 CURRENT
MR JON STOCK Mar 1956 British Director 2023-04-21 CURRENT
MR JOHN WARING THURLEY Jun 1949 British Director 2017-04-21 CURRENT
MRS SUSAN MARGARET WALTON Mar 1960 British Director 2020-07-03 CURRENT
MARY CAMERON MARTIN Oct 1927 British Director 1998-09-11 UNTIL 2001-06-08 RESIGNED
HAZEL MARGARET PHILLIPS Mar 1930 British Director 1998-09-11 UNTIL 2003-09-19 RESIGNED
MR IAN ROBERT METCALFE Jun 1944 British Director 2013-07-07 UNTIL 2016-07-08 RESIGNED
SUSAN KARIN PASKINS Aug 1946 British Director 2002-10-01 UNTIL 2005-02-05 RESIGNED
JANE PETTIGREW Apr 1922 British Director 1998-06-12 UNTIL 2000-06-09 RESIGNED
ALAN GEORGE PHILLIPS British Director 1998-06-12 UNTIL 2002-01-11 RESIGNED
MRS ANN HOWARD Apr 1942 British Director 2012-05-11 UNTIL 2017-07-14 RESIGNED
MRS MARGARET SULLIVAN Mar 1942 British Director 2007-03-16 UNTIL 2016-07-08 RESIGNED
MRS SONJA JOHANNE LE VAY Mar 1930 Denmark Director 2010-07-04 UNTIL 2013-07-07 RESIGNED
MRS MARGARET ANNE LANNING Dec 1941 British Director 1998-09-11 UNTIL 2010-07-04 RESIGNED
ALAN GEORGE PHILLIPS British Secretary 1998-06-12 UNTIL 2001-12-31 RESIGNED
MRS SUSAN EVANS Secretary 2013-07-07 UNTIL 2016-07-08 RESIGNED
ANN LESLEY RICHARDS Aug 1955 British Secretary 2002-01-11 UNTIL 2003-11-22 RESIGNED
MR TREVOR MICHAEL JONES Jul 1935 British Secretary 2003-11-22 UNTIL 2009-07-03 RESIGNED
MR DAVID HOLLAND HITCHIN British Secretary 2009-07-03 UNTIL 2013-07-07 RESIGNED
ANN LESLEY RICHARDS Aug 1955 British Director 2000-06-09 UNTIL 2003-11-22 RESIGNED
MR DAVID HOLLAND HITCHIN British Director 2003-11-22 UNTIL 2023-07-07 RESIGNED
JEAN ELIZABETH TWINE Aug 1930 British Director 1998-06-12 UNTIL 2000-12-01 RESIGNED
CHRISTINE MARY COULOURIS Dec 1939 British Director 2005-07-01 UNTIL 2012-02-10 RESIGNED
BARBARA LOUISE BRANSCOMBE Jan 1930 British Director 1998-06-12 UNTIL 2007-02-18 RESIGNED
ELIZABETH JANE BIRMINGHAM Mar 1932 British Director 1999-06-26 UNTIL 2005-07-01 RESIGNED
MARGARET VOYCE BARNES Apr 1944 British Director 2005-02-05 UNTIL 2006-05-19 RESIGNED
PATRICIA JUNE ASHCROFT Jun 1929 British Director 1998-06-12 UNTIL 2001-06-08 RESIGNED
ANTHONY RICHARD HEDGES Jun 1921 British Director 1998-06-12 UNTIL 2009-07-03 RESIGNED
MRS KIM ASHCROFT Dec 1964 British Director 2008-11-07 UNTIL 2020-07-03 RESIGNED
JEAN ROSS May 1937 British Director 2007-02-16 UNTIL 2009-11-06 RESIGNED
JENNIFER MARY ELLAM Dec 1947 British Director 2002-03-01 UNTIL 2005-07-01 RESIGNED
MR TREVOR MICHAEL JONES Jul 1935 British Director 2001-06-30 UNTIL 2015-03-25 RESIGNED
ELIZABETH MARY GLADSTONE Oct 1944 British Director 2005-07-01 UNTIL 2008-11-07 RESIGNED
SHEILA PHYLLIS STANGER Jul 1931 British Director 2000-06-09 UNTIL 2007-02-18 RESIGNED
MICHAEL ANTHONY STANGER Jul 1953 British Director 2001-06-30 UNTIL 2013-07-07 RESIGNED
PATRICIA RILEY SPARKS Jan 1920 British Director 1998-06-12 UNTIL 2002-01-11 RESIGNED
MRS PATRICIA ANN SEAR Jun 1953 British Director 2006-07-07 UNTIL 2016-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W & A APPLETON (ARLINGTON) LIMITED POLEGATE Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
SUSSEX TRAVEL AGENCY LIMITED HAILSHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 79120 - Tour operator activities
PESTALOZZI ENTERPRISES LIMITED ST. LEONARDS-ON-SEA ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
MAIZE GROWERS ASSOCIATION CREDITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EXPERIENCE HOLIDAYS LTD. HAILSHAM ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE GISH FOUNDATION FISHPONDS UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST PETERBOROUGH ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
HOME-START EAST SUSSEX NEWHAVEN ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE LAWNS (TOLLWOOD PARK) RTM COMPANY LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management