BARNABAS AID LIMITED - SWINDON


Company Profile Company Filings

Overview

BARNABAS AID LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON ENGLAND and has the status: Active.
BARNABAS AID LIMITED was incorporated 23 years ago on 07/07/2000 and has the registered number: 04029536. The accounts status is SMALL and accounts are next due on 31/05/2024.

BARNABAS AID LIMITED - SWINDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

UNIT 23 KEMBREY PARK
SWINDON
SN2 8UY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BARNABAS FUND (until 08/12/2022)

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW CAREY Feb 1966 British Director 2019-04-01 CURRENT
MR NOEL RAYMOND FROST Nov 1976 South African Director 2023-05-23 CURRENT
MR STUART HOOK Nov 1976 English Director 2023-05-23 CURRENT
REV. IAN SMITH MCNAUGHTON Apr 1947 British Director 2014-02-25 CURRENT
DOCTOR DHINAKARAN ROBERT JABA PRASAD PHILLIPS Jul 1972 Indian Director 2022-02-14 CURRENT
LORD SIMON CHARLES HENRY READING May 1942 British Director 2016-03-01 CURRENT
REV DR VINAY KUMAR SAMUEL Aug 1942 Indian Director 2014-10-15 CURRENT
MR NOEL RAYMOND FROST Secretary 2022-09-01 CURRENT
GLASSMILL LIMITED Corporate Nominee Director 2000-07-07 UNTIL 2000-07-07 RESIGNED
DR PATRICK SOOKHDEO Mar 1947 British Director 2000-07-07 UNTIL 2002-12-31 RESIGNED
MAJOR IVAR JACK HELLBERG Jul 1942 British Director 2010-01-28 UNTIL 2013-07-19 RESIGNED
MRS ALISON LAURA RUOFF Nov 1942 British Director 2008-04-16 UNTIL 2013-07-19 RESIGNED
MR MICHAEL ALAN PENNY Dec 1932 British Director 2002-07-24 UNTIL 2009-05-13 RESIGNED
DR PATRICK SOOKHDEO Mar 1947 British Director 2003-10-15 UNTIL 2013-07-19 RESIGNED
MR PAUL MURSALIN May 1957 Guyanese Director 2018-06-13 UNTIL 2021-10-18 RESIGNED
RT REV MARTYN MINNS Apr 1943 British Director 2013-07-19 UNTIL 2014-09-09 RESIGNED
MS RUTH MILLSON Mar 1944 British Director 2014-02-25 UNTIL 2014-09-30 RESIGNED
GRAINNE MCDONALD Sep 1941 British Director 2005-11-17 UNTIL 2013-07-19 RESIGNED
MR ADRIAN PAUL BRAY Secretary 2010-03-30 UNTIL 2014-06-08 RESIGNED
MISS CAROLINE JULIA CHENEVIX KERSLAKE May 1961 British Secretary 2000-07-07 UNTIL 2010-03-31 RESIGNED
EDEN SECRETARIES LIMITED Corporate Nominee Secretary 2000-07-07 UNTIL 2000-07-07 RESIGNED
DR DAVID DEAN Secretary 2019-02-14 UNTIL 2022-09-01 RESIGNED
MR JEREMY RAYMOND FRITH Secretary 2014-06-09 UNTIL 2019-02-14 RESIGNED
MISS CAROLINE JULIA CHENEVIX KERSLAKE May 1961 British Director 2000-07-07 UNTIL 2002-12-31 RESIGNED
REVEREND ANDREW OSMOND Sep 1962 British Director 2008-02-07 UNTIL 2011-02-03 RESIGNED
MISS CAROLINE JULIA CHENEVIX KERSLAKE May 1961 British Director 2012-11-30 UNTIL 2013-07-19 RESIGNED
MISS CAROLINE JULIA CHENEVIX KERSLAKE May 1961 British Director 2014-09-09 UNTIL 2023-05-23 RESIGNED
ZAFAR ISMAIL Jan 1948 Pakistani Director 2002-07-24 UNTIL 2003-07-02 RESIGNED
MR ERNEST WILLIAM ADDICOTT Jun 1943 British Director 2013-08-05 UNTIL 2014-09-26 RESIGNED
MR ANDREW SIMON FLEET Jan 1949 British Director 2013-07-19 UNTIL 2014-09-26 RESIGNED
REVEREND JULIAN DOBBS Sep 1968 New Zealander Director 2013-08-05 UNTIL 2018-06-12 RESIGNED
REV ROBERT DELATOUR DE BERRY Jun 1942 British Director 2002-07-24 UNTIL 2013-07-19 RESIGNED
MAJOR GENERAL RICHARD RODERICK DAVIS Aug 1962 British Director 2011-09-08 UNTIL 2013-07-19 RESIGNED
THE REVEREND CANON TIMOTHY JOHN DAKIN Feb 1958 British Director 2002-07-24 UNTIL 2005-01-24 RESIGNED
PETER ROY CUSHEN Dec 1958 British Director 2004-04-29 UNTIL 2006-04-13 RESIGNED
REV PAUL JOHN BROOKS Mar 1959 British Director 2004-04-29 UNTIL 2013-07-19 RESIGNED
DARRYL JASON JAMES BROCK Jul 1970 British Director 2006-05-11 UNTIL 2013-08-05 RESIGNED
MR ADRIAN PAUL BRAY May 1963 British Director 2013-07-19 UNTIL 2014-03-30 RESIGNED
TURLOUGH O'BRIEN BAMBER Nov 1935 British Director 2002-07-24 UNTIL 2013-03-21 RESIGNED
MRS ROSEMARY ANNE SOOKHDEO Apr 1943 British Director 2014-09-09 UNTIL 2023-05-23 RESIGNED
PETER RICHARD GROSVENOR Aug 1932 British Director 2002-07-24 UNTIL 2004-08-31 RESIGNED
REV ALBRECHT BERNHARD HAUSER Dec 1938 German Director 2003-06-29 UNTIL 2021-01-26 RESIGNED
MR MARK ROBERT GREEN Nov 1956 British Director 2013-07-19 UNTIL 2014-03-30 RESIGNED
RT REV JOSIAH ATKINS IDOWU FEARON Jan 1949 Nigerian Director 2002-07-24 UNTIL 2005-01-24 RESIGNED
HENDRIK WILLEM STORM Dec 1987 British Director 2021-06-13 UNTIL 2021-08-21 RESIGNED
REV NICHOLAS WINDER WYNNE-JONES Apr 1945 British Director 2011-09-05 UNTIL 2013-07-19 RESIGNED
THE REVEREND RAYMOND GEORGE SPECK Sep 1939 British Director 2004-04-29 UNTIL 2006-04-13 RESIGNED
MR HENDRIK STORM Dec 1981 British Director 2022-02-14 UNTIL 2023-01-10 RESIGNED
MRS ROSEMARY ANNE SOOKHDEO Apr 1943 British Director 2000-07-07 UNTIL 2013-07-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOUTH AMERICAN MISSION SOCIETY OXFORD Active FULL 94910 - Activities of religious organizations
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
THE ROYAL ENGINEERS OFFICERS' WIDOWS SOCIETY CHATHAM KENT Active FULL 94110 - Activities of business and employers membership organizations
TRINITY COLLEGE (BRISTOL) LIMITED BRISTOL Active GROUP 85590 - Other education n.e.c.
MECO UK AND IRELAND CAMBRIDGE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
WORLD MISSION ASSOCIATION LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82110 - Combined office administrative service activities
MUSTARD SEED (MARLBOROUGH) LIMITED MARLBOROUGH ENGLAND Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
MUSTARD SEED TRUST (MARLBOROUGH) MARLBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
THE NIGERIAN CHAPLAINCY LONDON Active UNAUDITED ABRIDGED 94910 - Activities of religious organizations
ARMED FORCES CHARITIES ADVISORY COMPANY LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE CHURCH OF ENGLAND EVANGELICAL COUNCIL HOLYWELL Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
UNIVERSITY OF WINCHESTER HAMPSHIRE Active FULL 85421 - First-degree level higher education
ASCB CHARITABLE FUND SALISBURY Active GROUP 93199 - Other sports activities
ARMY BENEVOLENT FUND LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
BARNABAS AID INTERNATIONAL PEWSEY Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
NANT ENTERPRISES LTD MARLBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ETERNAL WALL OF ANSWERED PRAYER COLESHILL UNITED KINGDOM Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
ETERNAL WALL (OPERATIONS) LTD COLESHILL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
TERRAIN CLOTHING LTD MARLBOROUGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SINEWAVE ENERGY SOLUTIONS LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
SINEWAVE GROUP HOLDINGS LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.