Company NameK. Barnes Limited
Company StatusActive
Company Number04722715
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Keith Anthony Barnes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
SK9 7BZ
Secretary NameMrs Shivaun Barnes
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMrs Shivaun Barnes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccounts And Administration
Country of ResidenceEngland
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMr Oscar Richard Barnes
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(12 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMaster Ronan George Barnes
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(12 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameMr William Conner Barnes
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1K. Barnes
55.00%
Ordinary
45 at £1S. Barnes
45.00%
Ordinary

Financials

Year2014
Net Worth£99,727
Cash£34,482
Current Liabilities£61,594

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

4 October 2023Micro company accounts made up to 31 May 2023 (6 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Ronan George Barnes as a director on 31 December 2022 (1 page)
31 January 2023Termination of appointment of Oscar Richard Barnes as a director on 31 January 2023 (1 page)
6 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 May 2020 (6 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 103.00
(7 pages)
20 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 103.00
(7 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 April 2016Termination of appointment of William Conner Barnes as a director on 9 March 2016 (1 page)
5 April 2016Termination of appointment of William Conner Barnes as a director on 9 March 2016 (1 page)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(8 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(8 pages)
10 March 2016Appointment of Master Ronan George Barnes as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Master Ronan George Barnes as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Oscar Richard Barnes as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr William Conner Barnes as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Oscar Richard Barnes as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr William Conner Barnes as a director on 9 March 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 April 2015 (1 page)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 April 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 22 April 2014 (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Registered office address changed from C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Fernhill Woodbrook Road Alderley Edge Cheshire SK9 7BZ on 22 April 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 April 2010Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Keith Anthony Barnes on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Shivaun Barnes on 1 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
26 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
22 February 2005Registered office changed on 22/02/05 from: fernhill woodbrook road alderley edge cheshire SK9 7BZ (1 page)
22 February 2005Registered office changed on 22/02/05 from: fernhill woodbrook road alderley edge cheshire SK9 7BZ (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Registered office changed on 09/07/03 from: camolin, mottram road alderley edge cheshire SK9 7DW (1 page)
9 July 2003Registered office changed on 09/07/03 from: camolin, mottram road alderley edge cheshire SK9 7DW (1 page)
21 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
21 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
3 April 2003Incorporation (10 pages)
3 April 2003Incorporation (10 pages)