Background WavePink WaveYellow Wave

EASTWICK BARN LIMITED (02407613)

EASTWICK BARN LIMITED (02407613) is an active UK company. incorporated on 25 July 1989. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. EASTWICK BARN LIMITED has been registered for 36 years. Current directors include ANSELL, Mark Edward, CORNEY, Rupert James William, CROSSAN, Robert John.

Company Number
02407613
Status
active
Type
ltd
Incorporated
25 July 1989
Age
36 years
Address
110 Old London Road, Brighton, BN1 8BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ANSELL, Mark Edward, CORNEY, Rupert James William, CROSSAN, Robert John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTWICK BARN LIMITED

EASTWICK BARN LIMITED is an active company incorporated on 25 July 1989 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. EASTWICK BARN LIMITED was registered 36 years ago.(SIC: 87100)

Status

active

Active since 36 years ago

Company No

02407613

LTD Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

RAPID 8689 LIMITED
From: 25 July 1989To: 25 September 1989
Contact
Address

110 Old London Road Brighton, BN1 8BB,

Previous Addresses

C/O Sdr Group Sussex Innovation Centre, Science Park Square Falmer Brighton BN1 9SB England
From: 24 September 2025To: 18 November 2025
C/O Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road Wythall Birmingham B47 6JR England
From: 4 October 2019To: 24 September 2025
C/O C/O Underwood Solicitors Llp 40 Welbeck Street London W1G 8LN United Kingdom
From: 12 July 2016To: 4 October 2019
Munro House Portsmouth Road Cobham KT11 1TF England
From: 12 January 2016To: 12 July 2016
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 17 March 2015To: 12 January 2016
Wsm Pinnacle House 17-25 Hartfield Road London SW19 3SE
From: 8 August 2013To: 17 March 2015
11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom
From: 4 May 2012To: 8 August 2013
28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom
From: 25 July 1989To: 4 May 2012
Timeline

35 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ANSELL, Mark Edward

Active
Old London Road, BrightonBN1 8BB
Born October 1978
Director
Appointed 23 Sept 2025

CORNEY, Rupert James William

Active
Old London Road, BrightonBN1 8BB
Born May 1978
Director
Appointed 23 Sept 2025

CROSSAN, Robert John

Active
Old London Road, BrightonBN1 8BB
Born March 1986
Director
Appointed 23 Sept 2025

DAUNCEY, Nigel David

Resigned
Peace Drive, ShrewsburySY2 5NQ
Secretary
Appointed 28 Mar 1995
Resigned 25 Apr 2013

DAVIES, Marion Hilda

Resigned
Munro House, CobhamKT11 1TF
Secretary
Appointed 25 Apr 2013
Resigned 01 Jan 2015

OCONNOR, Carol Gaye

Resigned
87 Stanford Avenue, BrightonBN1 6FA
Secretary
Appointed N/A
Resigned 24 Mar 1995

COLLMAN, Ami Miriam

Resigned
Munro House, CobhamKT11 1TF
Born May 1982
Director
Appointed 21 Oct 2014
Resigned 18 Jan 2016

DAUNCEY, Christopher John

Resigned
55 Stanford Avenue, BrightonBN1 6FB
Born June 1945
Director
Appointed N/A
Resigned 25 Apr 2013

DAUNCEY, Nigel David

Resigned
Peace Drive, ShrewsburySY2 5NQ
Born October 1939
Director
Appointed 28 Mar 1995
Resigned 25 Apr 2013

DAUNCEY, Patricia Ann

Resigned
55 Stanford Avenue, BrightonBN1 6FB
Born November 1947
Director
Appointed N/A
Resigned 25 Apr 2013

DAVIES, Marion Hilda

Resigned
Munro House, CobhamKT11 1TF
Born November 1953
Director
Appointed 25 Apr 2013
Resigned 01 Jan 2015

MARTINDALE, Mark Philip

Resigned
4 Theklas Lyssioti Street, Limasol 3030
Born April 1969
Director
Appointed 01 May 2018
Resigned 23 Dec 2024

MELLSTROM, Nicholas James

Resigned
The Highlands, LeatherheadKT24 5BQ
Born March 1935
Director
Appointed 13 Dec 2001
Resigned 25 Apr 2013

MELLSTROM, Sheila Margaret

Resigned
Cottam Ockham Road North, LeatherheadKT24 6NU
Born April 1937
Director
Appointed 28 Mar 1995
Resigned 12 Dec 2001

MILLS, Frances Anne

Resigned
5 New Church Road, HoveBN3 4AA
Born March 1945
Director
Appointed N/A
Resigned 01 Jul 2004

MUDD, Kevin Anthony

Resigned
Spyrou Kyprianou 82, Limassol
Born August 1957
Director
Appointed 18 Jan 2016
Resigned 23 Dec 2024

MULLAN, Gareth Michael

Resigned
Munro House, CobhamKT11 1TF
Born September 1981
Director
Appointed 25 Apr 2013
Resigned 18 Jan 2016

NEVINS, Solomon Robert

Resigned
Sussex Innovation Centre, Science Park Square, BrightonBN1 9SB
Born May 1986
Director
Appointed 23 Dec 2024
Resigned 23 Sept 2025

OCONNOR, Carol Gaye

Resigned
87 Stanford Avenue, BrightonBN1 6FA
Born May 1944
Director
Appointed N/A
Resigned 24 Mar 1995

OCONNOR, Frank Anthony

Resigned
87 Stanford Avenue, BrightonBN1 6FA
Born October 1945
Director
Appointed N/A
Resigned 29 Mar 1995

PAVLI, Paul Anthony

Resigned
Spyrou Kyprianou 82, Limassol
Born February 1972
Director
Appointed 18 Jan 2016
Resigned 01 May 2018

Persons with significant control

4

1 Active
3 Ceased
Old London Road, BrightonBN1 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
Science Park Square, BrightonBN1 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2025
Ceased 05 Dec 2025
Angel Lane, LondonEC4R 3AB

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 22 Dec 2024
40 Welbeck Street, LondonW1G 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

170

Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Memorandum Articles
7 June 2024
MAMA
Resolution
23 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
12 July 2016
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 July 2016
EH02EH02
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Legacy
18 March 2013
MG02MG02
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Legacy
4 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
190190
Legacy
31 July 2008
353353
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Auditors Resignation Company
28 November 1995
AUDAUD
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
24 January 1991
363aAnnual Return
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
11 December 1990
225(1)225(1)
Legacy
3 December 1990
88(2)R88(2)R
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1989
287Change of Registered Office
Incorporation Company
25 July 1989
NEWINCIncorporation