Background WavePink WaveYellow Wave

NEWBARN LIMITED (02871713)

NEWBARN LIMITED (02871713) is an active UK company. incorporated on 15 November 1993. with registered office in Rossendale. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NEWBARN LIMITED has been registered for 32 years. Current directors include BURKE, Kevin, BURKE, Stefan, COLLINS, Dorothy Lynn.

Company Number
02871713
Status
active
Type
ltd
Incorporated
15 November 1993
Age
32 years
Address
225b Bacup Road, Rossendale, BB4 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BURKE, Kevin, BURKE, Stefan, COLLINS, Dorothy Lynn
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBARN LIMITED

NEWBARN LIMITED is an active company incorporated on 15 November 1993 with the registered office located in Rossendale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NEWBARN LIMITED was registered 32 years ago.(SIC: 87200)

Status

active

Active since 32 years ago

Company No

02871713

LTD Company

Age

32 Years

Incorporated 15 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

225b Bacup Road Rossendale, BB4 7PA,

Previous Addresses

49 Fields Road Haslingden Rossendale Lancashire BB4 6QA
From: 15 November 1993To: 25 July 2017
Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Loan Secured
Sept 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
May 23
Loan Secured
May 23
Director Left
May 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOWARTH, Michael

Active
49 Fields Road, RossendaleBB4 6QA
Secretary
Appointed 01 Dec 2000

BURKE, Kevin

Active
Bacup Road, RossendaleBB4 7PA
Born February 1988
Director
Appointed 30 Mar 2018

BURKE, Stefan

Active
Bacup Road, RossendaleBB4 7PA
Born February 1986
Director
Appointed 30 Mar 2018

COLLINS, Dorothy Lynn

Active
Bacup Road, RossendaleBB4 7PA
Born April 1962
Director
Appointed 10 Jun 2017

BURKE, Kiaran Desmond

Resigned
38 Carr Avenue, ManchesterM25 9TP
Secretary
Appointed 15 Nov 1993
Resigned 01 Dec 2000

BRAMALL, Stephen

Resigned
5 Adwell Close, WarringtonWA3 1DE
Born October 1962
Director
Appointed 15 Nov 1993
Resigned 20 Dec 2000

BURKE, Kiaran Desmond

Resigned
38 Carr Avenue, ManchesterM25 9TP
Born May 1953
Director
Appointed 15 Nov 1993
Resigned 21 Aug 2018

DAVIS, Brian

Resigned
14 Lynmouth Grove, ManchesterM25 9TH
Born March 1953
Director
Appointed 15 Nov 1993
Resigned 20 Dec 2000

GIDDINS, Anthony John

Resigned
Bacup Road, RossendaleBB4 7PA
Born December 1976
Director
Appointed 09 Apr 2018
Resigned 19 Oct 2021

NATALE, Laura Jean

Resigned
Drake Street, RochdaleOL11 1EF
Born February 1987
Director
Appointed 30 Mar 2018
Resigned 12 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Stefan Burke

Active
Bacup Road, RossendaleBB4 7PA
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2018

Mr Kevin Burke

Active
Bacup Road, RossendaleBB4 7PA
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2018

Mr Kiaran Desmond Burke

Ceased
Carr Avenue, ManchesterM25 9TP
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Resolution
17 October 2013
RESOLUTIONSResolutions
Memorandum Articles
17 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
17 October 2013
CC04CC04
Resolution
14 October 2013
RESOLUTIONSResolutions
Resolution
8 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
20 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
4 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Memorandum Articles
4 December 2000
MEM/ARTSMEM/ARTS
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
224224
Incorporation Company
15 November 1993
NEWINCIncorporation