Background WavePink WaveYellow Wave

BARNSLEY FACILITIES SERVICES LIMITED (08031875)

BARNSLEY FACILITIES SERVICES LIMITED (08031875) is an active UK company. incorporated on 16 April 2012. with registered office in Barnsley. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. BARNSLEY FACILITIES SERVICES LIMITED has been registered for 13 years. Current directors include BURNETT, Lorraine, MCCUBBIN, Robert David, MCKECHNIE, Mathew Anthony and 1 others.

Company Number
08031875
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
C/O Barnsley Hospital Nhs Foundation Trust, Barnsley, S75 2EP
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BURNETT, Lorraine, MCCUBBIN, Robert David, MCKECHNIE, Mathew Anthony, PLOTTS, David Ingersoll
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY FACILITIES SERVICES LIMITED

BARNSLEY FACILITIES SERVICES LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Barnsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. BARNSLEY FACILITIES SERVICES LIMITED was registered 13 years ago.(SIC: 86101, 86900)

Status

active

Active since 13 years ago

Company No

08031875

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BARNSLEY HOSPITAL SUPPORT SERVICES LIMITED
From: 16 April 2012To: 7 July 2017
Contact
Address

C/O Barnsley Hospital Nhs Foundation Trust Gawber Road Barnsley, S75 2EP,

Timeline

29 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Funding Round
Feb 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Director Left
Aug 18
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BURNETT, Lorraine

Active
Gawber Road, BarnsleyS75 2EP
Born May 1968
Director
Appointed 04 May 2023

MCCUBBIN, Robert David

Active
Gawber Road, BarnsleyS75 2EP
Born July 1987
Director
Appointed 01 Oct 2021

MCKECHNIE, Mathew Anthony

Active
Gawber Road, BarnsleyS75 2EP
Born January 1983
Director
Appointed 04 Sept 2023

PLOTTS, David Ingersoll

Active
Gawber Road, BarnsleyS75 2EP
Born May 1967
Director
Appointed 01 Feb 2023

ASHBY, Janet Elizabeth

Resigned
Gawber Road, BarnsleyS75 2EP
Born October 1965
Director
Appointed 27 Sept 2012
Resigned 12 Nov 2014

BETTS, Marianne Dairion

Resigned
Gawber Road, BarnsleyS75 2EP
Born July 1980
Director
Appointed 01 Jan 2020
Resigned 30 Sept 2021

CHRISTOPHER, Lorraine Julie Marie

Resigned
Gawber Road, BarnsleyS75 2EP
Born March 1961
Director
Appointed 15 Aug 2013
Resigned 10 Apr 2023

CLIFFORD OBE, Kevin Leslie

Resigned
Gawber Road, BarnsleyS75 2EP
Born May 1961
Director
Appointed 01 Jan 2021
Resigned 31 Jan 2023

ELLIS, Sue

Resigned
Gawber Road, BarnsleyS75 2EP
Born August 1958
Director
Appointed 01 Apr 2020
Resigned 04 May 2023

FIRTH, Keely Anne

Resigned
Gawber Road, BarnsleyS75 2EP
Born October 1966
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2020

HANWELL, Florence Dawn

Resigned
Gawber Road, BarnsleyS75 2EP
Born November 1963
Director
Appointed 16 Apr 2012
Resigned 18 Jul 2012

KIRTON, Robert William Lawrence

Resigned
Gawber Road, BarnsleyS75 2EP
Born May 1971
Director
Appointed 15 Aug 2013
Resigned 13 Aug 2018

LIBISZEWSKI, Elizabeth Mary

Resigned
Gawber Road, BarnsleyS75 2EP
Born May 1961
Director
Appointed 18 Jul 2012
Resigned 31 Jul 2013

PATTON, Francis Andrew

Resigned
Gawber Road, BarnsleyS75 2EP
Born May 1963
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2020

THICKETT, Christopher Lewis

Resigned
Gawber Road, BarnsleyS75 2EP
Born May 1983
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2020

WRIGHT, Michael

Resigned
Gawber Road, BarnsleyS75 2EP
Born October 1967
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2017

Persons with significant control

1

Barnsley Hospital Nhs Foundation Trust

Active
Gawber Road, BarnsleyS75 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Resolution
14 July 2017
RESOLUTIONSResolutions
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Resolution
5 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Incorporation Company
16 April 2012
NEWINCIncorporation