Background WavePink WaveYellow Wave

BARNET CHURCHES ACTION (08625115)

BARNET CHURCHES ACTION (08625115) is an active UK company. incorporated on 25 July 2013. with registered office in Barnet. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BARNET CHURCHES ACTION has been registered for 12 years. Current directors include BOLAND, Mary Josephine, DESBOROUGH, Julian Mark Robert, SEATON, Roger John and 3 others.

Company Number
08625115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2013
Age
12 years
Address
117 Fitzjohn Avenue, Barnet, EN5 2HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOLAND, Mary Josephine, DESBOROUGH, Julian Mark Robert, SEATON, Roger John, SHOREMAN, Simon Nigel, STEPHEN, Jacomino, THOMAS, Raymond
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNET CHURCHES ACTION

BARNET CHURCHES ACTION is an active company incorporated on 25 July 2013 with the registered office located in Barnet. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BARNET CHURCHES ACTION was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08625115

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 25 July 2013

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

117 Fitzjohn Avenue Barnet, EN5 2HR,

Previous Addresses

Parish Office Church House Wood Street Barnet Herts EN5 4BW
From: 25 July 2013To: 7 March 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

DESBOROUGH, Julian Mark Robert

Active
Fitzjohn Avenue, BarnetEN5 2HR
Secretary
Appointed 25 Jul 2013

BOLAND, Mary Josephine

Active
Mill Bridge, BarnetEN5 2UH
Born August 1970
Director
Appointed 16 Oct 2015

DESBOROUGH, Julian Mark Robert

Active
Fitzjohn Avenue, BarnetEN5 2HR
Born May 1960
Director
Appointed 25 Jul 2013

SEATON, Roger John

Active
Greenhill Park, BarnetEN5 1HQ
Born December 1946
Director
Appointed 25 Jul 2013

SHOREMAN, Simon Nigel

Active
Lyonsdown Road, BarnetEN5 1JB
Born March 1959
Director
Appointed 31 Jul 2020

STEPHEN, Jacomino

Active
Hyde Close, BarnetEN5 5TJ
Born June 1958
Director
Appointed 03 Mar 2025

THOMAS, Raymond

Active
Sellwood Drive, BarnetEN5 2RL
Born February 1954
Director
Appointed 01 Mar 2023

AINSLIE, John Robin

Resigned
Great Bushey Drive, LondonN20 8QL
Born May 1942
Director
Appointed 15 Apr 2014
Resigned 21 Nov 2016

DIXON, Margaret

Resigned
Greenhill Park, BarnetEN5 1HG
Born June 1941
Director
Appointed 15 Jan 2020
Resigned 29 Nov 2022

FERRIS, Samuel Christopher, Father

Resigned
Manor Road, BarnetEN5 2JJ
Born April 1977
Director
Appointed 03 Dec 2014
Resigned 15 Jan 2020

HANSHAW, Eugene Edward, Revd

Resigned
1 Spring Close, BarnetEN5 2RU
Born December 1973
Director
Appointed 10 Nov 2016
Resigned 16 Nov 2017

HAY, John Robert

Resigned
Fitzjohn Avenue, BarnetEN5 2HR
Born December 1963
Director
Appointed 25 Jul 2013
Resigned 29 Feb 2016

SPEERS, Samuel Hall, Rev

Resigned
Wood Street, BarnetEN5 4BW
Born October 1946
Director
Appointed 25 Jul 2013
Resigned 05 Nov 2013
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Memorandum Articles
1 April 2025
MAMA
Resolution
27 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Resolution
16 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Resolution
17 December 2015
RESOLUTIONSResolutions
Memorandum Articles
17 December 2015
MAMA
Resolution
17 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2015
CC04CC04
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Director Company With Name
21 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2013
NEWINCIncorporation