Background WavePink WaveYellow Wave

GODFREY BARNES CARE LIMITED (09235756)

GODFREY BARNES CARE LIMITED (09235756) is an active UK company. incorporated on 25 September 2014. with registered office in Derby. 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. GODFREY BARNES CARE LIMITED has been registered for 11 years. Current directors include ATIA, Hayder, BARNES, Andrew Paul, HAYES, Paul Stewart and 1 others.

Company Number
09235756
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
First Floor 12 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ATIA, Hayder, BARNES, Andrew Paul, HAYES, Paul Stewart, LIMB, Angela Jayne
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFREY BARNES CARE LIMITED

GODFREY BARNES CARE LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Derby. 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. GODFREY BARNES CARE LIMITED was registered 11 years ago.(SIC: 87200)

Status

active

Active since 11 years ago

Company No

09235756

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

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

First Floor 12 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

First Floor 12 Pride Point Pride Park Derby DE24 8BX England
From: 27 January 2025To: 4 February 2025
1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 19 January 2023To: 27 January 2025
G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England
From: 1 August 2022To: 19 January 2023
23 Oldridge Close Chesterfield Derbyshire S40 4UF
From: 25 September 2014To: 1 August 2022
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 16
Director Joined
Jul 17
Loan Secured
Nov 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Sept 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ATIA, Hayder

Active
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981
Director
Appointed 25 Jan 2016

BARNES, Andrew Paul

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986
Director
Appointed 29 Jun 2017

HAYES, Paul Stewart

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1977
Director
Appointed 19 Sept 2025

LIMB, Angela Jayne

Active
12 Pride Point Drive, DerbyDE24 8BX
Born April 1974
Director
Appointed 03 Jan 2023

BARNES, Andrew Paul

Resigned
Oldridge Close, ChesterfieldS40 4UF
Born November 1986
Director
Appointed 25 Sept 2014
Resigned 25 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
12 Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020

Mr Andrew Paul Barnes

Ceased
Ashby Road, Burton-On-TrentDE15 0NX
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2020

Mr Hayder Atia

Ceased
Ashby Road, Burton-On-TrentDE15 0NX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
23 January 2024
MAMA
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation