Background WavePink WaveYellow Wave

THE BARNES FUND TRUSTEE LIMITED (10873803)

THE BARNES FUND TRUSTEE LIMITED (10873803) is an active UK company. incorporated on 19 July 2017. with registered office in Epsom. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BARNES FUND TRUSTEE LIMITED has been registered for 8 years. Current directors include ASHTON-NICKELS, Charlotte Victoria, COPPINGER, Katherine Jane, JENKINS, Robert John Garton and 8 others.

Company Number
10873803
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2017
Age
8 years
Address
Tudor John Nightingale House, Epsom, KT17 1HQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHTON-NICKELS, Charlotte Victoria, COPPINGER, Katherine Jane, JENKINS, Robert John Garton, MILLUM, Marjory, PURSER, Matthew John, RAINE, Richard Denby, ROE, Catherine Mary, WHALE, James Robert Benedict, WILDE, Jennifer Ruth, WOOD, Ann Beryl, WOOD, Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARNES FUND TRUSTEE LIMITED

THE BARNES FUND TRUSTEE LIMITED is an active company incorporated on 19 July 2017 with the registered office located in Epsom. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BARNES FUND TRUSTEE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10873803

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BARNES WORKHOUSE FUND TRUSTEE LIMITED
From: 19 July 2017To: 15 July 2020
Contact
Address

Tudor John Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

ASHTON-NICKELS, Charlotte Victoria

Active
Nightingale House, EpsomKT17 1HQ
Born January 1994
Director
Appointed 29 Apr 2024

COPPINGER, Katherine Jane

Active
Nightingale House, EpsomKT17 1HQ
Born May 1970
Director
Appointed 05 Jun 2022

JENKINS, Robert John Garton

Active
Nightingale House, EpsomKT17 1HQ
Born October 1953
Director
Appointed 26 Jan 2026

MILLUM, Marjory

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1958
Director
Appointed 31 May 2022

PURSER, Matthew John

Active
46-48 East Street, EpsomKT17 1HQ
Born August 1963
Director
Appointed 02 Dec 2022

RAINE, Richard Denby

Active
46-48 East Street, EpsomKT17 1HQ
Born June 1954
Director
Appointed 17 May 2023

ROE, Catherine Mary

Active
Nightingale House, EpsomKT17 1HQ
Born April 1961
Director
Appointed 26 Jan 2026

WHALE, James Robert Benedict

Active
Nightingale House, EpsomKT17 1HQ
Born November 1966
Director
Appointed 16 Jan 2024

WILDE, Jennifer Ruth

Active
Nightingale House, EpsomKT17 1HQ
Born November 1946
Director
Appointed 26 Jan 2026

WOOD, Ann Beryl

Active
Nightingale House, EpsomKT17 1HQ
Born February 1958
Director
Appointed 26 Jan 2026

WOOD, Maria

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1952
Director
Appointed 13 Oct 2021

HODGINS, Paul Charles

Resigned
Nightingale House, EpsomKT17 1HQ
Secretary
Appointed 19 Jul 2017
Resigned 21 Nov 2017

BRANDRETH, Aphra Kendal Alice

Resigned
46-48 East Street, EpsomKT17 1HQ
Born July 1978
Director
Appointed 03 Jul 2020
Resigned 09 May 2022

FERREIRA, Deborah Ann

Resigned
Nightingale House, EpsomKT17 1HQ
Born October 1965
Director
Appointed 19 Jul 2017
Resigned 04 Jun 2022

HODGINS, Paul Charles

Resigned
Nightingale House, EpsomKT17 1HQ
Born November 1970
Director
Appointed 19 Jul 2017
Resigned 02 Jul 2020

KELSALL, Caroline

Resigned
Nightingale House, EpsomKT17 1HQ
Born July 1950
Director
Appointed 19 Jul 2017
Resigned 12 Oct 2021

MCFARLANE, Kenneth

Resigned
46-48 East Street, EpsomKT17 1HQ
Born September 1959
Director
Appointed 06 Jun 2019
Resigned 01 Oct 2022

MURISON, Michael Hendry

Resigned
Nightingale House, EpsomKT17 1HQ
Born April 1944
Director
Appointed 19 Jul 2017
Resigned 06 Jun 2019

PENGELLEY, Karine Maire Jean

Resigned
Nightingale House, EpsomKT17 1HQ
Born July 1949
Director
Appointed 19 Jul 2017
Resigned 09 Nov 2017

RAMPTON, Carolyn Mary

Resigned
Nightingale House, EpsomKT17 1HQ
Born June 1943
Director
Appointed 19 Jul 2017
Resigned 01 Dec 2022

STORY, William John

Resigned
Nightingale House, EpsomKT17 1HQ
Born November 1946
Director
Appointed 19 Jul 2017
Resigned 01 Dec 2022

TEGNER, Luke Martin Nicol

Resigned
Nightingale House, EpsomKT17 1HQ
Born July 1965
Director
Appointed 19 Jul 2017
Resigned 17 Jan 2025

TIFFOU, Nicolas

Resigned
46-48 East Street, EpsomKT17 1HQ
Born April 1967
Director
Appointed 25 Jan 2018
Resigned 24 Jan 2026

VAN DE PETTE, William John Ainley

Resigned
46-48 East Street, EpsomKT17 1HQ
Born January 1983
Director
Appointed 02 Dec 2022
Resigned 15 Jan 2024

WILSON, Sarah Anne

Resigned
Nightingale House, EpsomKT17 1HQ
Born August 1965
Director
Appointed 19 Jul 2017
Resigned 28 Apr 2024
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2020
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
10 July 2020
CC04CC04
Memorandum Articles
9 July 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
1 June 2020
MAMA
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
19 June 2019
AAMDAAMD
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Incorporation Company
19 July 2017
NEWINCIncorporation