Background WavePink WaveYellow Wave

GODFREY BARNES CARE SL LTD (12302898)

GODFREY BARNES CARE SL LTD (12302898) is an active UK company. incorporated on 7 November 2019. 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 SL LTD has been registered for 6 years. Current directors include ATIA, Hayder, BARNES, Andrew Paul, HAYES, Paul Stewart and 1 others.

Company Number
12302898
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 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 SL LTD

GODFREY BARNES CARE SL LTD is an active company incorporated on 7 November 2019 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 SL LTD was registered 6 years ago.(SIC: 87200)

Status

active

Active since 6 years ago

Company No

12302898

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 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
G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England
From: 1 August 2022To: 1 August 2022
G43a Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 21 February 2022To: 1 August 2022
Bretby Business Park Repton House, Office G61 Ashby Road Bretby Burton on Trent DE15 0YZ England
From: 1 December 2020To: 21 February 2022
23 Oldridge Close Chesterfield S40 4UF England
From: 7 November 2019To: 1 December 2020
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
May 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Cleared
Dec 23
Director Joined
Sept 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ATIA, Hayder

Active
12 Pride Point Drive, DerbyDE24 8BX
Born February 1981
Director
Appointed 07 Nov 2019

BARNES, Andrew Paul

Active
12 Pride Point Drive, DerbyDE24 8BX
Born November 1986
Director
Appointed 07 Nov 2019

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

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
Voting rights 75 to 100 percent as trust
Notified 08 Nov 2021

Mr Andrew Paul Barnes

Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Ceased 08 Nov 2021

Mr Hayder Atia

Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
11 April 2026
AAAnnual Accounts
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
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
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 Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
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
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Memorandum Articles
23 January 2024
MAMA
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Resolution
28 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
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
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
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
17 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Incorporation Company
7 November 2019
NEWINCIncorporation