Background WavePink WaveYellow Wave

BARNABAS AID INTERNATIONAL (FC037864)

BARNABAS AID INTERNATIONAL (FC037864) is an active UK company. incorporated on 1 November 2020. with registered office in Lancaster. BARNABAS AID INTERNATIONAL has been registered for 5 years. Current directors include BLOOM, Colin Cromarty, CLARKSON, Ian Lloyd, CLARKSON, Ian Lloyd and 3 others.

Company Number
FC037864
Status
active
Type
oversea-company
Incorporated
1 November 2020
Age
5 years
Address
80 Abbeyville Road, Lancaster
Directors
BLOOM, Colin Cromarty, CLARKSON, Ian Lloyd, CLARKSON, Ian Lloyd, HEWAT, Michael John, MARSH, John E., READING, Simon Charles Henry, Lord

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNABAS AID INTERNATIONAL

BARNABAS AID INTERNATIONAL is an active company incorporated on 1 November 2020 with the registered office located in Lancaster. BARNABAS AID INTERNATIONAL was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC037864

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 1 November 2020

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

NEXCUS INTERNATIONAL
From: 27 December 2023To: 20 August 2025
CHRISTIAN RELIEF INTERNATIONAL
From: 15 December 2020To: 27 December 2023
Contact
Address

80 Abbeyville Road Lancaster, ,

Timeline

No significant events found

Capital Table
People

Officers

14

7 Active
7 Resigned

DU PLESSIS, Hendrik Lourens Martinus

Active
Apple Walk, SwindonSN2 8BL
Secretary
Appointed 03 Jul 2025

BLOOM, Colin Cromarty

Active
Apple Walk, SwindonSN2 8BL
Born September 1970
Director
Appointed 15 May 2024

CLARKSON, Ian Lloyd

Active
River Street, PewseySN9 5DB
Born January 1944
Director
Appointed 15 Dec 2020

CLARKSON, Ian Lloyd

Active
River Street, PewseySN9 5DB
Born January 1944
Director
Appointed 15 Dec 2020

HEWAT, Michael John

Active
River Street, PewseySN9 5DB
Born February 1960
Director
Appointed 15 Dec 2020

MARSH, John E.

Active
Apple Walk, SwindonSN2 8BL
Born January 1949
Director
Appointed 15 Dec 2020

READING, Simon Charles Henry, Lord

Active
Apple Walk, SwindonSN2 8BL
Born May 1942
Director
Appointed 08 Apr 2024

KERSLAKE, Caroline Julia Chenevix

Resigned
River Street, PewseySN9 5DB
Secretary
Appointed 15 Dec 2020
Resigned 09 May 2024

HAUSER, Albrecht

Resigned
River Street, PewseySN9 5DB
Born December 1938
Director
Appointed 15 Dec 2020
Resigned 01 Dec 2023

KERSLAKE, Caroline Julia Chenevix

Resigned
River Street, PewseySN9 5DB
Born May 1961
Director
Appointed 15 Dec 2020
Resigned 09 May 2024

MURSALIN, Paul

Resigned
River Street, PewseySN9 5DB
Born May 1957
Director
Appointed 15 Dec 2020
Resigned 01 Dec 2023

READING, Simon

Resigned
River Street, PewseySN9 5DB
Born April 1943
Director
Appointed 15 Dec 2020
Resigned 01 Dec 2023

SOOKHDEO, Patrick, Dr

Resigned
River Street, PewseySN9 5DB
Born March 1947
Director
Appointed 15 Dec 2020
Resigned 09 May 2024

SOOKHDEO, Rosemary Anne

Resigned
River Street, PewseySN9 5DB
Born April 1943
Director
Appointed 15 Dec 2020
Resigned 09 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Of Name Overseas By Resolution With Date
20 August 2025
OSNM01OSNM01
Termination Person Authorised Overseas Company
14 August 2025
OSTM03OSTM03
Termination Person Authorised Overseas Company
14 August 2025
OSTM03OSTM03
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
24 July 2025
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
23 July 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
23 July 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
23 July 2025
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
23 July 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
23 July 2025
OSTM01OSTM01
Appoint Person Authorised Represent Overseas Company With Appointment Date
23 July 2025
OSAP05OSAP05
Appoint Person Secretary Overseas Company With Appointment Date
23 July 2025
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
23 July 2025
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
23 July 2025
OSTM02OSTM02
Change Of Name Overseas By Resolution With Date
27 December 2023
OSNM01OSNM01
Termination Person Director Overseas Company With Name Termination Date
27 December 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
27 December 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
19 December 2023
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Accept Service
15 December 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
15 December 2020
OS-PAROS-PAR
Register Overseas Company
15 December 2020
OSIN01OSIN01