Company NameBarbara Castle Practice Limited
DirectorsIrene Amrore and Akpo Peter Siekpe
Company StatusActive
Company Number06411988
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Irene Amrore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2a Holloway Crescent
Leaden Roding
Dunmow
Essex
CM6 1QD
Director NameMr Akpo Peter Siekpe
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Holloway Crescent
Leaden Roding
Dunmow
Essex
CM6 1QD
Secretary NamePentins Chartered Accountants (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence AddressLullingstone House 5 Castle Street
Canterbury
Kent
CT1 2FG
Secretary NameRO&E Consultancy Ltd (Corporation)
StatusResigned
Appointed01 June 2015(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2016)
Correspondence AddressOrchards 2a Holloway Crescent
Leaden Roding
Dunmow
Essex
CM6 1QD

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Irene Amrore
60.00%
Ordinary
40 at £1Akpo Peter Siekpe
40.00%
Ordinary

Financials

Year2014
Net Worth£19,754
Cash£47,160
Current Liabilities£45,858

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

10 April 2017Delivered on: 10 April 2017
Persons entitled: Metro Bank PLC (Co Number 6419578)

Classification: A registered charge
Particulars: The leasehold property known as 2 priors green local centre, bennet canfield, little canfield, dunmow, CM6 1HE as the same is registered at hm land registry with the title no EX946437.
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as barbara castle health centre, broadley road, harlow and parking space CM19 5SJ as the same is registered at hm land registry with title no. EX832763.
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. The leasehold property known as barbara castle dental practice, broadley road, harlow CM19 5SJ registered at the land registry under title number EX832763. The leasehold property known as 2 priors green, neighbourhood centre, bennet canfield, takeley, essex CM6 1HE.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 November 2023Confirmation statement made on 29 October 2023 with updates (5 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
19 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 December 2019Micro company accounts made up to 28 March 2019 (2 pages)
18 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
21 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
17 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
12 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
1 June 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 November 2017Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Dr Irene Amrore on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Akpo Peter Siekpe on 28 October 2017 (2 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
10 April 2017Registration of charge 064119880004, created on 10 April 2017 (14 pages)
10 April 2017Registration of charge 064119880004, created on 10 April 2017 (14 pages)
3 January 2017Registration of charge 064119880003, created on 23 December 2016 (15 pages)
3 January 2017Registration of charge 064119880002, created on 23 December 2016 (19 pages)
3 January 2017Registration of charge 064119880002, created on 23 December 2016 (19 pages)
3 January 2017Registration of charge 064119880003, created on 23 December 2016 (15 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
21 July 2016Termination of appointment of a secretary (1 page)
21 July 2016Termination of appointment of a secretary (1 page)
20 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 July 2016Registered office address changed from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2016 (1 page)
20 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 July 2016Registered office address changed from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2016 (1 page)
23 June 2016Termination of appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2016 (1 page)
23 June 2016Termination of appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2016 (1 page)
23 June 2016Registered office address changed from 42 Bank Close Luton Bedfordshire LU4 9NX to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 42 Bank Close Luton Bedfordshire LU4 9NX to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD on 23 June 2016 (1 page)
17 December 2015Director's details changed for Dr Irene Amrore on 1 June 2015 (2 pages)
17 December 2015Director's details changed for Dr Irene Amrore on 1 June 2015 (2 pages)
17 December 2015Appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2015 (2 pages)
17 December 2015Termination of appointment of Pentins Chartered Accountants as a secretary on 19 May 2015 (1 page)
17 December 2015Appointment of Ro&E Consultancy Ltd Ro&E Consultancy Ltd as a secretary on 1 June 2015 (2 pages)
17 December 2015Termination of appointment of Pentins Chartered Accountants as a secretary on 19 May 2015 (1 page)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
6 October 2015Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA to 42 Bank Close Luton Bedfordshire LU4 9NX on 6 October 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 October 2014Annual return made up to 29 October 2014
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 29 October 2014
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 April 2014Appointment of Mr Akpo Peter Siekpe as a director (2 pages)
1 April 2014Appointment of Mr Akpo Peter Siekpe as a director (2 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom on 9 January 2012 (1 page)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 100
(3 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Pentins Chartered Accountants on 29 October 2010 (2 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Pentins Chartered Accountants on 29 October 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for James & Co on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for James & Co on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Dr Irene Amrore on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for James & Co on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 heather close canvey island essex SS8 0GX (1 page)
22 May 2009Director's change of particulars / irene amrore / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / irene amrore / 22/05/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 heather close canvey island essex SS8 0GX (1 page)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
4 January 2008Particulars of mortgage/charge (5 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
29 October 2007Incorporation (12 pages)
29 October 2007Incorporation (12 pages)