ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Godfrey Barnes Care Limited

Godfrey Barnes Care Limited is an active company incorporated on 25 September 2014 with the registered office located in Derby, Derbyshire. Godfrey Barnes Care Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09235756
Private limited company
Age
11 years
Incorporated 25 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
First Floor 12 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 4 Feb 2025 (9 months ago)
Previous address was First Floor 12 Pride Point Pride Park Derby DE24 8BX England
Telephone
01283480810
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Feb 1981
Director • Ned • Irish • Lives in England • Born in Nov 1977
Director • Financial Director • British • Lives in England • Born in Apr 1974
Acorn Property Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godfrey Barnes Care SL Ltd
Paul Hayes, Hayder Atia, and 2 more are mutual people.
Active
Godfrey Care Limited
Paul Hayes, Hayder Atia, and 2 more are mutual people.
Active
Godfrey Barnes Care Ashby Limited
Paul Hayes, Andrew Paul Barnes, and 1 more are mutual people.
Active
Godfrey Barnes Care Station Limited
Paul Hayes, Andrew Paul Barnes, and 1 more are mutual people.
Active
Acorn Property Solutions Limited
Andrew Paul Barnes and Angela Jayne Limb are mutual people.
Active
Acorn Housing Solutions Limited
Andrew Paul Barnes and Angela Jayne Limb are mutual people.
Active
Godfrey Care Group Limited
Hayder Atia and Angela Jayne Limb are mutual people.
Active
South Africa Lodge Limited
Paul Hayes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£17.97K
Increased by £11.72K (+188%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 2 (+8%)
Total Assets
£948.34K
Increased by £225.54K (+31%)
Total Liabilities
-£454.05K
Increased by £166.02K (+58%)
Net Assets
£494.29K
Increased by £59.53K (+14%)
Debt Ratio (%)
48%
Increased by 8.03% (+20%)
Latest Activity
Mr Paul Hayes Appointed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Mr Andrew Paul Barnes Details Changed
1 Month Ago on 9 Sep 2025
Subsidiary Accounts Submitted
7 Months Ago on 21 Mar 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Acorn Property Solutions Limited (PSC) Details Changed
9 Months Ago on 24 Jan 2025
Acorn Property Solutions Limited (PSC) Details Changed
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Miss Angela Jayne Limb Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Get Credit Report
Discover Godfrey Barnes Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Hayes as a director on 19 September 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Andrew Paul Barnes on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
Submitted on 9 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 21 Mar 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 21 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 21 Mar 2025
Change of details for Acorn Property Solutions Limited as a person with significant control on 24 January 2025
Submitted on 6 Feb 2025
Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on 4 February 2025
Submitted on 4 Feb 2025
Change of details for Acorn Property Solutions Limited as a person with significant control on 24 January 2025
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year