Barber Healthcare Limited

DataGardener
barber healthcare limited
live
Micro

Barber Healthcare Limited

06234602Private Limited With Share Capital

Unit 9 Trident Business Centre, Startforth Road, Middlesbrough, TS21PY
Incorporated

02/05/2007

Company Age

18 years

Directors

5

Employees

4

SIC Code

22190

Risk

very low risk

Company Overview

Registration, classification & business activity

Barber Healthcare Limited (06234602) is a private limited with share capital incorporated on 02/05/2007 (18 years old) and registered in middlesbrough, TS21PY. The company operates under SIC code 22190 - manufacture of other rubber products.

We are the disposable glove manufacturer of ebony, glove plus, milkers and panthera brand ranges.

Private Limited With Share Capital
SIC: 22190
Micro
Incorporated 02/05/2007
TS21PY
4 employees

Financial Overview

Total Assets

£721.9K

Liabilities

£171.9K

Net Assets

£550.0K

Est. Turnover

£812.6K

AI Estimated
Unreported
Cash

£203.3K

Key Metrics

4

Employees

5

Directors

3

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:05-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2018
Resolution
Category:Resolution
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:23-03-2017
Resolution
Category:Resolution
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2013
Capital Allotment Shares
Category:Capital
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Legacy
Category:Mortgage
Date:23-05-2011
Legacy
Category:Mortgage
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Capital Allotment Shares
Category:Capital
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2010
Capital Allotment Shares
Category:Capital
Date:11-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:22-05-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Accounts
Date:30-10-2007
Legacy
Category:Mortgage
Date:08-06-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Address
Date:21-05-2007
Incorporation Company
Category:Incorporation
Date:02-05-2007

Import / Export

Imports
12 Months6
60 Months40
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 3, Beckside Court, Leyburn Business Park, Leyburn, North Yorkshire, DL85QA
Unit 9, Trident Business Centre, Startforth Road, Riverside Park Ind, Middlesbrough, TS21PYRegistered

Related Companies

2