BURCOT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09345300 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
BURCOT HOLDINGS LIMITED is an active private limited company with number 09345300. It was incorporated 9 years, 6 months ago, on 08 December 2014. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England.
Company Fillings
Legacy
Date: 30 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Marie Robinson
Appointment date: 2024-04-10
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Korian Real Estate Uk Limited
Cessation date: 2024-04-10
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ehp Bottomco Iv Ltd
Notification date: 2024-04-10
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jane Taylor
Termination date: 2024-04-10
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr Peter Stuart Cameron
Documents
Appoint corporate secretary company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lhj Secretaries Limited
Appointment date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-19
Old address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England
New address: 1st Floor, Monmouth House Shelton Street London WC2H 9JN
Documents
Legacy
Date: 14 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Gazette filings brought up to date
Date: 20 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Jane Taylor
Appointment date: 2023-09-29
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Garrett Winstanley
Termination date: 2023-09-29
Documents
Resolution
Date: 24 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type group
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 15 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093453000002
Documents
Mortgage satisfy charge full
Date: 15 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093453000001
Documents
Change account reference date company current shortened
Date: 18 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Patrick Walsh
Termination date: 2022-08-08
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Garrett Winstanley
Appointment date: 2022-08-08
Documents
Cessation of a person with significant control
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cinnamon Care Capital Gp Lp
Cessation date: 2022-08-08
Documents
Notification of a person with significant control
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-08-08
Psc name: Korian Real Estate Uk Limited
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Old address: , the Old House 64 the Avenue, Egham, TW20 9AD, England
Change date: 2022-08-17
New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st
Documents
Accounts with accounts type group
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type group
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
Old address: , Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cinnamon Care Capital Gp Lp
Change date: 2019-12-17
Documents
Accounts with accounts type group
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-17
Old address: , Garden Floor 2 Kensington Square, London, W8 5EP
New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Cinnamon Gp1 Limited
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Cinnamon Care Capital Gp Lp
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type group
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type group
Date: 16 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Resolution
Date: 21 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 093453000001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093453000002
Charge creation date: 2015-04-30
Documents
Change account reference date company current extended
Date: 22 Apr 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Certificate change of name company
Date: 24 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalglen (no. 1164) LIMITED\certificate issued on 24/03/15
Documents
Certificate change of name company
Date: 07 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burcot grange care home LIMITED\certificate issued on 07/01/15
Documents
Some Companies
AN-NUR LETTING AND PROPERTY MANAGEMENT LTD
29 BIRCHINGTON ROAD,LONDON,NW6 4LL
Number: | 09152644 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10062683 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SANDERSTEAD ROAD,SOUTH CROYDON,CR2 0PA
Number: | 09574727 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 06940497 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL FINANCING LIMITED
5 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TW
Number: | 03797897 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 WERBURGH DRIVE,STOKE-ON-TRENT,ST4 8JN
Number: | 07817343 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |