BURCOT GRANGE CARE HOME LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England
StatusACTIVE
Company No.09404024
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BURCOT GRANGE CARE HOME LIMITED is an active private limited company with number 09404024. It was incorporated 9 years, 4 months, 17 days ago, on 23 January 2015. 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

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Ms Amanda Marie Robinson

Documents

View document PDF

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

Cessation date: 2024-04-10

Psc name: Korian Real Estate Uk Midco 1 Limited

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Cameron

Appointment date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Laura Jane Taylor

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-04-10

Officer name: Lhj Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Old address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England

Change date: 2024-04-19

New address: 1st Floor, Monmouth House Shelton Street London WC2H 9JN

Documents

View document PDF

Legacy

Date: 15 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mrs Laura Jane Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Andrew Garrett Winstanley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 094040240005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 094040240004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-30

Psc name: Korian Real Estate Uk Midco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-30

Psc name: Burcot Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094040240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094040240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094040240003

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

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: Carole Hunt

Termination date: 2022-08-08

Documents

View document PDF

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: Gregory Alan Swire

Termination date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Burcot Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mr Andrew Garrett Winstanley

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-08

Psc name: Burcot Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: The Old House 64 the Avenue Egham TW20 9AD England

New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

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

New address: The Old House 64 the Avenue Egham TW20 9AD

Old address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-17

Psc name: Burcot Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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 England

New address: Old Bridge House 40 Church Street Staines Middlesex TW18 4EP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change corporate director company with change date

Date: 20 Mar 2018

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-03-24

Officer name: Dalglen (No.1164) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Memorandum articles

Date: 22 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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: 094040240002

Charge creation date: 2015-04-30

Documents

View document PDF

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: 094040240001

Charge creation date: 2015-04-30

Documents

View document PDF

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: 094040240003

Charge creation date: 2015-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1166) LIMITED\certificate issued on 25/02/15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Walsh

Termination date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Hunt

Appointment date: 2015-02-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-23

Officer name: Dalglen (No.1164) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Swire

Appointment date: 2015-02-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURUMA LIMITED

COMPANY CONSULTANTS UNIT 2,CARDIFF,CF24 2SA

Number:11221790
Status:ACTIVE
Category:Private Limited Company

CUBIQUE LIMITED

245 FISHGUARD WAY,LONDON,E16 2RX

Number:06493616
Status:ACTIVE
Category:Private Limited Company

FOREIGN CARS UK LIMITED

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:08810373
Status:ACTIVE
Category:Private Limited Company

KEYS PROPERTY PROFESSIONALS LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC480207
Status:ACTIVE
Category:Private Limited Company

SV2 LTD

74 BRENT STREET,LONDON,NW4 2ES

Number:11892413
Status:ACTIVE
Category:Private Limited Company

TAKE THE CAKE PRODUCTIONS LIMITED

20 ARMTHORPE DRIVE,ELLESMERE PORT,CH66 4NW

Number:09285373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source