BIRSTALL CARE HOLDINGS LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England
StatusACTIVE
Company No.11497666
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BIRSTALL CARE HOLDINGS LIMITED is an active private limited company with number 11497666. It was incorporated 5 years, 10 months, 6 days ago, on 02 August 2018. 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 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

Notification date: 2024-04-10

Psc name: Ehp Bottomco Iv Ltd

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

Officer name: Laura Jane Taylor

Termination 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

Appointment date: 2024-04-10

Officer name: Mr Peter Stuart Cameron

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: 14 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

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

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 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

Officer name: Mrs Laura Jane Taylor

Appointment date: 2023-09-29

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

Officer name: Andrew Garrett Winstanley

Termination date: 2023-09-29

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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: Declan Patrick Walsh

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 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

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 Gp2 Lp, Acting as General Partner of Cinnamon Care Homes Lp

Cessation date: 2022-08-08

Documents

View document PDF

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

Psc name: Korian Real Estate Uk Limited

Notification date: 2022-08-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Change date: 2020-12-23

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

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-28

Capital : 3 GBP

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: Cinnamon Care Capital Gp2 Lp, Acting as General Partner of Cinnamon Care Homes Lp

Documents

View document PDF

Accounts with accounts type small

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

Old address: 2 Kensington Square Garden Floor London W8 5EP United Kingdom

Change date: 2019-12-17

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

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL OCCASIONS LTD

23 SHEPPARDS CLOSE,BUCKINGHAMSHIRE,MK16 0QN

Number:04106847
Status:ACTIVE
Category:Private Limited Company

HARRIS AND REEVES PROPERTIES LTD

47 VICTORIA ROAD,MANCHESTER,M6 8FZ

Number:08164580
Status:ACTIVE
Category:Private Limited Company

HYDRAULICS MANCHESTER LTD

UNIT 16 VAUGHAN STREET INDUSTRIAL ESTATE,MANCHESTER,M12 5BT

Number:07453023
Status:ACTIVE
Category:Private Limited Company

LITTLE DUCKLINGS CHILD CARE BARNSLEY LIMITED

MURDOCH HOUSE HEMINGFIELD ROAD,BARNSLEY,S73 0LY

Number:07873234
Status:ACTIVE
Category:Private Limited Company

NEOTERIQA LTD

48 CLIVE ROAD,ROCHESTER,ME1 3DA

Number:11955050
Status:ACTIVE
Category:Private Limited Company

SURREY CONCRETE PUMPING LIMITED

83 THE STREET,NORWICH,NR16 1AA

Number:08055404
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