BIRSTALL CARE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11497666 |
Category | Private Limited Company |
Incorporated | 02 Aug 2018 |
Age | 5 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
Appointment date: 2024-04-10
Officer name: Lhj Secretaries Limited
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
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
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: 20 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
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
Termination date: 2022-08-08
Officer name: Declan Patrick Walsh
Documents
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
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
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
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
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: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
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
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
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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
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
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
Capital allotment shares
Date: 01 Apr 2020
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-28
Capital : 3 GBP
Documents
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
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
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
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
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
Some Companies
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 |
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 |
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 |