BIRCHESTER CARE HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Audit exemption subsidiary accounts made up to 2024-10-31 |
| 20/05/2520 May 2025 | |
| 20/05/2520 May 2025 | |
| 20/05/2520 May 2025 | |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 13/08/2413 August 2024 | |
| 13/08/2413 August 2024 | |
| 13/08/2413 August 2024 | |
| 13/08/2413 August 2024 | Audit exemption subsidiary accounts made up to 2023-10-31 |
| 15/07/2415 July 2024 | Director's details changed for Mr Richard Kevin Gore on 2024-07-15 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 27/12/2327 December 2023 | Satisfaction of charge 113430100002 in full |
| 27/12/2327 December 2023 | Satisfaction of charge 113430100001 in full |
| 14/12/2314 December 2023 | Registration of charge 113430100003, created on 2023-12-08 |
| 06/11/236 November 2023 | Accounts for a small company made up to 2022-10-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 27/10/2227 October 2022 | Accounts for a small company made up to 2021-10-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/08/213 August 2021 | Accounts for a small company made up to 2020-10-31 |
| 13/08/2013 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 15/04/2015 April 2020 | DISS40 (DISS40(SOAD)) |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 20/11/1920 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019 |
| 30/07/1930 July 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
| 03/05/193 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 2001000 |
| 27/12/1827 December 2018 | ADOPT ARTICLES 05/12/2018 |
| 18/12/1818 December 2018 | 05/12/18 STATEMENT OF CAPITAL GBP 390 |
| 18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHESTER LIMITED |
| 18/12/1818 December 2018 | CESSATION OF RICHARD KEVIN GORE AS A PSC |
| 18/12/1818 December 2018 | 05/12/18 STATEMENT OF CAPITAL GBP 2001000 |
| 12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113430100002 |
| 11/12/1811 December 2018 | DIRECTOR APPOINTED MRS SUSAN JANE HINDE |
| 11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113430100001 |
| 03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIRCHESTER CARE HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company