BIRCHESTER CARE HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Richard Kevin Gore on 2024-07-15

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

27/12/2327 December 2023 Satisfaction of charge 113430100002 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 113430100001 in full

View Document

14/12/2314 December 2023 Registration of charge 113430100003, created on 2023-12-08

View Document

06/11/236 November 2023 Accounts for a small company made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2021-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Accounts for a small company made up to 2020-10-31

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

20/11/1920 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019

View Document

30/07/1930 July 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

03/05/193 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 2001000

View Document

27/12/1827 December 2018 ADOPT ARTICLES 05/12/2018

View Document

18/12/1818 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 390

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHESTER LIMITED

View Document

18/12/1818 December 2018 CESSATION OF RICHARD KEVIN GORE AS A PSC

View Document

18/12/1818 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 2001000

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113430100002

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS SUSAN JANE HINDE

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113430100001

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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