BIRCH GREEN CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BIRCH GREEN CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020287

Incorporation date

23/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/06/2023
Termination of appointment of James Damon Wood as a director on 2022-06-24
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/09/2022
Registration of charge 040202870009, created on 2022-09-09
dot icon14/09/2022
Registration of charge 040202870010, created on 2022-09-09
dot icon16/08/2022
Change of details for Springhill Care Group Ltd as a person with significant control on 2019-06-17
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-03-31
dot icon29/04/2021
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon06/08/2019
Memorandum and Articles of Association
dot icon28/06/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon20/06/2019
Registration of charge 040202870008, created on 2019-06-13
dot icon17/06/2019
Appointment of Mrs Janet Elizabeth Hairsine as a director on 2019-06-13
dot icon17/06/2019
Appointment of Mr James Damon Wood as a director on 2019-06-13
dot icon17/06/2019
Appointment of Mr Simon James Van Herrewege as a director on 2019-06-13
dot icon17/06/2019
Termination of appointment of Nicola Jean Nolan as a director on 2019-06-13
dot icon17/06/2019
Termination of appointment of Kenneth Anthony Nolan as a director on 2019-06-13
dot icon17/06/2019
Termination of appointment of Nicola Jean Nolan as a secretary on 2019-06-13
dot icon17/06/2019
Termination of appointment of Donna Margaret Briggs as a director on 2019-06-13
dot icon17/06/2019
Registered office address changed from 11 Cannon Street Accrington Lancashire BB5 1NJ to Caenarvon House 121 Knighton Church Road Leicester LE2 3JN on 2019-06-17
dot icon17/06/2019
Satisfaction of charge 6 in full
dot icon17/06/2019
Satisfaction of charge 5 in full
dot icon14/06/2019
Registration of charge 040202870007, created on 2019-06-13
dot icon03/04/2019
Accounts for a small company made up to 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon15/02/2018
Accounts for a small company made up to 2017-07-31
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Notification of Springhill Care Group Ltd as a person with significant control on 2016-04-06
dot icon04/04/2017
Accounts for a small company made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon06/05/2016
Accounts for a small company made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/03/2014
Accounts for a small company made up to 2013-07-31
dot icon21/11/2013
Previous accounting period shortened from 2014-01-31 to 2013-07-31
dot icon28/10/2013
Accounts for a small company made up to 2013-01-31
dot icon12/08/2013
Appointment of Mrs Donna Margaret Briggs as a director
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/12/2012
Current accounting period extended from 2012-07-31 to 2013-01-31
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-07-31
dot icon01/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon01/02/2010
Accounts for a small company made up to 2009-07-31
dot icon14/07/2009
Return made up to 23/06/09; full list of members
dot icon11/02/2009
Accounts for a small company made up to 2008-07-31
dot icon17/09/2008
Return made up to 23/06/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-07-31
dot icon21/07/2007
Return made up to 23/06/07; no change of members
dot icon02/05/2007
Accounts for a small company made up to 2006-07-31
dot icon05/10/2006
Registered office changed on 05/10/06 from: springhill house fairfield street accrington lancashire BB5 0LD
dot icon02/08/2006
Return made up to 23/06/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-07-31
dot icon25/08/2005
Return made up to 23/06/05; full list of members
dot icon26/05/2005
Accounts for a small company made up to 2004-07-31
dot icon09/07/2004
Return made up to 23/06/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon23/07/2003
Return made up to 23/06/03; full list of members
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Accounts for a small company made up to 2002-07-31
dot icon28/03/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-07-31
dot icon06/02/2002
Secretary's particulars changed;director's particulars changed
dot icon06/02/2002
Director's particulars changed
dot icon04/10/2001
Return made up to 23/06/01; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon25/07/2000
New director appointed
dot icon20/07/2000
Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/2000
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon23/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, James Damon
Director
13/06/2019 - 24/06/2022
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/06/2000 - 23/06/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/06/2000 - 23/06/2000
67500
Nolan, Kenneth Anthony
Director
23/06/2000 - 13/06/2019
18
Briggs, Donna Margaret
Director
31/07/2013 - 13/06/2019
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH GREEN CARE CENTRE LIMITED

BIRCH GREEN CARE CENTRE LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH GREEN CARE CENTRE LIMITED?

toggle

BIRCH GREEN CARE CENTRE LIMITED is currently Active. It was registered on 23/06/2000 .

Where is BIRCH GREEN CARE CENTRE LIMITED located?

toggle

BIRCH GREEN CARE CENTRE LIMITED is registered at Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JN.

What does BIRCH GREEN CARE CENTRE LIMITED do?

toggle

BIRCH GREEN CARE CENTRE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BIRCH GREEN CARE CENTRE LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.