BIRCH HEALTHCARE SERVICES LTD

Register to unlock more data on OkredoRegister

BIRCH HEALTHCARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05429788

Incorporation date

20/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent ST11 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon12/03/2026
Order of court to wind up
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Confirmation statement made on 2024-04-20 with updates
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon27/03/2023
Notification of Lynn Norcup as a person with significant control on 2023-02-01
dot icon13/12/2022
Appointment of Mrs Lynn Norcup as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Andrew John Harris as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Matthew Harris as a director on 2022-12-01
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/08/2022
Termination of appointment of Lynn Norcup as a director on 2022-08-01
dot icon09/08/2022
Termination of appointment of Paul Birks as a director on 2022-08-01
dot icon09/08/2022
Cessation of Lynn Norcup as a person with significant control on 2022-07-31
dot icon26/05/2022
Registration of charge 054297880001, created on 2022-05-26
dot icon04/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon04/05/2022
Notification of Lynn Norcup as a person with significant control on 2022-05-01
dot icon04/05/2022
Cessation of John Munroe Group Limited as a person with significant control on 2022-05-01
dot icon26/04/2022
Registered office address changed from Paragon House Barnfield Road Leek Staffordshire ST13 5QG England to 223 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9JR on 2022-04-26
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon19/07/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Accounts for a small company made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2019-01-31
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2018
Accounts for a small company made up to 2018-01-31
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Accounts for a small company made up to 2017-01-31
dot icon16/10/2017
Appointment of Mrs Lynn Norcup as a director on 2017-09-09
dot icon31/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/12/2016
Registered office address changed from Unit F1 Cross Street Mill Cross Street Leek Staffordshire ST13 6BL to Paragon House Barnfield Road Leek Staffordshire ST13 5QG on 2016-12-14
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/10/2015
Accounts for a small company made up to 2015-01-31
dot icon01/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-01-31
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon05/03/2014
Certificate of change of name
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon23/04/2013
Termination of appointment of John Harris as a director
dot icon23/04/2013
Appointment of Mr Andrew John Harris as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/09/2012
Termination of appointment of Jason Tullah as a director
dot icon10/08/2012
Certificate of change of name
dot icon10/08/2012
Change of name notice
dot icon06/08/2012
Appointment of Paul Birks as a director
dot icon25/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon25/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-01-31
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/09/2011
Termination of appointment of Stephan Lee as a secretary
dot icon19/09/2011
Termination of appointment of Stephan Lee as a director
dot icon24/06/2011
Registered office address changed from 2 Stallington Hall Barns Stallington Stoke on Trent Staffordshire ST11 9QJ on 2011-06-24
dot icon19/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/07/2010
Registered office address changed from John Munroe Hospital Biddulph Road Rudyard Leek Staffordshire ST13 8RU on 2010-07-22
dot icon07/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for John George Harris on 2010-04-20
dot icon07/06/2010
Secretary's details changed for Mr Stephan Paul Lee on 2010-04-20
dot icon07/06/2010
Director's details changed for Matthew Harris on 2010-04-20
dot icon13/05/2010
Secretary's details changed
dot icon10/03/2010
Director's details changed for Mr Stephan Paul Lee on 2010-03-04
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/01/2010
Appointment of Matthew Harris as a director
dot icon07/10/2009
Appointment of Jason Tullah as a director
dot icon01/10/2009
Director appointed stephen paul lee
dot icon13/07/2009
Registered office changed on 13/07/2009 from c/o howsons chartered accountants, 50 broad street leek staffordshire ST13 5NS
dot icon19/05/2009
Return made up to 20/04/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon29/01/2009
Secretary appointed stephan lee logged form
dot icon27/10/2008
Appointment terminated director jonathan hall
dot icon27/10/2008
Appointment terminated secretary rebecca hall
dot icon16/07/2008
Return made up to 20/04/08; full list of members
dot icon01/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon09/10/2007
Return made up to 20/04/07; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/11/2006
Secretary resigned
dot icon20/11/2006
Director's particulars changed
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: c/o john munroe hospital LTD horton road rudyard leek staffordshire ST13 8RU
dot icon15/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon20/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-94.37 % *

* during past year

Cash in Bank

£875.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.67K
-
0.00
15.55K
-
2022
0
36.81K
-
0.00
875.00
-
2022
0
36.81K
-
0.00
875.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

36.81K £Descended-70.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

875.00 £Descended-94.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lynn Norcup
Director
01/12/2022 - Present
2
Ms Lynn Norcup
Director
09/09/2017 - 01/08/2022
2
Birks, Paul
Director
30/07/2012 - 01/08/2022
11
Harris, Matthew
Director
11/12/2009 - 01/12/2022
9
Harris, John George
Director
20/04/2005 - 01/02/2013
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH HEALTHCARE SERVICES LTD

BIRCH HEALTHCARE SERVICES LTD is an(a) Liquidation company incorporated on 20/04/2005 with the registered office located at 223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent ST11 9JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH HEALTHCARE SERVICES LTD?

toggle

BIRCH HEALTHCARE SERVICES LTD is currently Liquidation. It was registered on 20/04/2005 .

Where is BIRCH HEALTHCARE SERVICES LTD located?

toggle

BIRCH HEALTHCARE SERVICES LTD is registered at 223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent ST11 9JR.

What does BIRCH HEALTHCARE SERVICES LTD do?

toggle

BIRCH HEALTHCARE SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BIRCH HEALTHCARE SERVICES LTD?

toggle

The latest filing was on 12/03/2026: Order of court to wind up.