BIRDIE CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRDIE CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10863579

Incorporation date

12/07/2017

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2017)
dot icon03/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon15/07/2025
Registration of charge 108635790003, created on 2025-07-14
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon29/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon22/06/2024
Resolutions
dot icon17/06/2024
Registration of charge 108635790002, created on 2024-06-14
dot icon16/05/2024
Registered office address changed from 1 New Fetter Lane London EC4A 1AN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-05-16
dot icon07/02/2024
Resolutions
dot icon28/12/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2023
Sub-division of shares on 2023-09-25
dot icon14/12/2023
Resolutions
dot icon12/12/2023
Change of share class name or designation
dot icon11/12/2023
Particulars of variation of rights attached to shares
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon28/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Memorandum and Articles of Association
dot icon21/03/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon17/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon03/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Appointment of Mr Abeed Mohamed as a director on 2022-05-23
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon06/06/2022
Change of share class name or designation
dot icon31/05/2022
Appointment of Ainhoa Manterola Solans as a director on 2022-05-23
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon12/05/2022
Sub-division of shares on 2021-07-30
dot icon12/05/2022
Sub-division of shares on 2021-07-30
dot icon26/04/2022
Change of share class name or designation
dot icon28/03/2022
Second filing of Confirmation Statement dated 2021-09-11
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon28/02/2022
Notification of a person with significant control statement
dot icon28/02/2022
Cessation of Axa Sa as a person with significant control on 2021-04-21
dot icon22/02/2022
Termination of appointment of Goodwille Limited as a secretary on 2022-02-01
dot icon22/02/2022
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 New Fetter Lane London EC4A 1AN on 2022-02-22
dot icon24/11/2021
Confirmation statement made on 2021-09-11 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Registration of charge 108635790001, created on 2021-09-23
dot icon24/08/2021
Memorandum and Articles of Association
dot icon24/08/2021
Resolutions
dot icon28/07/2021
Cancellation of shares. Statement of capital on 2021-04-21
dot icon04/07/2021
Change of share class name or designation
dot icon03/07/2021
Purchase of own shares.
dot icon24/05/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon10/05/2021
Termination of appointment of Nicolas Bosc as a director on 2021-04-21
dot icon10/05/2021
Termination of appointment of Stéphane Guinet as a director on 2021-04-21
dot icon10/05/2021
Appointment of Mr Rajiv Kirti Tanna as a director on 2021-04-21
dot icon10/05/2021
Appointment of Mr Stephane Michel Kurgan as a director on 2021-04-21
dot icon09/04/2021
Termination of appointment of Delphine Leticia Isabelle Muriel Maisonneuve as a director on 2021-01-31
dot icon27/11/2020
Director's details changed for Mr. Maxime Parmentier on 2020-11-27
dot icon27/11/2020
Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 2020-11-27
dot icon27/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon25/02/2020
Appointment of Delphine Leticia Isabelle Muriel Maisonneuve as a director on 2020-02-14
dot icon25/02/2020
Termination of appointment of Guillaume Clement Borie as a director on 2020-02-14
dot icon26/11/2019
Resolutions
dot icon26/11/2019
Statement of company's objects
dot icon03/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon14/08/2019
Amended full accounts made up to 2018-12-31
dot icon14/08/2019
Resolutions
dot icon12/08/2019
Change of share class name or designation
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon06/08/2019
Resolutions
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon02/08/2019
Change of share class name or designation
dot icon15/07/2019
Particulars of variation of rights attached to shares
dot icon15/07/2019
Change of share class name or designation
dot icon01/07/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon17/05/2019
Director's details changed for Mr Guillaume Clement Borie on 2019-03-01
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon20/11/2018
Resolutions
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon02/11/2018
Appointment of Mr Guillaume Clement Borie as a director on 2018-10-31
dot icon17/09/2018
Director's details changed for Mr. Maxime Parmentier on 2018-08-29
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon03/09/2018
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to St James House 13 Kensington Square London W8 5HD on 2018-09-03
dot icon03/09/2018
Appointment of Goodwille Limited as a secretary on 2018-08-29
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon17/05/2018
Appointment of Mr Michael Niddam as a director on 2018-04-25
dot icon17/05/2018
Appointment of Mr Nicolas Bosc as a director on 2018-04-25
dot icon17/05/2018
Appointment of Mr Stéphane Guinet as a director on 2018-04-25
dot icon09/05/2018
Resolutions
dot icon28/09/2017
Notification of Axa Sa as a person with significant control on 2017-07-28
dot icon28/09/2017
Cessation of Abeed Mohamed as a person with significant control on 2017-07-28
dot icon01/08/2017
Termination of appointment of Abeed Mohamed as a director on 2017-07-28
dot icon01/08/2017
Appointment of Mr. Maxime Parmentier as a director on 2017-07-28
dot icon17/07/2017
Resolutions
dot icon12/07/2017
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
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.99M
-
0.00
2.23M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanna, Rajiv Kirti
Director
21/04/2021 - Present
2
Manterola Solans, Ainhoa
Director
23/05/2022 - Present
2
Kurgan, Stephane Michel
Director
21/04/2021 - Present
10
Parmentier, Maxime, Mr.
Director
28/07/2017 - Present
-
Niddam, Michael
Director
25/04/2018 - Present
3

Persons with Significant Control

2
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 BIRDIE CARE SERVICES LIMITED

BIRDIE CARE SERVICES LIMITED is an(a) Active company incorporated on 12/07/2017 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 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 BIRDIE CARE SERVICES LIMITED?

toggle

BIRDIE CARE SERVICES LIMITED is currently Active. It was registered on 12/07/2017 .

Where is BIRDIE CARE SERVICES LIMITED located?

toggle

BIRDIE CARE SERVICES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BIRDIE CARE SERVICES LIMITED do?

toggle

BIRDIE CARE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRDIE CARE SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-11 with updates.