BURCOT GRANGE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BURCOT GRANGE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404024

Incorporation date

23/01/2015

Size

Small

Contacts

Registered address

Registered address

1st Floor, Monmouth House, Shelton Street, London WC2H 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2015)
dot icon23/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon22/10/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2025
Full accounts made up to 2023-12-31
dot icon16/07/2025
Full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/10/2024
Amended full accounts made up to 2022-12-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Kevin Ollerenshaw as a director on 2024-09-01
dot icon09/09/2024
Appointment of Mr Kevin Ollerenshaw as a director on 2024-08-30
dot icon02/09/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/04/2024
Appointment of Ms Amanda Marie Robinson as a director on 2024-04-10
dot icon22/04/2024
Appointment of Lhj Secretaries Limited as a secretary on 2024-04-10
dot icon22/04/2024
Appointment of Mr Peter Stuart Cameron as a director on 2024-04-10
dot icon22/04/2024
Termination of appointment of Laura Jane Taylor as a director on 2024-04-10
dot icon22/04/2024
Notification of Ehp Bottomco Iv Ltd as a person with significant control on 2024-04-10
dot icon22/04/2024
Cessation of Korian Real Estate Uk Midco 1 Limited as a person with significant control on 2024-04-10
dot icon19/04/2024
Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 2024-04-19
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon05/10/2023
Termination of appointment of Andrew Garrett Winstanley as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mrs Laura Jane Taylor as a director on 2023-09-29
dot icon12/04/2023
Registration of charge 094040240005, created on 2023-03-30
dot icon04/04/2023
Registration of charge 094040240004, created on 2023-03-30
dot icon23/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Cessation of Burcot Holdings Limited as a person with significant control on 2022-12-30
dot icon04/01/2023
Notification of Korian Real Estate Uk Midco 1 Limited as a person with significant control on 2022-12-30
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon15/10/2022
Satisfaction of charge 094040240001 in full
dot icon15/10/2022
Satisfaction of charge 094040240002 in full
dot icon15/10/2022
Satisfaction of charge 094040240003 in full
dot icon18/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon17/08/2022
Termination of appointment of Carole Hunt as a director on 2022-08-08
dot icon17/08/2022
Termination of appointment of Gregory Alan Swire as a director on 2022-08-08
dot icon17/08/2022
Termination of appointment of Burcot Holdings Limited as a director on 2022-08-08
dot icon17/08/2022
Appointment of Mr Andrew Garrett Winstanley as a director on 2022-08-08
dot icon17/08/2022
Change of details for Burcot Holdings Limited as a person with significant control on 2022-08-08
dot icon17/08/2022
Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 2022-08-17
dot icon25/03/2022
Full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon18/02/2021
Full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon23/12/2020
Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 2020-12-23
dot icon13/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon19/12/2019
Change of details for Burcot Holdings Limited as a person with significant control on 2019-12-17
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon17/12/2019
Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP England to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 2019-12-17
dot icon08/03/2019
Confirmation statement made on 2019-01-23 with updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon20/03/2018
Director's details changed for Dalglen (No.1164) Limited on 2015-03-24
dot icon07/02/2018
Full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Full accounts made up to 2016-03-31
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon22/05/2015
Memorandum and Articles of Association
dot icon22/05/2015
Resolutions
dot icon01/05/2015
Registration of charge 094040240002, created on 2015-04-30
dot icon01/05/2015
Registration of charge 094040240001, created on 2015-04-30
dot icon01/05/2015
Registration of charge 094040240003, created on 2015-04-30
dot icon23/04/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon25/02/2015
Certificate of change of name
dot icon23/02/2015
Termination of appointment of Declan Patrick Walsh as a director on 2015-02-23
dot icon23/02/2015
Appointment of Ms Carole Hunt as a director on 2015-02-23
dot icon23/02/2015
Appointment of Dalglen (No.1164) Limited as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr Greg Swire as a director on 2015-02-23
dot icon23/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

66
2022
change arrow icon+136.54 % *

* during past year

Cash in Bank

£1,639,718.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
62
1.69M
-
0.00
693.21K
-
2022
66
2.25M
-
0.00
1.64M
-
2022
66
2.25M
-
0.00
1.64M
-

Employees

2022

Employees

66 Ascended6 % *

Net Assets(GBP)

2.25M £Ascended32.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Ascended136.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Andrew Garrett
Director
08/08/2022 - 29/09/2023
45
Swire, Gregory Alan
Director
23/02/2015 - 08/08/2022
27
Hunt, Carole
Director
23/02/2015 - 08/08/2022
49
Burcot Holdings Limited
Corporate Director
23/02/2015 - 08/08/2022
4
Cameron, Peter Stuart
Director
10/04/2024 - Present
95

Persons with Significant Control

4
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 BURCOT GRANGE CARE HOME LIMITED

BURCOT GRANGE CARE HOME LIMITED is an(a) Active company incorporated on 23/01/2015 with the registered office located at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of BURCOT GRANGE CARE HOME LIMITED?

toggle

BURCOT GRANGE CARE HOME LIMITED is currently Active. It was registered on 23/01/2015 .

Where is BURCOT GRANGE CARE HOME LIMITED located?

toggle

BURCOT GRANGE CARE HOME LIMITED is registered at 1st Floor, Monmouth House, Shelton Street, London WC2H 9JN.

What does BURCOT GRANGE CARE HOME LIMITED do?

toggle

BURCOT GRANGE CARE HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BURCOT GRANGE CARE HOME LIMITED have?

toggle

BURCOT GRANGE CARE HOME LIMITED had 66 employees in 2022.

What is the latest filing for BURCOT GRANGE CARE HOME LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-06 with no updates.