About

Registered Number: 07747136
Date of Incorporation: 19/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Drakes Court, 302 Alcester Road, Wythall, Birmingham, B47 6JR,

 

Larchwood Care Homes (South) Ltd was established in 2011, it's status is listed as "Active". The current directors of the company are listed as Aflatt, John Neal, Waterlow Secretaries Limited. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AFLATT, John Neal 19 August 2011 30 September 2013 1
WATERLOW SECRETARIES LIMITED 19 August 2011 19 August 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 September 2020
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 August 2017
AA01 - Change of accounting reference date 21 April 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
AA - Annual Accounts 11 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 01 February 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 19 January 2016
CERTNM - Change of name certificate 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 09 October 2015
AUD - Auditor's letter of resignation 28 July 2015
RESOLUTIONS - N/A 09 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 October 2014
AA01 - Change of accounting reference date 30 September 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 30 May 2014
MR01 - N/A 13 December 2013
RESOLUTIONS - N/A 12 December 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AD01 - Change of registered office address 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 September 2012
AA01 - Change of accounting reference date 17 July 2012
MG01 - Particulars of a mortgage or charge 10 October 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AP03 - Appointment of secretary 02 September 2011
AP01 - Appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
NEWINC - New incorporation documents 19 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

Fixed and floating security document 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.