Established in 2000, Birch Green Care Centre Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIRSINE, Janet Elizabeth | 13 June 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
MA - Memorandum and Articles | 06 August 2019 | |
RESOLUTIONS - N/A | 28 June 2019 | |
CS01 - N/A | 27 June 2019 | |
MR01 - N/A | 20 June 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
TM02 - Termination of appointment of secretary | 17 June 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
MR04 - N/A | 17 June 2019 | |
MR04 - N/A | 17 June 2019 | |
MR01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 15 February 2018 | |
CS01 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AA01 - Change of accounting reference date | 21 November 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 05 October 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 23 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2003 | |
AA - Annual Accounts | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 24 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2002 | |
363s - Annual Return | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2000 | |
225 - Change of Accounting Reference Date | 20 July 2000 | |
NEWINC - New incorporation documents | 23 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2019 | Outstanding |
N/A |
A registered charge | 13 June 2019 | Outstanding |
N/A |
Legal charge | 25 March 2003 | Fully Satisfied |
N/A |
Debenture | 25 March 2003 | Fully Satisfied |
N/A |
Debenture | 10 October 2000 | Fully Satisfied |
N/A |
Legal charge | 10 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 10 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 2000 | Fully Satisfied |
N/A |