About

Registered Number: 04020287
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Caenarvon House, 121 Knighton Church Road, Leicester, LE2 3JN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIRSINE, Janet Elizabeth 13 June 2019 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.