About

Registered Number: 04011681
Date of Incorporation: 09/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 29 Derby Road, Ripley, Derbyshire, DE5 3HR

 

Birchwood Homecaring Services Ltd was founded on 09 June 2000 and are based in Derbyshire. This company has 3 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jodhi 01 August 2011 - 1
WRIGHT, Anne Christine 09 June 2000 - 1
WRIGHT, Andrew 11 February 2005 04 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
PSC04 - N/A 06 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 04 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
353 - Register of members 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 11 March 2004
225 - Change of Accounting Reference Date 26 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.