About

Registered Number: 06883079
Date of Incorporation: 21/04/2009 (15 years ago)
Company Status: Active
Registered Address: 302, Drakes Court Alcester Road, Wythall, Birmingham, B47 6JR,

 

Founded in 2009, Larchwood Care Homes (North) Ltd has its registered office in Birmingham, it's status at Companies House is "Active". The current directors of this company are listed as Lee & Priestley Secretary Limited, Lee & Priestley Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE & PRIESTLEY LIMITED 21 April 2009 26 May 2009 1
Secretary Name Appointed Resigned Total Appointments
LEE & PRIESTLEY SECRETARY LIMITED 21 April 2009 26 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 27 April 2020
PSC02 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 April 2018
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 19 April 2017
AA - Annual Accounts 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 February 2016
CERTNM - Change of name certificate 18 January 2016
AD01 - Change of registered office address 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AUD - Auditor's letter of resignation 28 July 2015
RESOLUTIONS - N/A 09 July 2015
CC04 - Statement of companies objects 09 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 13 December 2013
MR01 - N/A 13 December 2013
RESOLUTIONS - N/A 12 December 2013
AD01 - Change of registered office address 21 November 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 22 February 2013
TM01 - Termination of appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 07 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 May 2010
225 - Change of Accounting Reference Date 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
CERTNM - Change of name certificate 21 May 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

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

N/A

A registered charge 06 December 2013 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

Fixed and floating security document 30 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.