UKBizDB.co.uk

BIRCH HEATH LODGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birch Heath Lodge Limited. The company was founded 26 years ago and was given the registration number 03504862. The firm's registered office is in LEEDS. You can find them at Westcourt, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BIRCH HEATH LODGE LIMITED
Company Number:03504862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director03 June 2009Active
Fullwood House, Ling Lane, Scarcroft, Leeds, LS14 3SY

Secretary03 June 2009Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Secretary31 October 2019Active
1 Wilsbury Grange, Hartford, Northwich, CW8 1QQ

Secretary25 April 2005Active
White Cottage Little Heath Road, Christleton, Chester, CH3 7AH

Secretary05 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1998Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director03 June 2009Active
Westcourt, Gelderd Road, Leeds, LS12 6DB

Director30 April 2010Active
1 Wilsbury Grange, Hartford, Northwich, CW8 1QQ

Director25 April 2005Active
1 Wilsbury Grange, Hartford, Northwich, CW8 1QQ

Director25 April 2005Active
White Cottage Little Heath Road, Christleton, Chester, CH3 7AH

Director05 February 1998Active
White Cottage Little Heath Road, Christleton, Chester, CH3 7AH

Director05 February 1998Active
11 Spinners Chase, Pudsey, Leeds, LS28 7BB

Director03 June 2009Active
The Hayloft, Old Hall Farm, Puddington, CH64 5SP

Director05 February 1998Active

People with Significant Control

Maria Mallaband Care Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radiant Product Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westcourt, Gelderd Road, Leeds, England, LS12 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type full.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.