UKBizDB.co.uk

BIRCH PARK HEALTHCARE LIMITED

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

This company is commonly known as Birch Park Healthcare Limited. The company was founded 6 years ago and was given the registration number 11355300. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:BIRCH PARK HEALTHCARE LIMITED
Company Number:11355300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, Laurelhill Business Park, Stirling, Scotland, FK7 9JQ

Corporate Secretary05 November 2019Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 November 2019Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 November 2019Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 November 2019Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 November 2019Active
Iona Cottage, The Wynding, Beadnell, United Kingdom, NE67 5AS

Director10 May 2018Active
50 Belle Vue Bank, Low Fell, Gateshead, United Kingdom, NE9 6BS

Director10 May 2018Active
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director04 November 2019Active
2 Coalway Drive, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4BT

Director10 May 2018Active
2 Devon Gardens, Low Fell, Gateshead, United Kingdom, NE9 5BA

Director10 May 2018Active

People with Significant Control

Thr Number 34 Limited
Notified on:10 May 2018
Status:Active
Country of residence:England
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Officers

Appoint corporate secretary company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.