UKBizDB.co.uk

BIRSTALL CARE SERVICES LIMITED

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

This company is commonly known as Birstall Care Services Limited. The company was founded 8 years ago and was given the registration number 09915808. The firm's registered office is in STAINES. You can find them at Old Bridge House, 40 Church Street, Staines, Middlesex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BIRSTALL CARE SERVICES LIMITED
Company Number:09915808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Old Bridge House, 40 Church Street, Staines, Middlesex, England, TW18 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkley Care Group The Pavilion, Ashylyns Hall, Chesham Road, Berkhamsted, England, HP4 2ST

Director29 September 2023Active
40, Church Street, Staines-Upon-Thames, England, TW18 4EP

Director01 July 2016Active
40, Church Street, Staines-Upon-Thames, England, TW18 4EP

Director01 July 2016Active
Garden Floor, 2 Kensington Square, London, United Kingdom, W8 5EP

Director14 December 2015Active
Berkley Care Group The Pavilion, Ashylyns Hall, Chesham Road, Berkhamsted, England, HP4 2ST

Director08 August 2022Active

People with Significant Control

Korian Uk Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:Berkley Care Group, The Pavilion, Ashlyns Hall, Berkhamsted, England, HP4 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Birstall Care Holdings Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Berkley Care Group The Pavilion, Ashlyns Hall, Berkhamsted, England, HP4 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinnamon Gp1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:110, Queen Street, Glasgow, Scotland, G1 3HD
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 (6 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
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-04-15Other

Legacy.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Accounts

Change account reference date company current shortened.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Address

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

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.