UKBizDB.co.uk

BURCOT HOLDINGS LIMITED

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

This company is commonly known as Burcot Holdings Limited. The company was founded 9 years ago and was given the registration number 09345300. 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 70100 - Activities of head offices.

Company Information

Name:BURCOT HOLDINGS LIMITED
Company Number:09345300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, Ashlyns Hall, Chesham Road, Berkhamsted, England, HP4 2ST

Director29 September 2023Active
Garden Floor, 2 Kensington Square, London, England, W8 5EP

Director08 December 2014Active
Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England, HP4 2ST

Director08 August 2022Active

People with Significant Control

Ehp Bottomco Iv Ltd
Notified on:10 April 2024
Status:Active
Country of residence:Jersey
Address:Third Floor, Gaspé House, St Helier, Jersey, JE1 2LH
Nature of control:
  • Significant influence or control
Korian Real Estate Uk Limited
Notified on:08 August 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
Cinnamon Care Capital Gp Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Tlt Llp, 140 West George Street, Glasgow, Scotland, G2 2HG
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
2024-04-30Other

Legacy.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Appoint corporate secretary company with name date.

Download
2024-04-19Address

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

Download
2024-04-14Other

Legacy.

Download
2024-04-14Other

Legacy.

Download
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-14Confirmation 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
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type group.

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

Appoint person director company with name date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.