Company NameBirch Care Ltd
Company StatusActive
Company Number10863349
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Andrew Frederick Worsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Fold Farm Bosley
Macclesfield
SK11 0PX
Director NameMr Ashley Lloyd Worsley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD
Director NameMr Simon Andrew Worsley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD
Director NameMr Benjamin John Challinor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Crosby Road South Waterloo
Liverpool
Merseyside
L22 1RG
Director NameMr James Alistair Parkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Crosby Road South Waterloo
Liverpool
Merseyside
L22 1RG
Director NameMr Richard Cameron Shore
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Crosby Road South Waterloo
Liverpool
Merseyside
L22 1RG

Location

Registered AddressThe Lodge House
Dodge Hill
Stockport
SK4 1RD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

23 March 2023Delivered on: 27 March 2023
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 November 2019Delivered on: 20 November 2019
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

2 August 2023Memorandum and Articles of Association (18 pages)
21 April 2023Resolutions
  • RES13 ‐ Company business 20/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2023Satisfaction of charge 108633490001 in full (1 page)
27 March 2023Registration of charge 108633490002, created on 23 March 2023 (61 pages)
9 March 2023Audited abridged accounts made up to 31 March 2022 (7 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
2 September 2022Notification of Harbour Healthcare Ltd as a person with significant control on 31 May 2018 (2 pages)
23 March 2022Audited abridged accounts made up to 31 March 2021 (7 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 March 2021Audited abridged accounts made up to 31 March 2020 (7 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 December 2019Appointment of Mr Simon Andrew Worsley as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr Ashley Lloyd Worsley as a director on 5 December 2019 (2 pages)
20 November 2019Registration of charge 108633490001, created on 12 November 2019 (93 pages)
12 June 2019Notification of Andrew Frederick Worsley as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Cessation of Birch Property Developments Limited as a person with significant control on 1 June 2019 (1 page)
11 June 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
22 March 2019Previous accounting period shortened from 31 January 2019 to 31 March 2018 (1 page)
31 May 2018Termination of appointment of Richard Cameron Shore as a director on 31 May 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Appointment of Mr Andrew Frederick Worsley as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of James Alistair Parkin as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Benjamin John Challinor as a director on 31 May 2018 (1 page)
31 May 2018Registered office address changed from 1-3 Crosby Road Waterloo Liverpool Merseyside L22 1RG England to The Lodge House Dodge Hill Stockport SK4 1rd on 31 May 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)