Company NameBirstall Care Homes Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number09215019
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(9 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(9 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2024(9 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThird Floor GaspÉ House
66-72 The Esplanade
St Helier
JE1 2LH
Director NameMr Declan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Floor 2 Kensington Square
London
W8 5EP
Director NameMr Andrew Garrett Winstanley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBerkley Care Group The Pavilion Ashlyns Hall
Chesham Road
Berkhamsted
HP4 2ST
Director NameMrs Laura Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House Shelton Street
London
WC2H 9JN

Location

Registered Address1st Floor, Monmouth House
Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cinnamon Care Capital Gp Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,933,706

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

30 March 2023Delivered on: 12 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: The freehold land being land on the west side of loughborough road, wanlip, leicester. With title number LT465949.
Outstanding
30 March 2023Delivered on: 12 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 9 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 9 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land on the west side of loughborough road wanlip leicester comprised in title number LT465949.
Outstanding

Filing History

20 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
5 October 2023Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page)
5 October 2023Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages)
12 April 2023Registration of charge 092150190003, created on 30 March 2023 (20 pages)
12 April 2023Registration of charge 092150190004, created on 30 March 2023 (20 pages)
23 January 2023Confirmation statement made on 6 December 2022 with updates (4 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2023Memorandum and Articles of Association (35 pages)
15 December 2022Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 (2 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
21 November 2022Cessation of Birstall Care Holdings Limited as a person with significant control on 10 November 2022 (1 page)
21 November 2022Notification of Fernhill House Holdings Limited as a person with significant control on 10 November 2022 (2 pages)
15 October 2022Satisfaction of charge 092150190002 in full (4 pages)
15 October 2022Satisfaction of charge 092150190001 in full (4 pages)
18 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
17 August 2022Appointment of Mr Andrew Garrett Winstanley as a director on 8 August 2022 (2 pages)
17 August 2022Termination of appointment of Declan Patrick Walsh as a director on 8 August 2022 (1 page)
17 August 2022Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 17 August 2022 (1 page)
17 August 2022Change of details for Birstall Care Holdings Limited as a person with significant control on 8 August 2022 (2 pages)
24 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
13 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
23 December 2020Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020 (1 page)
23 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
19 December 2019Cessation of Cinnamon Gp1 Limited as a person with significant control on 28 March 2019 (1 page)
19 December 2019Notification of Birstall Care Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
17 December 2019Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019 (1 page)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
9 February 2016Registration of charge 092150190002, created on 4 February 2016 (22 pages)
9 February 2016Registration of charge 092150190001, created on 4 February 2016 (21 pages)
9 February 2016Registration of charge 092150190001, created on 4 February 2016 (21 pages)
9 February 2016Registration of charge 092150190002, created on 4 February 2016 (22 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
22 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(34 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(34 pages)