Background WavePink WaveYellow Wave

BIRCH GREEN CARE CENTRE LIMITED (04020287)

BIRCH GREEN CARE CENTRE LIMITED (04020287) is an active UK company. incorporated on 23 June 2000. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. BIRCH GREEN CARE CENTRE LIMITED has been registered for 25 years. Current directors include HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
04020287
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH GREEN CARE CENTRE LIMITED

BIRCH GREEN CARE CENTRE LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. BIRCH GREEN CARE CENTRE LIMITED was registered 25 years ago.(SIC: 87100, 87300)

Status

active

Active since 25 years ago

Company No

04020287

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

11 Cannon Street Accrington Lancashire BB5 1NJ
From: 23 June 2000To: 17 June 2019
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Aug 13
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAIRSINE, Janet Elizabeth

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 13 Jun 2019

VAN HERREWEGE, Simon James

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Secretary
Appointed 23 Jun 2000
Resigned 13 Jun 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 23 Jun 2000

BRIGGS, Donna Margaret

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1968
Director
Appointed 31 Jul 2013
Resigned 13 Jun 2019

NOLAN, Kenneth Anthony

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1960
Director
Appointed 23 Jun 2000
Resigned 13 Jun 2019

NOLAN, Nicola Jean

Resigned
Abbeydale 29 Clitheroe Road, BlackburnBB7 9AD
Born April 1972
Director
Appointed 23 Jun 2000
Resigned 13 Jun 2019

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 13 Jun 2019
Resigned 24 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Memorandum Articles
6 August 2019
MAMA
Resolution
28 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
5 October 2006
287Change of Registered Office
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 April 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
225Change of Accounting Reference Date
Incorporation Company
23 June 2000
NEWINCIncorporation