Background WavePink WaveYellow Wave

SILVER BIRCH CARE LIMITED (05983117)

SILVER BIRCH CARE LIMITED (05983117) is an active UK company. incorporated on 31 October 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SILVER BIRCH CARE LIMITED has been registered for 19 years. Current directors include LALANI, Al-Karim Pyarali T.

Company Number
05983117
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
212 Ballards Lane, London, N3 2LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LALANI, Al-Karim Pyarali T
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BIRCH CARE LIMITED

SILVER BIRCH CARE LIMITED is an active company incorporated on 31 October 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SILVER BIRCH CARE LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05983117

LTD Company

Age

19 Years

Incorporated 31 October 2006

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

212 Ballards Lane Sbch House London, N3 2LX,

Previous Addresses

C/O Soho Food & Wine 14 Poland Street London W1F 8QD
From: 23 July 2014To: 13 February 2020
C/O Nicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 23 July 2014
18-22 Wigmore Street London W1U 2RG
From: 31 October 2006To: 11 December 2012
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 15
Director Left
Nov 15
Loan Secured
Aug 18
Director Left
Jan 21
Loan Secured
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LALANI, Al-Karim Pyarali T

Active
Ballards Lane, LondonN3 2LX
Born December 1961
Director
Appointed 23 Jul 2014

SOMERVILLE, Mark

Resigned
Poland Street, LondonW1F 8QD
Secretary
Appointed 24 Jul 2014
Resigned 31 Oct 2015

THEORI, Antonis

Resigned
EN4
Secretary
Appointed 31 Oct 2006
Resigned 23 Jul 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

BROWN, Graham

Resigned
212 Ballards Lane, LondonN3 2LX
Born February 1966
Director
Appointed 24 Jul 2014
Resigned 15 Jan 2021

CHARITOU, Kyriakoulla

Resigned
EN4
Born November 1977
Director
Appointed 31 Oct 2006
Resigned 23 Jul 2014

SOMERVILLE, Mark

Resigned
Poland Street, LondonW1F 8QD
Born July 1970
Director
Appointed 24 Jul 2014
Resigned 31 Oct 2015

THEORI, Antonis

Resigned
EN4
Born June 1974
Director
Appointed 31 Oct 2006
Resigned 23 Jul 2014

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

1

Ballards Lane, LondonN3 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts Amended With Made Up Date
30 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
16 November 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation