Background WavePink WaveYellow Wave

BIRCHGROVE CARE LIMITED (10398973)

BIRCHGROVE CARE LIMITED (10398973) is an active UK company. incorporated on 28 September 2016. with registered office in Woking. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BIRCHGROVE CARE LIMITED has been registered for 9 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
10398973
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Woodbank Apartments Holly Bank Road, Woking, GU22 0AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RICHINGS, Paul David, RINGER, Simon David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHGROVE CARE LIMITED

BIRCHGROVE CARE LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Woking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BIRCHGROVE CARE LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10398973

LTD Company

Age

9 Years

Incorporated 28 September 2016

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Woodbank Apartments Holly Bank Road Hook Heath Woking, GU22 0AR,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 28 September 2016To: 12 December 2021
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Feb 19
Director Left
Sept 20
Loan Secured
Dec 20
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Jun 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RICHINGS, Paul David

Active
Holly Bank Road, WokingGU22 0AR
Born November 1971
Director
Appointed 19 Dec 2016

RINGER, Simon David

Active
Holly Bank Road, WokingGU22 0AR
Born April 1964
Director
Appointed 19 Jul 2017

MORRISON, Stephen James

Resigned
LondonW1H 7BP
Born December 1970
Director
Appointed 19 Jul 2017
Resigned 20 Aug 2020

SENIOR, Helen Alice

Resigned
LondonW1H 7BP
Born April 1967
Director
Appointed 28 Sept 2016
Resigned 19 Dec 2016

Persons with significant control

1

LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Incorporation Company
28 September 2016
NEWINCIncorporation