Background WavePink WaveYellow Wave

BIRCHGROVE OPERATIONS LIMITED (10416364)

BIRCHGROVE OPERATIONS LIMITED (10416364) is an active UK company. incorporated on 7 October 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 OPERATIONS LIMITED has been registered for 9 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
10416364
Status
active
Type
ltd
Incorporated
7 October 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 OPERATIONS LIMITED

BIRCHGROVE OPERATIONS LIMITED is an active company incorporated on 7 October 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 OPERATIONS LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10416364

LTD Company

Age

9 Years

Incorporated 7 October 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

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

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

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 20
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 07 Oct 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 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 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
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
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
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Incorporation Company
7 October 2016
NEWINCIncorporation