Background WavePink WaveYellow Wave

BIRCH CARE LTD (10863349)

BIRCH CARE LTD (10863349) is an active UK company. incorporated on 12 July 2017. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BIRCH CARE LTD has been registered for 8 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
10863349
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH CARE LTD

BIRCH CARE LTD is an active company incorporated on 12 July 2017 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BIRCH CARE LTD was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10863349

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

1-3 Crosby Road Waterloo Liverpool Merseyside L22 1RG England
From: 12 July 2017To: 31 May 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 19
New Owner
Jun 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 23
Loan Cleared
Apr 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WORSLEY, Andrew Frederick

Active
Bosley, MacclesfieldSK11 0PX
Born March 1960
Director
Appointed 31 May 2018

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 05 Dec 2019

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 05 Dec 2019

CHALLINOR, Benjamin John

Resigned
Waterloo, LiverpoolL22 1RG
Born May 1970
Director
Appointed 12 Jul 2017
Resigned 31 May 2018

PARKIN, James Alistair

Resigned
Waterloo, LiverpoolL22 1RG
Born January 1973
Director
Appointed 12 Jul 2017
Resigned 31 May 2018

SHORE, Richard Cameron

Resigned
Waterloo, LiverpoolL22 1RG
Born November 1975
Director
Appointed 12 Jul 2017
Resigned 31 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Frederick Worsley

Active
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2019
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Waterloo, LiverpoolL22 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Memorandum Articles
2 August 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2017
NEWINCIncorporation