Background WavePink WaveYellow Wave

BIRCHGROVE (EWELL) ACQUISITIONS LIMITED (11269939)

BIRCHGROVE (EWELL) ACQUISITIONS LIMITED (11269939) is an active UK company. incorporated on 22 March 2018. 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 (EWELL) ACQUISITIONS LIMITED has been registered for 8 years. Current directors include RICHINGS, Paul David, RINGER, Simon David.

Company Number
11269939
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 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 (EWELL) ACQUISITIONS LIMITED

BIRCHGROVE (EWELL) ACQUISITIONS LIMITED is an active company incorporated on 22 March 2018 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 (EWELL) ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

11269939

LTD Company

Age

8 Years

Incorporated 22 March 2018

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

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 22 March 2018To: 12 December 2021
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 19
Director Left
Sept 20
Loan Cleared
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RICHINGS, Paul David

Active
LondonW1H 7BP
Born November 1971
Director
Appointed 22 Mar 2018

RINGER, Simon David

Active
LondonW1H 7BP
Born April 1964
Director
Appointed 22 Mar 2018

MORRISON, Stephen James

Resigned
LondonW1H 7BP
Born December 1970
Director
Appointed 22 Mar 2018
Resigned 20 Aug 2020

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 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
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
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 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 Small
5 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation