Background WavePink WaveYellow Wave

BIRCHWOOD CHILDRENS SERVICES LIMITED (12082247)

BIRCHWOOD CHILDRENS SERVICES LIMITED (12082247) is an active UK company. incorporated on 3 July 2019. with registered office in Blackburn. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. BIRCHWOOD CHILDRENS SERVICES LIMITED has been registered for 6 years. Current directors include DALAL, A'Isha, MCKENZIE, Terence Roy.

Company Number
12082247
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Regent House, Blackburn, BB1 6BH
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
DALAL, A'Isha, MCKENZIE, Terence Roy
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD CHILDRENS SERVICES LIMITED

BIRCHWOOD CHILDRENS SERVICES LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Blackburn. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. BIRCHWOOD CHILDRENS SERVICES LIMITED was registered 6 years ago.(SIC: 84120)

Status

active

Active since 6 years ago

Company No

12082247

LTD Company

Age

6 Years

Incorporated 3 July 2019

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 17 December 2025 (4 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 22 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Regent House Regent Street Blackburn, BB1 6BH,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Oct 20
New Owner
Dec 20
Director Joined
Jan 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DALAL, A'Isha

Active
Regent Street, BlackburnBB1 6BH
Born February 2001
Director
Appointed 02 Dec 2024

MCKENZIE, Terence Roy

Active
Regent Street, BlackburnBB1 6BH
Born March 1949
Director
Appointed 23 Dec 2024

CHAPPEL, Deborah Anne

Resigned
Regent Street, BlackburnBB1 6BH
Born July 1975
Director
Appointed 01 Jan 2021
Resigned 23 Dec 2024

DALAL, Samiya

Resigned
Regent Street, BlackburnBB1 6BH
Born March 1977
Director
Appointed 15 May 2020
Resigned 23 Dec 2024

UJVARI, Denise

Resigned
Regent Street, BlackburnBB1 6BH
Born September 1965
Director
Appointed 03 Jul 2019
Resigned 15 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Samiya Dalal

Active
Regent Street, BlackburnBB1 6BH
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Ayaz Vali

Ceased
Regent Street, BlackburnBB1 6BH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Incorporation Company
3 July 2019
NEWINCIncorporation