Advanced company searchLink opens in new window

BURCOT GRANGE CARE HOME LIMITED

Company number 09404024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2022 TM01 Termination of appointment of Gregory Alan Swire as a director on 8 August 2022
17 Aug 2022 TM01 Termination of appointment of Burcot Holdings Limited as a director on 8 August 2022
17 Aug 2022 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 8 August 2022
17 Aug 2022 PSC05 Change of details for Burcot Holdings Limited as a person with significant control on 8 August 2022
17 Aug 2022 AD01 Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 17 August 2022
25 Mar 2022 AA Full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
18 Feb 2021 AA Full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AD01 Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020
13 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
19 Dec 2019 PSC05 Change of details for Burcot Holdings Limited as a person with significant control on 17 December 2019
19 Dec 2019 AA Full accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP England to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019
08 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with updates
21 Dec 2018 AA Full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with updates
20 Mar 2018 CH02 Director's details changed for Dalglen (No.1164) Limited on 24 March 2015
07 Feb 2018 AA Full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 AA Full accounts made up to 31 March 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
22 May 2015 MA Memorandum and Articles of Association