Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCH HEATH LODGE LIMITED
Company Information for

BIRCH HEATH LODGE LIMITED

WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB,
Company Registration Number
03504862
Private Limited Company
Active

Company Overview

About Birch Heath Lodge Ltd
BIRCH HEATH LODGE LIMITED was founded on 1998-02-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Birch Heath Lodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIRCH HEATH LODGE LIMITED
 
Legal Registered Office
WESTCOURT
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6DB
Other companies in LS12
 
Filing Information
Company Number 03504862
Company ID Number 03504862
Date formed 1998-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 13:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCH HEATH LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRCH HEATH LODGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2009-06-03
PHILIP JOHN BURGAN
Director 2009-06-03
PETER GERVAIS FAGAN
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN BURGAN
Company Secretary 2009-06-03 2011-02-01
MARIA ELIZABETH TWAROWSKI
Director 2009-06-03 2010-03-19
ALAN PATRICK GANNON
Company Secretary 2005-04-25 2009-06-03
ALAN PATRICK GANNON
Director 2005-04-25 2009-06-03
BARBARA ELIZABETH GANNON
Director 2005-04-25 2009-06-03
EDNA JOYCE MOUNT
Company Secretary 1998-02-05 2005-04-25
EDNA JOYCE MOUNT
Director 1998-02-05 2005-04-25
JAMES SELWOOD MOUNT
Director 1998-02-05 2005-04-25
ELIZABETH SANDRA UNDERHILL
Director 1998-02-05 2005-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 Active
CHRISTOPHER BALL CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL LEEDS CARE ASSOCIATION LIMITED Director 2008-12-01 CURRENT 2002-08-14 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PHILIP JOHN BURGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PHILIP JOHN BURGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP JOHN BURGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PHILIP JOHN BURGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PHILIP JOHN BURGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PHILIP JOHN BURGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PHILIP JOHN BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PHILIP JOHN BURGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PHILIP JOHN BURGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PHILIP JOHN BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PHILIP JOHN BURGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP JOHN BURGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PHILIP JOHN BURGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PHILIP JOHN BURGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PHILIP JOHN BURGAN REASCH CARE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PHILIP JOHN BURGAN LISS DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Liquidation
PHILIP JOHN BURGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PHILIP JOHN BURGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PHILIP JOHN BURGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PHILIP JOHN BURGAN MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PHILIP JOHN BURGAN BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
PHILIP JOHN BURGAN MMCG LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP JOHN BURGAN MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PHILIP JOHN BURGAN MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PHILIP JOHN BURGAN ABBEY-VIEW NURSING HOME LIMITED Director 2009-08-14 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN TORCHCARE LIMITED Director 2009-08-14 CURRENT 1984-09-17 Active
PHILIP JOHN BURGAN CHALEMERE LIMITED Director 2009-06-25 CURRENT 1997-11-04 Active
PHILIP JOHN BURGAN RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PHILIP JOHN BURGAN RETIREMENT DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PHILIP JOHN BURGAN BOWERFIELD HOUSE LIMITED Director 2006-08-04 CURRENT 1988-02-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2006-03-07 CURRENT 2006-02-14 Active
PHILIP JOHN BURGAN ALEXANDRA CARE HOMES LIMITED Director 2005-06-17 CURRENT 1986-06-16 Active
PHILIP JOHN BURGAN MARIA MALLABAND LIMITED Director 2005-05-11 CURRENT 1987-08-24 Active
PHILIP JOHN BURGAN CORINTHIAN CARE LIMITED Director 2005-04-25 CURRENT 1994-07-08 Active
PHILIP JOHN BURGAN THOMAS HENRY MALLABAND LIMITED Director 2004-12-17 CURRENT 2004-08-23 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 1996-04-01 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PETER GERVAIS FAGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PETER GERVAIS FAGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PETER GERVAIS FAGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PETER GERVAIS FAGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PETER GERVAIS FAGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PETER GERVAIS FAGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PETER GERVAIS FAGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PETER GERVAIS FAGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PETER GERVAIS FAGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PETER GERVAIS FAGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER GERVAIS FAGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
PETER GERVAIS FAGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PETER GERVAIS FAGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER GERVAIS FAGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER GERVAIS FAGAN COUNTRYWIDE BELMONT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PETER GERVAIS FAGAN BELVOIR VALE CARE HOMES LIMITED Director 2012-04-11 CURRENT 1997-03-19 Active
PETER GERVAIS FAGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PETER GERVAIS FAGAN COUNTRYWIDE CARE HOMES LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PETER GERVAIS FAGAN MARIA MALLABAND HOME CARE LIMITED Director 2011-03-11 CURRENT 2010-08-13 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (2) LIMITED Director 2011-03-11 CURRENT 2009-08-21 Active
PETER GERVAIS FAGAN ALEXANDRA CARE HOMES LIMITED Director 2011-03-11 CURRENT 1986-06-16 Active
PETER GERVAIS FAGAN ABBEY-VIEW NURSING HOME LIMITED Director 2011-03-11 CURRENT 1991-07-04 Active - Proposal to Strike off
PETER GERVAIS FAGAN TORCHCARE LIMITED Director 2011-03-11 CURRENT 1984-09-17 Active
PETER GERVAIS FAGAN RETIREMENT DEVELOPMENTS LIMITED Director 2011-03-11 CURRENT 2007-11-02 Active
PETER GERVAIS FAGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2011-03-11 CURRENT 2008-09-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2010-10-12 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2010-12-30 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PETER GERVAIS FAGAN MARIA MALLABAND (6) LIMITED Director 2010-04-30 CURRENT 2010-01-29 Active
PETER GERVAIS FAGAN RADIANT PRODUCT SERVICES LIMITED Director 2010-04-30 CURRENT 2002-12-06 Active
PETER GERVAIS FAGAN MONREAD LODGE NURSING HOME LIMITED Director 2010-04-30 CURRENT 1995-06-05 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2010-04-29 CURRENT 2009-03-19 Active
PETER GERVAIS FAGAN THOMAS HENRY MALLABAND LIMITED Director 2010-04-29 CURRENT 2004-08-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2010-04-29 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN BOWERFIELD HOUSE LIMITED Director 2010-04-29 CURRENT 1988-02-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND LIMITED Director 2010-04-29 CURRENT 1987-08-24 Active
PETER GERVAIS FAGAN CORINTHIAN CARE LIMITED Director 2010-04-29 CURRENT 1994-07-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES LIMITED Director 2010-04-29 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE GROUP LIMITED Director 2010-04-29 CURRENT 1995-12-08 Active
PETER GERVAIS FAGAN CHALEMERE LIMITED Director 2010-04-29 CURRENT 1997-11-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2010-04-29 CURRENT 2006-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-12-31TM02Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-25AA01Current accounting period extended from 30/04/21 TO 30/09/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-12AP03Appointment of Mr Peter Gervais Fagan as company secretary on 2019-10-31
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERVAIS FAGAN
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-13PSC07CESSATION OF MARIA MALLABAND CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13PSC02Notification of Radiant Product Services Limited as a person with significant control on 2016-04-06
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1050000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1050000
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1050000
2015-03-11AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1050000
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-06AR0101/02/13 ANNUAL RETURN FULL LIST
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-02-01AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 01/02/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 01/02/2011
2011-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BURGAN
2010-04-30AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI
2010-02-05AR0101/02/10 FULL LIST
2009-08-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM BIRCH HEATH LODGE BIRCH HEATH LANE, CHRISTLETON CHESTER CHESHIRE CH3 7AP
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN GANNON
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR BARBARA GANNON
2009-06-11288aDIRECTOR APPOINTED MARIA ELIZABETH TWAROWSKI
2009-06-11288aDIRECTOR APPOINTED CHRISTOPHER BALL
2009-06-11288aDIRECTOR AND SECRETARY APPOINTED PHILIP JOHN BURGAN
2009-06-11RES13LOAN AGREEMENT QUOTED 03/06/2009
2009-06-11RES01ADOPT ARTICLES 03/06/2009
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/05
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-03-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-06-25SASHARES AGREEMENT OTC
1998-03-19123£ NC 1000/1050000 13/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIRCH HEATH LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCH HEATH LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-12 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2009-06-12 Satisfied ABBEY NATIONAL PLC
MORTGAGE DEBENTURE 2005-04-25 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-04-25 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCH HEATH LODGE LIMITED

Intangible Assets
Patents
We have not found any records of BIRCH HEATH LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCH HEATH LODGE LIMITED
Trademarks
We have not found any records of BIRCH HEATH LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIRCH HEATH LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12 GBP £3,384 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-11 GBP £4,169 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-10 GBP £4,350 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-9 GBP £4,048 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-8 GBP £7,250 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-7 GBP £3,384 Nursing Long Stay Pvt
Cheshire West and Chester Council 2014-6 GBP £6,820 Resi Long Stay Pvt
Cheshire West and Chester 2014-5 GBP £8,036
Cheshire West and Chester Council 2014-5 GBP £8,036 Nursing Long Stay Pvt
Cheshire West and Chester 2014-4 GBP £5,013
Cheshire West and Chester Council 2014-4 GBP £5,013 Nursing Long Stay Pvt
Cheshire West and Chester 2014-3 GBP £5,002
Cheshire West and Chester 2014-2 GBP £5,624
Cheshire West and Chester 2014-1 GBP £7,053
Cheshire West and Chester 2013-12 GBP £6,924
Cheshire West and Chester 2013-11 GBP £7,525
Cheshire West and Chester 2013-10 GBP £7,701
Cheshire West and Chester 2013-9 GBP £3,335
Cheshire West and Chester 2013-8 GBP £4,288
Cheshire West and Chester 2013-7 GBP £5,779
Cheshire West and Chester 2013-6 GBP £6,453
Cheshire West and Chester 2013-5 GBP £14,037
Cheshire West and Chester 2013-4 GBP £6,453

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRCH HEATH LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCH HEATH LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCH HEATH LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.