Birch Tree Homes Limited

General information

Name:

Birch Tree Homes Ltd

Office Address:

7 St John Street Mansfield NG18 1QH Nottinghamshire

Number: 03066354

Incorporation date: 1995-06-09

Dissolution date: 2022-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Birch Tree Homes was established on 1995-06-09 as a private limited company. The enterprise office was based in Nottinghamshire on 7 St John Street, Mansfield. This place area code is NG18 1QH. The official reg. no. for Birch Tree Homes Limited was 03066354. Birch Tree Homes Limited had been in business for twenty seven years up until 2022-02-01. The Birch Tree Homes Limited company was known under three different names before it adapted the current name. It first started as of The Birches Building Company and was changed to The Birches Nursing Home on 2005-09-12. The company's third registered name was name up till 1995.

Our info about the enterprise's management shows us that the last two directors were: Jason L. and Sarah A. who assumed their respective positions on 2016-09-21 and 2011-01-10.

Executives who had control over the firm were as follows: Sarah A. had substantial control or influence over the company. Jason L. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Birch Tree Homes Limited 2005-09-12
  • The Birches Building Company Limited 2002-11-27
  • The Birches Nursing Home Limited 1995-08-02
  • Edwin Arthur (birches) Limited 1995-06-09

Financial data based on annual reports

Company staff

Jason L.

Role: Director

Appointed: 21 September 2016

Latest update: 15 May 2023

Sarah A.

Role: Director

Appointed: 10 January 2011

Latest update: 15 May 2023

Jason L.

Role: Secretary

Appointed: 09 June 1995

Latest update: 15 May 2023

People with significant control

Sarah A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jason L.
Notified on 16 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mitchel H.
Notified on 31 March 2019
Ceased on 16 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason L.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
substantial control or influence
Alan H.
Notified on 6 April 2016
Ceased on 10 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey L.
Notified on 6 April 2016
Ceased on 10 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 April 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 February 2014
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Thursday 31st December 2020 (AA)
filed on: 7th, September 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43390 : Other building completion and finishing
26
Company Age

Similar companies nearby

Closest companies