-
BIRCH HEALTHCARE SERVICES LTD - 223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST11 9JR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05429788
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 223 Uttoxeter Road
- Blythe Bridge
- Stoke-On-Trent
- ST11 9JR
- England 223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST11 9JR, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.04.2005
- Alter der Firma 2005-04-20 19 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- JOHN MUNROE HEALTH CARE SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-10-31
- Letzte Einreichung: 2022-01-31
- Jahresmeldung
- Fälligkeit: 2024-05-04
- Letzte Einreichung: 2023-04-20
-
BIRCH HEALTHCARE SERVICES LTD Firmenbeschreibung
- BIRCH HEALTHCARE SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05429788. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.04.2005 registriert. BIRCH HEALTHCARE SERVICES LTD hat Ihre Tätigkeit zuvor unter dem Namen JOHN MUNROE HEALTH CARE SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über 223 Uttoxeter Road erreicht werden.
Jetzt sichern BIRCH HEALTHCARE SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Birch Healthcare Services Ltd - 223 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST11 9JR, Grossbritannien
- 2005-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BIRCH HEALTHCARE SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-02-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-01-02) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
notification-of-a-person-with-significant-control (2023-03-27) - PSC01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-26) - AD01
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-01-06) - AA
-
termination-director-company-with-name-termination-date (2022-12-13) - TM01
-
appoint-person-director-company-with-name-date (2022-12-13) - AP01
-
gazette-filings-brought-up-to-date (2022-01-07) - DISS40
-
termination-director-company-with-name-termination-date (2022-08-09) - TM01
-
cessation-of-a-person-with-significant-control (2022-08-09) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-26) - MR01
-
confirmation-statement-with-updates (2022-05-04) - CS01
-
cessation-of-a-person-with-significant-control (2022-05-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
-
notification-of-a-person-with-significant-control (2022-05-04) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-05-06) - AA
-
gazette-filings-brought-up-to-date (2021-05-07) - DISS40
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
-
gazette-filings-brought-up-to-date (2021-07-20) - DISS40
-
gazette-notice-compulsory (2021-07-13) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-31) - AA
-
gazette-filings-brought-up-to-date (2019-07-10) - DISS40
-
confirmation-statement-with-no-updates (2019-07-09) - CS01
-
gazette-notice-compulsory (2019-07-09) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-11-20) - AA
-
gazette-filings-brought-up-to-date (2018-07-11) - DISS40
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
-
gazette-notice-compulsory (2018-07-10) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
accounts-with-accounts-type-small (2017-12-29) - AA
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-14) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
certificate-change-of-name-company (2014-03-05) - CERTNM
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-23) - AP01
-
termination-director-company-with-name (2013-04-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
accounts-with-accounts-type-small (2013-11-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-20) - AA
-
termination-director-company-with-name (2012-09-10) - TM01
-
certificate-change-of-name-company (2012-08-10) - CERTNM
-
change-of-name-notice (2012-08-10) - CONNOT
-
appoint-person-director-company-with-name (2012-08-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-09-19) - TM02
-
termination-director-company-with-name (2011-09-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-06-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
change-person-secretary-company (2010-05-13) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
change-person-secretary-company-with-change-date (2010-06-07) - CH03
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-22) - AD01
keyboard_arrow_right 2009
-
legacy (2009-01-29) - 288a
-
accounts-with-accounts-type-dormant (2009-05-07) - AA
-
legacy (2009-05-19) - 363a
-
legacy (2009-10-01) - 288a
-
legacy (2009-07-13) - 287
-
appoint-person-director-company-with-name (2009-10-07) - AP01
keyboard_arrow_right 2008
-
legacy (2008-07-16) - 363a
-
accounts-with-accounts-type-dormant (2008-03-01) - AA
-
legacy (2008-10-27) - 288b
keyboard_arrow_right 2007
-
legacy (2007-10-09) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-27) - 288a
-
accounts-with-accounts-type-dormant (2006-11-27) - AA
-
legacy (2006-11-20) - 288c
-
legacy (2006-05-16) - 363a
-
legacy (2006-11-27) - 288b
keyboard_arrow_right 2005
-
legacy (2005-11-08) - 287
-
legacy (2005-07-15) - 288a
-
legacy (2005-07-12) - 288b
-
incorporation-company (2005-04-20) - NEWINC