BIRCH PARK HEALTHCARE LIMITED

  • Company statusdissolved
  • Company No11355300
  • Age7 years 2 months Incorporated 10 May 2018
  • Officers0

Address

C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN

BIRCH PARK HEALTHCARE LIMITED is an dissolved company incorporated on 10 May 2018 and based in Birmingham. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64306 Activities of real estate investment trusts

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 22 Oct 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 22 Jul 2022

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 09 Nov 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 09 Nov 2021

Resolution

3 Years Ago on 09 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 08 Nov 2021

Change Account Reference Date Company Previous Extended

4 Years Ago on 28 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Apr 2021

Confirmation Statement With Updates

5 Years Ago on 22 Apr 2020

Change To A Person With Significant Control

5 Years Ago on 16 Apr 2020

Mortgage Satisfy Charge Full

5 Years Ago on 21 Nov 2019

Mortgage Satisfy Charge Full

5 Years Ago on 21 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 12 Nov 2019

Appoint Corporate Secretary Company With Name Date

5 Years Ago on 12 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 12 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 12 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 12 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 12 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 12 Nov 2019

Accounts With Accounts Type Small

5 Years Ago on 31 Oct 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TARGET FUND MANAGERS LIMITEDcorporate secretary 05 Nov 2019
BLAND, Stanley Gordondirector Dec 197905 Nov 2019
BROWN, Andrew Stewartdirector Apr 196505 Nov 2019
FLANNELLY, John Marcusdirector Aug 197505 Nov 2019
MACKENZIE, Kenneth Macangusdirector Mar 195005 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Thr Number 34 Limited 10 May 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.