BIRCH HEATH LODGE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 03504862
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of BIRCH HEATH LODGE LIMITED are www.birchheathlodge.co.uk, and www.birch-heath-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Ravensthorpe Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birch Heath Lodge Limited is a Private Limited Company. The company registration number is 03504862. Birch Heath Lodge Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Birch Heath Lodge Limited is Westcourt Gelderd Road Leeds West Yorkshire Ls12 6db. . BALL, Christopher is a Director of the company. BURGAN, Philip John is a Director of the company. FAGAN, Peter Gervais is a Director of the company. Secretary BURGAN, Philip John has been resigned. Secretary GANNON, Alan Patrick has been resigned. Secretary MOUNT, Edna Joyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GANNON, Alan Patrick has been resigned. Director GANNON, Barbara Elizabeth has been resigned. Director MOUNT, Edna Joyce has been resigned. Director MOUNT, James Selwood has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. Director UNDERHILL, Elizabeth Sandra has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BALL, Christopher
Appointed Date: 03 June 2009
57 years old

Director
BURGAN, Philip John
Appointed Date: 03 June 2009
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 30 April 2010
67 years old

Resigned Directors

Secretary
BURGAN, Philip John
Resigned: 01 February 2011
Appointed Date: 03 June 2009

Secretary
GANNON, Alan Patrick
Resigned: 03 June 2009
Appointed Date: 25 April 2005

Secretary
MOUNT, Edna Joyce
Resigned: 25 April 2005
Appointed Date: 05 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
GANNON, Alan Patrick
Resigned: 03 June 2009
Appointed Date: 25 April 2005
62 years old

Director
GANNON, Barbara Elizabeth
Resigned: 03 June 2009
Appointed Date: 25 April 2005
61 years old

Director
MOUNT, Edna Joyce
Resigned: 25 April 2005
Appointed Date: 05 February 1998
96 years old

Director
MOUNT, James Selwood
Resigned: 25 April 2005
Appointed Date: 05 February 1998
100 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 03 June 2009
65 years old

Director
UNDERHILL, Elizabeth Sandra
Resigned: 25 April 2005
Appointed Date: 05 February 1998
67 years old

Persons With Significant Control

Maria Mallaband Care Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BIRCH HEATH LODGE LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
22 Apr 2016
Satisfaction of charge 4 in full
22 Apr 2016
Satisfaction of charge 3 in full
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,050,000

...
... and 64 more events
19 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Mar 1998
£ nc 1000/1050000 13/03/98
09 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
09 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

BIRCH HEATH LODGE LIMITED Charges

3 June 2009
Debenture
Delivered: 12 June 2009
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National PLC
Description: Property k/a the green and/or birch heath lodge nursing…
25 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 9 June 2009
Persons entitled: Aib Group (UK) PLC
Description: The property k/a birch heath lodge, birch heath lane…
25 April 2005
Mortgage debenture
Delivered: 6 May 2005
Status: Satisfied on 9 June 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…