Company NameBirch Assist Limited
DirectorsClaire Joanna Murphy and Norman James Murphy
Company StatusActive
Company NumberSC363891
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Claire Joanna Murphy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Norman James Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Anne Inglis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMr Ian Cameron Inglis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMrs Cindy Inglis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Beenhams Heath
Shurlock Row
Reading
RG10 0QE

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Ann Inglis
50.00%
Ordinary
10 at £1Ian Inglis
50.00%
Ordinary

Financials

Year2014
Net Worth£18,036
Cash£39,710
Current Liabilities£154,361

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

12 December 2022Delivered on: 21 December 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 May 2010Delivered on: 8 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2018Appointment of Mrs Cindy Inglis as a director on 23 August 2018 (2 pages)
21 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
17 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 100
(3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
6 July 2016Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Ian Cameron Inglis on 6 July 2016 (2 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20
(4 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20
(4 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE United Kingdom on 28 August 2013 (1 page)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20
(4 pages)
28 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20
(4 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 August 2012 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 12 August 2012 (16 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Registered office address changed from C/O Shield & Kyd 15 Rutland Street Edinburgh Midlothian EH1 2AE on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O Shield & Kyd 15 Rutland Street Edinburgh Midlothian EH1 2AE on 20 September 2012 (1 page)
20 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(5 pages)
20 September 2012Annual return made up to 12 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(5 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(5 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
11 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
5 October 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 10
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 10
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 10
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 10
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 10
(4 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Anne Inglis on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Ian Cameron Inglis on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Ian Cameron Inglis on 12 August 2010 (2 pages)
17 September 2010Director's details changed for Anne Inglis on 12 August 2010 (2 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)