Birtley House Group Ltd GUILDFORD


Founded in 2006, Birtley House Group, classified under reg no. 05814316 is an active company. Currently registered at Birtley House GU5 0LB, Guildford the company has been in the business for eighteen years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2021/08/31. Since 2006/07/28 Birtley House Group Ltd is no longer carrying the name Stevton (no. 355).

The firm has 5 directors, namely Mary W., Francis W. and Timothy W. and others. Of them, Simon W. has been with the company the longest, being appointed on 14 July 2006 and Mary W. has been with the company for the least time - from 21 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birtley House Group Ltd Address / Contact

Office Address Birtley House
Office Address2 Birtley Road Bramley
Town Guildford
Post code GU5 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05814316
Date of Incorporation Thu, 11th May 2006
Industry Other residential care activities n.e.c.
End of financial Year 30th August
Company age 18 years old
Account next due date Wed, 29th Nov 2023 (151 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mary W.

Position: Director

Appointed: 21 January 2020

Francis W.

Position: Director

Appointed: 21 August 2006

Timothy W.

Position: Director

Appointed: 21 August 2006

Caroline W.

Position: Director

Appointed: 20 July 2006

Simon W.

Position: Director

Appointed: 14 July 2006

Blake Business Solutions Ltd

Position: Corporate Secretary

Appointed: 11 March 2013

Resigned: 18 June 2015

Natalie B.

Position: Secretary

Appointed: 10 March 2013

Resigned: 10 March 2013

Natalie B.

Position: Secretary

Appointed: 17 July 2008

Resigned: 10 March 2013

Helen B.

Position: Secretary

Appointed: 21 August 2006

Resigned: 16 July 2008

Simon W.

Position: Secretary

Appointed: 20 July 2006

Resigned: 21 August 2006

Caroline W.

Position: Secretary

Appointed: 14 July 2006

Resigned: 20 July 2006

Keith S.

Position: Director

Appointed: 11 May 2006

Resigned: 14 July 2006

Richard B.

Position: Director

Appointed: 11 May 2006

Resigned: 14 July 2006

Richard B.

Position: Secretary

Appointed: 11 May 2006

Resigned: 14 July 2006

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Caroline W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Francis W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Caroline W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Timothy W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Stevton (no. 355) July 28, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to 2022/08/30
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements