Birdie Care Services Limited LONDON


Birdie Care Services Limited is a private limited company located at 1 New Fetter Lane, London EC4A 1AN. Its net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-07-12, this 6-year-old company is run by 6 directors.
Director Abeed M., appointed on 23 May 2022. Director Ainhoa M., appointed on 23 May 2022. Director Stephane K., appointed on 21 April 2021.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH data there was a name change on 2017-07-17 and their previous name was Qoqoon Uk Limited.
The latest confirmation statement was filed on 2023-09-11 and the due date for the following filing is 2024-09-25. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Birdie Care Services Limited Address / Contact

Office Address 1 New Fetter Lane
Town London
Post code EC4A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10863579
Date of Incorporation Wed, 12th Jul 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Abeed M.

Position: Director

Appointed: 23 May 2022

Ainhoa M.

Position: Director

Appointed: 23 May 2022

Stephane K.

Position: Director

Appointed: 21 April 2021

Rajiv T.

Position: Director

Appointed: 21 April 2021

Michael N.

Position: Director

Appointed: 25 April 2018

Maxime P.

Position: Director

Appointed: 28 July 2017

Delphine M.

Position: Director

Appointed: 14 February 2020

Resigned: 31 January 2021

Guillaume B.

Position: Director

Appointed: 31 October 2018

Resigned: 14 February 2020

Goodwille Limited

Position: Corporate Secretary

Appointed: 29 August 2018

Resigned: 01 February 2022

Nicolas B.

Position: Director

Appointed: 25 April 2018

Resigned: 21 April 2021

Stéphane G.

Position: Director

Appointed: 25 April 2018

Resigned: 21 April 2021

Abeed M.

Position: Director

Appointed: 12 July 2017

Resigned: 28 July 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Axa Sa from Paris, France. The abovementioned PSC is classified as "an s.a." and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Abeed M. This PSC owns 75,01-100% shares.

Axa Sa

25 Avenue Matignon, Paris, 75008, France

Legal authority French
Legal form S.A.
Country registered France
Place registered France
Registration number 202664
Notified on 28 July 2017
Ceased on 21 April 2021
Nature of control: 75,01-100% shares

Abeed M.

Notified on 12 July 2017
Ceased on 28 July 2017
Nature of control: 75,01-100% shares

Company previous names

Qoqoon Uk July 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 675 239754 0222 226 85119 299 477
Current Assets1 779 653897 3332 699 17220 302 341
Debtors104 414143 311472 3211 002 864
Net Assets Liabilities1 696 686-1 349 9091 986 30818 573 593
Other Debtors65 8741 37829 21970 194
Property Plant Equipment22 97434 41679 912131 832
Other
Accrued Income  1 009603
Accrued Liabilities6 000   
Accumulated Depreciation Impairment Property Plant Equipment9 24950 84568 374116 106
Additions Other Than Through Business Combinations Property Plant Equipment32 223 63 02599 652
Applicable Tax Rate  1919
Average Number Employees During Period135371104
Balances With Banks 754 0222 226 85119 299 477
Comprehensive Income Expense -3 846 648-4 868 308 
Creditors105 9411 993 377792 776500 000
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -1 700 081 
Financial Commitments Other Than Capital Commitments6 500   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 159 00062 200 
Increase From Depreciation Charge For Year Property Plant Equipment9 249 17 52947 732
Issue Equity Instruments 58 204 529 
Loans Owed To Related Parties 1 993 377293 296293 296
Minimum Operating Lease Payments Recognised As Expense 318 023151 758 
Net Current Assets Liabilities1 673 712609 0521 906 39618 941 761
Nominal Value Allotted Share Capital28 801   
Number Shares Issued Fully Paid28 801   
Other Creditors 21 75444 308125 186
Other Payables Accrued Expenses 81 517190 462323 474
Par Value Share1   
Pension Costs Defined Contribution Plan  136 057202 992
Prepayments38 23412 42926 366233 367
Profit Loss -3 846 648-4 868 308 
Profit Loss On Ordinary Activities Before Tax  -4 868 308-7 237 637
Property Plant Equipment Gross Cost32 22385 261148 286247 938
Taxation Social Security Payable45 568132 986225 000394 548
Tax Expense Credit Applicable Tax Rate  -924 979-1 375 151
Tax Increase Decrease From Effect Capital Allowances Depreciation  -139-27 459
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  8010 951
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  925 0381 391 659
Total Assets Less Current Liabilities 643 4681 986 30819 073 593
Total Borrowings 1 993 377293 296500 000
Trade Creditors Trade Payables54 37352 02439 710224 076
Trade Debtors Trade Receivables306129 504415 727698 700

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of allotment of securities
filed on: 7th, February 2024
Free Download (1 page)

Company search