Company Information for BEECH HOUSE (PARTINGTON) LIMITED
GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ,
|
Company Registration Number
02535852
Private Limited Company
Active |
Company Name | |
---|---|
BEECH HOUSE (PARTINGTON) LIMITED | |
Legal Registered Office | |
GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ Other companies in WA4 | |
Company Number | 02535852 | |
---|---|---|
Company ID Number | 02535852 | |
Date formed | 1990-08-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 19:20:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE KHANIJAU |
||
CHESTNUT HOUSE NURSING HOME LIMITED |
||
GEORGE KHANIJAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE COCKBURN |
Company Secretary | ||
STEVEN PAUL MCDERMOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANDOORI CATERERS LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-03-07 | Liquidation | |
ROSEWOOD HEALTH CARE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-05-23 | Active | |
WILLOW TREE HEALTHCARE LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
MAGNOLIA PROPERTIES LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
ELMTREE HEALTHCARE LTD | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
PINETREE HEALTHCARE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
OAKTREE HEALTHCARE LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
FAIRFIELD HEALTHCARE LIMITED | Director | 2010-05-07 | CURRENT | 1988-01-13 | Active | |
FIRTREE HEALTHCARE LIMITED | Director | 2009-06-03 | CURRENT | 2009-06-03 | Active | |
MAGNOLIA HEALTHCARE LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
TANDOORI CATERERS LIMITED | Director | 2007-06-28 | CURRENT | 2007-03-07 | Liquidation | |
ROSEWOOD HEALTH CARE LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
Change of details for Rosewood Healthcare Limited as a person with significant control on 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/03/21 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025358520010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025358520009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEORGE KHANIJAU on 2018-10-03 | |
CH01 | Director's details changed for Mr George Khanijau on 2018-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Chestnut Nursing Home Limited on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED CHESTNUT NURSING HOME LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED GEORGE KHANIJAU | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MCDERMOTT | |
288b | APPOINTMENT TERMINATED SECRETARY LORRAINE COCKBURN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM BEECH HOUSE MANCHESTER ROAD PARTINGTON MANCHESTER, M31 4DJ | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEMORANDUM 27/02/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
RES13 | DIVIDEND AUTHORISATION 01/10/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
SRES01 | ALTER MEM AND ARTS 29/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
New incorporation |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECH HOUSE (PARTINGTON) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT RES RESPITE |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
EXT NURS CARE FEES |
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Salford City Council | |
|
Nursing Home |
Salford City Council | |
|
Nursing Home |
Salford City Council | |
|
Residential Care Home |
Salford City Council | |
|
Residential Care Home |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |