Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECH TREE TOTAL CARE LIMITED
Company Information for

BEECH TREE TOTAL CARE LIMITED

22 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1JP,
Company Registration Number
04329534
Private Limited Company
Active

Company Overview

About Beech Tree Total Care Ltd
BEECH TREE TOTAL CARE LIMITED was founded on 2001-11-27 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Beech Tree Total Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEECH TREE TOTAL CARE LIMITED
 
Legal Registered Office
22 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1JP
Other companies in CT7
 
Filing Information
Company Number 04329534
Company ID Number 04329534
Date formed 2001-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH TREE TOTAL CARE LIMITED
Is this data useful to you?
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.

Company Officers of BEECH TREE TOTAL CARE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBIN MCDOWELL
Director 2017-04-23
DEBORAH ANNE MCDOWELL
Director 2017-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ATHOLL ROY DUNN CRAIGMYLE
Director 2013-06-19 2017-04-23
ANN TAYLOR
Director 2011-11-14 2017-04-23
STANLEY ANTHONY WEST
Company Secretary 2001-12-11 2013-04-24
STANLEY ANTHONY WEST
Director 2001-12-11 2013-04-24
MARY JANET BECKET
Director 2006-12-04 2012-07-06
WILLIAM KENNETH STANGOE
Director 2011-11-14 2012-05-31
CHARLES PHILIP BICKER
Director 2001-12-11 2006-08-31
ELISABET SIGURDARDOTTIR
Director 2001-12-11 2006-08-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-27 2001-12-11
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-27 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBIN MCDOWELL ALANDRA CARE LIMITED Director 2018-05-01 CURRENT 2005-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 1 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ England
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES13Resolutions passed:
  • Re-guarantee/documents/finance arrangements 08/10/2020
  • ADOPT ARTICLES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043295340004
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043295340002
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043295340002
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043295340001
2017-12-13AA01Current accounting period extended from 31/03/18 TO 30/04/18
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-07PSC02Notification of Care at Home Services (South East) Limited as a person with significant control on 2017-04-23
2017-12-07PSC07CESSATION OF HILTON NURSING PARTNERS LTDJ AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED DEBORAH ANNE MCDOWELL
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN TAYLOR
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL CRAIGMYLE
2017-04-26AP01DIRECTOR APPOINTED MR DANIEL ROBIN MCDOWELL
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM C/O Atholl Craigmyle 2 Surrey Gardens Birchington Kent CT7 9SA
2017-04-26SH0101/11/13 STATEMENT OF CAPITAL GBP 150003.00
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 75003
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 75003
2016-01-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-30AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 150003
2015-02-09AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 150003
2013-12-15AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2013-06-27AP01DIRECTOR APPOINTED MR ATHOLL ROY DUNN CRAIGMYLE
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WEST
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY STANLEY WEST
2012-12-07AR0127/11/12 FULL LIST
2012-08-24AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY BECKET
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANGOE
2011-12-08AR0127/11/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR WILLIAM KENNETH STANGOE
2011-11-14AP01DIRECTOR APPOINTED MRS ANN TAYLOR
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-10AR0127/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANET BECKET / 14/12/2007
2010-07-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-15AR0127/11/09 FULL LIST
2009-02-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-15363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-06363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-12363aRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-19DISS40STRIKE-OFF ACTION DISCONTINUED
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-1688(2)RAD 11/12/01--------- £ SI 2@1=2 £ IC 1/3
2002-10-29GAZ1FIRST GAZETTE
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288bSECRETARY RESIGNED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-12-13CERTNMCOMPANY NAME CHANGED MAPLEWHEEL LIMITED CERTIFICATE ISSUED ON 13/12/01
2001-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BEECH TREE TOTAL CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-29
Fines / Sanctions
No fines or sanctions have been issued against BEECH TREE TOTAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BEECH TREE TOTAL CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TREE TOTAL CARE LIMITED

Intangible Assets
Patents
We have not found any records of BEECH TREE TOTAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH TREE TOTAL CARE LIMITED
Trademarks
We have not found any records of BEECH TREE TOTAL CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEECH TREE TOTAL CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £46,666 Private Contractors
Kent County Council 2016-8 GBP £59,211 Services
Kent County Council 2016-6 GBP £58,507
Kent County Council 2016-5 GBP £39,917
Kent County Council 2016-4 GBP £38,797 Private Contractors
Kent County Council 2016-3 GBP £23,271 Services
Kent County Council 2016-2 GBP £26,627 Private Contractors
Kent County Council 2016-1 GBP £26,456 Private Contractors
Kent County Council 2015-12 GBP £21,356 Private Contractors
Kent County Council 2015-10 GBP £51,842 Services
Kent County Council 2015-9 GBP £15,792
Kent County Council 2015-8 GBP £11,280 Services
Kent County Council 2015-7 GBP £21,167 Services
Kent County Council 2015-6 GBP £7,896 Services
Kent County Council 2015-5 GBP £13,041 Services
Kent County Council 2015-4 GBP £7,896 Services
Kent County Council 2015-3 GBP £19,755 Services
Kent County Council 2015-2 GBP £23,699 Services
Kent County Council 2014-12 GBP £15,792 Services
Kent County Council 2014-11 GBP £25,019 Services
Kent County Council 2014-9 GBP £15,792 Services
Kent County Council 2014-7 GBP £453 Private Contractors
Kent County Council 2014-6 GBP £906 Private Contractors
Kent County Council 2014-4 GBP £2,268 Private Contractors
Kent County Council 2014-3 GBP £1,804 Private Contractors
Kent County Council 2014-2 GBP £1,358 Private Contractors
Kent County Council 2014-1 GBP £12,247 Private Contractors
Kent County Council 2013-12 GBP £452 Private Contractors
Kent County Council 2013-11 GBP £454 Private Contractors

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.

Outgoings
Business Rates/Property Tax
No properties were found where BEECH TREE TOTAL CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEECH TREE TOTAL CARE LIMITEDEvent Date2002-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECH TREE TOTAL CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECH TREE TOTAL CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.