Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDALE GRANGE (T F P) LIMITED
Company Information for

BEDALE GRANGE (T F P) LIMITED

OAK TREES CARE HOME MAIN STREET, ALNE, YORK, YO61 1TB,
Company Registration Number
05332576
Private Limited Company
Active

Company Overview

About Bedale Grange (t F P) Ltd
BEDALE GRANGE (T F P) LIMITED was founded on 2005-01-14 and has its registered office in York. The organisation's status is listed as "Active". Bedale Grange (t F P) 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
BEDALE GRANGE (T F P) LIMITED
 
Legal Registered Office
OAK TREES CARE HOME MAIN STREET
ALNE
YORK
YO61 1TB
Other companies in HG1
 
Filing Information
Company Number 05332576
Company ID Number 05332576
Date formed 2005-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDALE GRANGE (T F P) 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 BEDALE GRANGE (T F P) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN DELANO INMAN
Company Secretary 2005-01-14
JOHN FISHER
Director 2005-01-14
RICHARD JOHN DELANO INMAN
Director 2005-04-18
CHRISTOPHER NEIL SPENCER
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE JAQUES-MORGAN
Director 2005-04-18 2008-12-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-14 2005-01-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-14 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DELANO INMAN VIROKLENZ LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN ENVIROCAIR LIMITED Company Secretary 2006-01-20 CURRENT 2003-09-15 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN ENVIROCAIR LIMITED Company Secretary 2006-01-20 CURRENT 2003-09-15 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-01-19
RICHARD JOHN DELANO INMAN CAREFREE BIOMASS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2017-01-17
RICHARD JOHN DELANO INMAN THE TFP GROUP LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
RICHARD JOHN DELANO INMAN ESK HALL LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN INDEPENDENT CARE GROUP Company Secretary 2003-10-13 CURRENT 2002-05-08 Active
RICHARD JOHN DELANO INMAN HAMBLETON GROVE LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2013-09-24
RICHARD JOHN DELANO INMAN THE FISHER PARTNERSHIP LIMITED Company Secretary 2001-04-30 CURRENT 1997-07-30 Active
JOHN FISHER CASTELLUM (SUMMERBRIDGE M C) LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
JOHN FISHER OAKTREES ( EASINGWOLD ) LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JOHN FISHER TFP COTTAGES LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
JOHN FISHER VALLEY VIEW PARTNERSHIP LTD Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JOHN FISHER CASTELLUM HOMES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN FISHER CASTELLUM (SUMMERBRIDGE FST) LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN FISHER BRIDGE HOUSE (ELMWOOD) LIMITED Director 2012-05-01 CURRENT 2011-01-20 Active
JOHN FISHER WHITBY COURT LIMITED Director 2012-02-02 CURRENT 2011-01-06 Active
JOHN FISHER HENSON HEALTHCARE LIMITED Director 2012-02-02 CURRENT 2011-01-06 Active
JOHN FISHER FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOHN FISHER FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-01-19
JOHN FISHER CAREFREE BIOMASS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Dissolved 2017-01-17
JOHN FISHER THE TFP GROUP LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
JOHN FISHER ESK HALL LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
JOHN FISHER INDEPENDENT CARE GROUP Director 2003-10-13 CURRENT 2002-05-08 Active
RICHARD JOHN DELANO INMAN INDEPENDENT CARE GROUP Director 2008-03-13 CURRENT 2002-05-08 Active
RICHARD JOHN DELANO INMAN FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Director 2005-04-18 CURRENT 2005-03-03 Dissolved 2016-01-19
RICHARD JOHN DELANO INMAN ESK HALL LIMITED Director 2005-04-18 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN THE TFP GROUP LIMITED Director 2005-04-18 CURRENT 2005-02-11 Active
RICHARD JOHN DELANO INMAN THE FISHER PARTNERSHIP LIMITED Director 1999-05-14 CURRENT 1997-07-30 Active
CHRISTOPHER NEIL SPENCER ESK HALL LIMITED Director 2005-04-18 CURRENT 2005-01-14 Active
CHRISTOPHER NEIL SPENCER THE TFP GROUP LIMITED Director 2005-04-18 CURRENT 2005-02-11 Active

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
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-31CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-09-16PSC05Change of details for The Tfp Group Limited as a person with significant control on 2022-09-14
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 10 North Park Road Harrogate North Yorkshire HG1 5PG
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLORY SIMPSON
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-17Director's details changed for Mr Richard John Delano Inman on 2022-01-17
2022-01-17Director's details changed for Mr Richard John Delano Inman on 2022-01-17
2022-01-17Director's details changed for Mr Christopher Neil Spencer on 2022-01-17
2022-01-17Director's details changed for Mr Christopher Neil Spencer on 2022-01-17
2022-01-17SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2022-01-17
2022-01-17SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2022-01-17
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CH01Director's details changed for Mr Richard John Delano Inman on 2022-01-17
2022-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2022-01-17
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-02-04CH01Director's details changed for Mr Andrew Mallory Simpson on 2021-02-04
2020-12-08CH01Director's details changed for Mr Richard John Delano Inman on 2020-12-07
2020-12-07CH01Director's details changed for Mr Richard John Delano Inman on 2020-12-07
2020-10-21AP01DIRECTOR APPOINTED MR ANDREW MALLORY SIMPSON
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-30CH01Director's details changed for Mr John Fisher on 2018-01-30
2018-01-24CH01Director's details changed for Mr Christopher Neil Spencer on 2018-01-23
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053325760008
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053325760007
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr John Fisher on 2016-01-20
2015-11-18AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2014-07-01
2015-02-22CH01Director's details changed for Mr Richard John Delano Inman on 2014-07-01
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-12AR0114/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DELANO INMAN / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FISHER / 11/02/2013
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AR0114/01/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0114/01/11 FULL LIST
2011-02-14AD02SAIL ADDRESS CHANGED FROM: C/O HOLEYS CHARTERED ACCOUNTANTS STUART HOUSE 15/17 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD ENGLAND
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-15AR0114/01/10 FULL LIST
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPENCER / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DELANO INMAN / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 15/02/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ANNE JAQUES-MORGAN
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: STUART HOUSE, 15/17 NORTH PARK, ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PD
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS; AMEND
2006-05-2388(2)RAD 27/04/05--------- £ SI 99@1
2006-01-31363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-10288bSECRETARY RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to BEDALE GRANGE (T F P) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDALE GRANGE (T F P) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-06 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-08-06 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2006-06-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BEDALE GRANGE (T F P) LIMITED

Intangible Assets
Patents
We have not found any records of BEDALE GRANGE (T F P) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDALE GRANGE (T F P) LIMITED
Trademarks
We have not found any records of BEDALE GRANGE (T F P) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDALE GRANGE (T F P) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as BEDALE GRANGE (T F P) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEDALE GRANGE (T F P) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDALE GRANGE (T F P) 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 BEDALE GRANGE (T F P) 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.